About

Registered Number: SC268495
Date of Incorporation: 27/05/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Gcrr Limited Third Floor, 65 Bath Street, Glasgow, G2 2BX

 

Ian Smith Design Ltd was registered on 27 May 2004. We don't know the number of employees at Ian Smith Design Ltd. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 15 September 2017
CO4.2(Scot) - N/A 15 September 2017
4.2(Scot) - N/A 15 September 2017
CS01 - N/A 20 June 2017
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
MR01 - N/A 15 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 04 December 2008
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
225 - Change of Accounting Reference Date 10 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
CERTNM - Change of name certificate 21 July 2004
CERTNM - Change of name certificate 19 July 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.