About

Registered Number: SC319195
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 19 Bowbutts Brae, Strachan, Banchory, Kincardineshire, AB31 6PG

 

Established in 2007, North Sea Design Ltd has its registered office in Kincardineshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Sinclair, Tanya Shirley is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Tanya Shirley 22 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
CS01 - N/A 21 May 2018
DISS40 - Notice of striking-off action discontinued 28 April 2018
AA - Annual Accounts 27 April 2018
DISS16(SOAS) - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 03 December 2016
AR01 - Annual Return 01 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 25 March 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 30 June 2014
CH03 - Change of particulars for secretary 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 15 September 2012
AR01 - Annual Return 14 September 2012
GAZ1 - First notification of strike-off action in London Gazette 20 July 2012
AA - Annual Accounts 30 December 2011
CH03 - Change of particulars for secretary 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AD01 - Change of registered office address 27 October 2011
AD01 - Change of registered office address 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.