About

Registered Number: SC231459
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1 The Court Mains Farm Steading, Cardrona, Peebles, EH45 9HL,

 

Novo Design Studios Ltd was registered on 13 May 2002, it's status at Companies House is "Active". We don't know the number of employees at Novo Design Studios Ltd. There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDLAW, John Scott 01 January 2006 - 1
GALLOWAY, Alison Stephen 13 May 2002 01 July 2005 1
GALLOWAY, Rognvald Fleming 13 May 2002 30 April 2010 1
MORALEDA TORRES, Sagrario 01 January 2006 31 July 2007 1
RIDDLE, Jonathan Mitchell 01 July 2008 10 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WARDLAW, John Scott 01 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AD01 - Change of registered office address 22 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 May 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 15 May 2015
AA01 - Change of accounting reference date 06 March 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CERTNM - Change of name certificate 08 June 2010
RESOLUTIONS - N/A 08 June 2010
AP03 - Appointment of secretary 07 June 2010
AD01 - Change of registered office address 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 14 April 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 12 June 2007
287 - Change in situation or address of Registered Office 25 April 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 31 January 2004
225 - Change of Accounting Reference Date 31 January 2004
363s - Annual Return 03 June 2003
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.