About

Registered Number: SC222485
Date of Incorporation: 23/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 13 Comely Park, Dunfermline, Fife, KY12 7HU

 

Founded in 2001, Supply Design Ltd are based in Fife, it's status is listed as "Active". The business has 4 directors listed as Britton, Jennifer Claire, Brand, Marc, Britton, Craig Alexander, Watson, Andrew John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Marc 01 October 2017 - 1
BRITTON, Craig Alexander 23 August 2001 - 1
WATSON, Andrew John 06 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, Jennifer Claire 23 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 12 September 2018
MR01 - N/A 18 April 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 22 December 2017
AP01 - Appointment of director 14 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363a - Annual Return 10 September 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 01 September 2004
287 - Change in situation or address of Registered Office 02 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 10 September 2002
225 - Change of Accounting Reference Date 20 February 2002
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.