About

Registered Number: SC183262
Date of Incorporation: 23/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Dunvegan House, Kirkden, Guthrie, Forfar, Angus, DD8 2SR,

 

Vs Design Ltd was registered on 23 February 1998 and are based in Forfar in Angus, it has a status of "Active". We do not know the number of employees at Vs Design Ltd. Vs Design Ltd has 2 directors listed as Summers, Anne, Summers, Vincent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Anne 23 February 1998 - 1
SUMMERS, Vincent 23 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 24 February 1999
225 - Change of Accounting Reference Date 03 December 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.