DYNAMIC DESIGN PARTNERSHIP LIMITED

DYNAMIC DESIGN PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDYNAMIC DESIGN PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281885
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYNAMIC DESIGN PARTNERSHIP LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is DYNAMIC DESIGN PARTNERSHIP LIMITED located?

    Registered Office Address
    14 Carmyle Avenue
    Carmyle
    G32 8HJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DYNAMIC DESIGN PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for DYNAMIC DESIGN PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 300
    SH01

    Registration of charge 2818850003

    7 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital following an allotment of shares on Mar 25, 2013

    SH01

    Termination of appointment of Drew Bradley as a director

    1 pagesTM01

    Termination of appointment of Stephen Bradley as a secretary

    1 pagesTM02

    Appointment of Barbara Susan Steen as a director

    2 pagesAP01

    Termination of appointment of Drew Bradley as a secretary

    1 pagesTM02

    Annual return made up to Mar 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Drew Douglas Bradley on Mar 26, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Who are the officers of DYNAMIC DESIGN PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEEN, Barbara Susan
    14 Carmyle Avenue
    Carmyle
    G32 8HJ Glasgow
    Director
    14 Carmyle Avenue
    Carmyle
    G32 8HJ Glasgow
    ScotlandBritish168428070001
    BRADLEY, Drew Douglas
    Corra Linn
    Tullibardine Road
    PH3 1LX Auchterarder
    Secretary
    Corra Linn
    Tullibardine Road
    PH3 1LX Auchterarder
    British107464060005
    BRADLEY, Stephen George
    Blackston Road
    Avonbridge
    FK1 2ND Falkirk
    Hillend Lodge
    United Kingdom
    Secretary
    Blackston Road
    Avonbridge
    FK1 2ND Falkirk
    Hillend Lodge
    United Kingdom
    British81294720005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRADLEY, Drew Douglas
    Corra Linn
    Tullibardine Road
    PH3 1LX Auchterarder
    Director
    Corra Linn
    Tullibardine Road
    PH3 1LX Auchterarder
    ScotlandBritish107464060005
    HENDERSON, Craig William
    112 Elder Crescent
    G72 7GL Cambuslang
    Lanarkshire
    Director
    112 Elder Crescent
    G72 7GL Cambuslang
    Lanarkshire
    British105608880001
    MCCAFFERTY, Raymond
    15 Crossview Place
    Baillieston
    G69 6JN Glasgow
    Director
    15 Crossview Place
    Baillieston
    G69 6JN Glasgow
    British103940890001
    MUNRO, Lee Albert
    34 Garrowhill Drive
    Garrowhill
    G69 6HN Glasgow
    Director
    34 Garrowhill Drive
    Garrowhill
    G69 6HN Glasgow
    British103940900001

    Does DYNAMIC DESIGN PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2014
    Delivered On Jun 21, 2014
    Outstanding
    Brief description
    Eastmill cottage, auchterarder PTH26145.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harsant Pensioneer Trustees Limited
    • Andrew Blount
    • The Trustees of Harsamt Jipp-Aj Blount
    Transactions
    • Jun 21, 2014Registration of a charge (MR01)
    Standard security
    Created On Sep 29, 2005
    Delivered On Oct 05, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Eastmill cottage, auchterarder, perthshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Jun 09, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2005Registration of a charge (410)
    • Mar 27, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0