DESIGNED LIVING LIMITED: Filings
Overview
| Company Name | DESIGNED LIVING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC441920 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DESIGNED LIVING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on Oct 03, 2019 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Change of details for Mr Raymond Michael Mclennan as a person with significant control on Feb 05, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 9 pages | AA | ||||||||||
Amended total exemption full accounts made up to Feb 28, 2017 | 9 pages | AAMD | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Registration of charge SC4419200002, created on Oct 10, 2015 | 7 pages | MR01 | ||||||||||
Registration of charge SC4419200001, created on Oct 10, 2015 | 8 pages | MR01 | ||||||||||
Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on May 25, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alexander O'hara Mcquade as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Alexander O'hara Mcquade as a director | 3 pages | AP01 | ||||||||||
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