DANIEL SUTHERLAND DESIGN STUDIO LTD
Status | ACTIVE |
Company No. | SC363261 |
Category | Private Limited Company |
Incorporated | 29 Jul 2009 |
Age | 14 years, 10 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
DANIEL SUTHERLAND DESIGN STUDIO LTD is an active private limited company with number SC363261. It was incorporated 14 years, 10 months, 10 days ago, on 29 July 2009. The company address is 23 Rubislaw Den North, Aberdeen, AB15 4AL, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-28
Old address: Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland
New address: 23 Rubislaw Den North Aberdeen AB15 4AL
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
New address: Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF
Old address: Newmachar Business Centre Unit 5 Kingseat Business Park Newmachar Aberdeen AB21 0UE
Change date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Move registers to sail company with new address
Date: 12 Aug 2014
Category: Address
Type: AD03
New address: 17 Skateraw Road Newtonhill Stonehaven Kincardineshire AB39 3PT
Documents
Change sail address company with new address
Date: 12 Aug 2014
Category: Address
Type: AD02
New address: 17 Skateraw Road Newtonhill Stonehaven Kincardineshire AB39 3PT
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change registered office address company with date old address
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-24
Old address: Rosewood Cottage 17 Skateraw Road Newtonhill Stonehaven AB39 3PT
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Legacy
Date: 29 Aug 2011
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption full
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Daniel Hugh Sutherland
Documents
Legacy
Date: 26 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed daniel hugh sutherland
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond hogg
Documents
Some Companies
2B ABOVE THE ICELAND,LONDON,E4 8ET
Number: | 11159071 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,W2 6HP
Number: | 11928920 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE ELSTREE WAY,BOREHAMWOOD,WD6 1JD
Number: | 07843883 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MILL LANE,CLACTON-ON-SEA,CO16 9BZ
Number: | 07104386 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTLEY PROPERTY INVESTMENT LIMITED
CRANBROOK HOUSE,ILFORD,IG1 4PG
Number: | 09221821 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUTE OF BUILDINGS AND HEALTH LIMITED
156 ECCLESFIELD ROAD,SHEFFIELD,S35 1TE
Number: | 08681726 |
Status: | ACTIVE |
Category: | Private Limited Company |