DESIGN DUNDEE LIMITED
Status | ACTIVE |
Company No. | SC370598 |
Category | |
Incorporated | 30 Dec 2009 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
DESIGN DUNDEE LIMITED is an active with number SC370598. It was incorporated 14 years, 4 months, 22 days ago, on 30 December 2009. The company address is Whitehall House Whitehall House, Dundee, DD1 4BJ.
Company Fillings
Termination director company with name termination date
Date: 16 May 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Iain Miles Macgregor Gillespie
Documents
Appoint person director company with name date
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-31
Officer name: Professor Lisanne Gibson
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type group
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 30 Jan 2023
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zandra Yeaman
Appointment date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Hanlon
Appointment date: 2022-11-29
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Stark
Appointment date: 2022-11-29
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Adele Patrick
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Professor Liz Bacon
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Soutar
Appointment date: 2022-11-29
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Mr Kieran William John Long
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Mr Gordon Alexander Weir
Documents
Accounts with accounts type group
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-08
Officer name: Mr Gregory Thomas Colgan Colgan
Documents
Accounts with accounts type group
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-20
Officer name: David Howard Eric Thomson
Documents
Accounts with accounts type group
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elaine Ann Zwirlein
Appointment date: 2021-03-23
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Anita Phyllis Taylor
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Phyllis Taylor
Termination date: 2021-02-28
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Iain Miles Macgregor Gillespie
Appointment date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-17
Officer name: Peter Nicholas Hugh Beech
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Mr Gregory Thomas Colgan Colgan
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Gregory Thomas Colgan Colgan
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: David Robert Martin
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Ms Leonie Sarah Bell
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Leonie Bell
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brewer
Appointment date: 2020-07-01
Documents
Appoint person director company with name date
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Jane Franziska Bate
Appointment date: 2020-07-01
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Lloyd
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Philip Reginald Long
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Thomas Colgan Colgan
Appointment date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-17
Officer name: Anita Phyllis Taylor
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Stewart Macleod Murdoch
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 09 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Peter Nicholas Hugh Beech
Appointment date: 2019-11-09
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Peter Nicholas Hugh Beech
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Andrew Atherton
Documents
Accounts with accounts type group
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 20 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ian Hunter
Termination date: 2019-09-01
Documents
Termination director company with name termination date
Date: 20 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Mary Samuel Knox
Termination date: 2019-09-01
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Graeme Logan
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Andrew Atherton
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Peter Nicholas Hugh Beech
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Peter Nicholas Hugh Beech
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Charles Peter Downes
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristram Julian William Hunt
Appointment date: 2018-11-06
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Iain Reeve
Appointment date: 2018-11-06
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-05
Officer name: Timothy Iain Reeve
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tristram Julian William Hunt
Termination date: 2018-11-05
Documents
Accounts with accounts type small
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-06
Officer name: Mr Timothy Edward Douglas Allan
Documents
Mortgage satisfy charge full
Date: 31 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3705980001
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2018
Action Date: 16 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3705980002
Charge creation date: 2018-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-25
Charge number: SC3705980001
Documents
Termination director company with name termination date
Date: 12 Jul 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Peter Noad
Documents
Termination director company with name termination date
Date: 12 Jul 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Michael Mchugh
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Abigail Pogson
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type small
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Iain Reeve
Appointment date: 2017-08-21
Documents
Termination director company with name termination date
Date: 28 Aug 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-27
Officer name: David Jonathan Bickle
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Duncan
Termination date: 2017-05-03
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: Mr Tristram Julian William Hunt
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Iain Reeve
Termination date: 2017-03-27
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Professor Peter Nicholas Hugh Beech
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Graham Hamilton Mckee
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Appoint person director company with name date
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Iain Reeve
Appointment date: 2016-11-25
Documents
Appoint person director company with name date
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-25
Officer name: Mr David Jonathan Bickle
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: David Jonathan Bickle
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Martin Roth
Documents
Accounts with accounts type full
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 15 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-03
Officer name: Mr Graeme Logan
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Logan
Appointment date: 2016-07-15
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Robert Duncan
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Elizabeth Dorothy Mckillop
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr David Jonathan Bickle
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Michael Peter Galloway
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Stewart Macleod Murdoch
Documents
Second filing of form with form type made up date
Date: 03 Mar 2016
Action Date: 30 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-12-30
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Simpson
Termination date: 2015-12-07
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-07
Officer name: Nigel Anthony Seaton
Documents
Annual return company with made up date no member list
Date: 12 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-06
Officer name: Mrs Elizabeth Dorothy Mckillop
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moira Elizabeth Gemmill
Termination date: 2015-04-09
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-30
Officer name: Mr Martin Roth
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-09
Officer name: Moira Elizabeth Gemmill
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moira Elizabeth Gemmill
Termination date: 2015-01-29
Documents
Annual return company with made up date no member list
Date: 15 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Hunter
Appointment date: 2014-11-20
Documents
Some Companies
2 HYDE MILL DRIVE,STOURBRIDGE,DY8 4GB
Number: | 07946997 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET,GRANTHAM,NG32 3BP
Number: | 11887511 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASTON COURT,BROMSGROVE,B60 3AL
Number: | 04721832 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LUPIN RIDE,CROWTHORNE,RG45 6US
Number: | 06657340 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICOA PRIVATE CAPITAL PARTNERS II (CO-INVESTMENT) LP
6TH FLOOR,LONDON,EC4R 9JD
Number: | LP007654 |
Status: | ACTIVE |
Category: | Limited Partnership |
SAFE & SOUND HYGIENE & PEST CONTROL LIMITED
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 07592569 |
Status: | ACTIVE |
Category: | Private Limited Company |