THE WRITE PEOPLE FOR DESIGN LIMITED
Status | ACTIVE |
Company No. | SC412442 |
Category | Private Limited Company |
Incorporated | 01 Dec 2011 |
Age | 12 years, 5 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
THE WRITE PEOPLE FOR DESIGN LIMITED is an active private limited company with number SC412442. It was incorporated 12 years, 5 months, 20 days ago, on 01 December 2011. The company address is 3a Forrest Road, Stirling, FK8 1UH, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
New address: 3a Forrest Road Stirling FK8 1UH
Old address: 37 Stirling Business Centre Wellgreen Stirling FK8 2DZ
Change date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Colin David Miller Nisbet
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-18
Psc name: Colin David Miller Nisbet
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-18
Psc name: Mrs Karen Jennifer Nisbet
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin David Miller Nisbet
Change date: 2017-12-01
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin David Miller Nisbet
Change date: 2017-12-12
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-12
Psc name: Mrs Karen Jennifer Nisbet
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
New address: 37 Stirling Business Centre Wellgreen Stirling FK8 2DZ
Old address: 33 Stirling Business Centre Wellgreen Stirling FK8 2DZ
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Legacy
Date: 28 Jun 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin David Miller Nisbet
Documents
Incorporation company
Date: 01 Dec 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FOLLEY ELECTRICAL SERVICES LTD.
18 THE BARTLET,FELIXSTONE,IP11 7SN
Number: | 04794877 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATHENAEUM,FALMOUTH,TR11 3QL
Number: | 09756217 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, ONE,LONDON,W1G 0QF
Number: | 09481161 |
Status: | ACTIVE |
Category: | Public Limited Company |
PERSONNEL CONTRACTS DYI LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11269175 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,CRANBROOK,TN17 3EG
Number: | 06436132 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDINGE FARM,CHIPPENHAM,SN15 5HA
Number: | 10124476 |
Status: | ACTIVE |
Category: | Private Limited Company |