- Company Overview for DESIGNER WAXING LIMITED (SC428178)
- Filing history for DESIGNER WAXING LIMITED (SC428178)
- People for DESIGNER WAXING LIMITED (SC428178)
- More for DESIGNER WAXING LIMITED (SC428178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from 205 Hope Street Glasgow G2 2UP Scotland to 94 Bath Street Glasgow G2 2EJ on 27 July 2015 | |
28 Aug 2014 | AP01 | Appointment of Mr James Daly as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Jennifer Irons as a director on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to 205 Hope Street Glasgow G2 2UP on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Andrew Aitken as a director on 11 August 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 12 July 2014 with full list of shareholders | |
16 May 2014 | AP01 | Appointment of Mr Andrew Aitken as a director | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
10 Sep 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
10 Sep 2012 | AP01 | Appointment of Ms Jennifer Irons as a director | |
20 Jul 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
12 Jul 2012 | NEWINC | Incorporation |