Advanced company searchLink opens in new window

DESIGNER WAXING LIMITED

Company number SC428178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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