THE DESIGN ROOM (SCOTLAND) LIMITED
ALFORD

Hellopages » Aberdeenshire » Aberdeenshire » AB33 8HP

Company number SC258892
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address ARCHBALLOCH BUSINESS CENTRE, ALFORD, ABERDEENSHIRE, AB33 8HP
Home Country United Kingdom
Nature of Business 73120 - Media representation services, 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1 . The most likely internet sites of THE DESIGN ROOM (SCOTLAND) LIMITED are www.thedesignroomscotland.co.uk, and www.the-design-room-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Design Room Scotland Limited is a Private Limited Company. The company registration number is SC258892. The Design Room Scotland Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of The Design Room Scotland Limited is Archballoch Business Centre Alford Aberdeenshire Ab33 8hp. . BRUCE, Moira is a Secretary of the company. CLARKE, Lynn Ann is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
BRUCE, Moira
Appointed Date: 07 November 2003

Director
CLARKE, Lynn Ann
Appointed Date: 07 November 2003
63 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 November 2003
Appointed Date: 07 November 2003

Persons With Significant Control

Ms Lynn Ann Clarke
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE DESIGN ROOM (SCOTLAND) LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1

...
... and 21 more events
19 May 2005
Registered office changed on 19/05/05 from: 21 millside drive peterculter aberdeen AB14 0WF
19 May 2005
Accounting reference date extended from 30/11/04 to 31/12/04
30 Nov 2004
Return made up to 07/11/04; full list of members
07 Nov 2003
Secretary resigned
07 Nov 2003
Incorporation