DYNAMIC DESIGN PARTNERSHIP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8HJ

Company number SC281885
Status Active
Incorporation Date 21 March 2005
Company Type Private Limited Company
Address 14 CARMYLE AVENUE, CARMYLE, GLASGOW, G32 8HJ
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DYNAMIC DESIGN PARTNERSHIP LIMITED are www.dynamicdesignpartnership.co.uk, and www.dynamic-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dynamic Design Partnership Limited is a Private Limited Company. The company registration number is SC281885. Dynamic Design Partnership Limited has been working since 21 March 2005. The present status of the company is Active. The registered address of Dynamic Design Partnership Limited is 14 Carmyle Avenue Carmyle Glasgow G32 8hj. . STEEN, Barbara Susan is a Director of the company. Secretary BRADLEY, Drew Douglas has been resigned. Secretary BRADLEY, Stephen George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRADLEY, Drew Douglas has been resigned. Director HENDERSON, Craig William has been resigned. Director MCCAFFERTY, Raymond has been resigned. Director MUNRO, Lee Albert has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
STEEN, Barbara Susan
Appointed Date: 05 April 2012
50 years old

Resigned Directors

Secretary
BRADLEY, Drew Douglas
Resigned: 05 April 2012
Appointed Date: 21 March 2005

Secretary
BRADLEY, Stephen George
Resigned: 05 April 2012
Appointed Date: 10 May 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Director
BRADLEY, Drew Douglas
Resigned: 05 April 2012
Appointed Date: 21 March 2005
51 years old

Director
HENDERSON, Craig William
Resigned: 10 May 2007
Appointed Date: 20 May 2005
51 years old

Director
MCCAFFERTY, Raymond
Resigned: 10 May 2007
Appointed Date: 21 March 2005
50 years old

Director
MUNRO, Lee Albert
Resigned: 20 May 2005
Appointed Date: 21 March 2005
51 years old

DYNAMIC DESIGN PARTNERSHIP LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 300

15 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300

30 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
23 Jun 2005
Ad 21/03/05--------- £ si 299@1=299 £ ic 1/300
08 Jun 2005
Director resigned
08 Jun 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
Incorporation

DYNAMIC DESIGN PARTNERSHIP LIMITED Charges

4 June 2014
Charge code SC28 1885 0003
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Harsant Pensioneer Trustees Limited Andrew Blount The Trustees of Harsamt Jipp-Aj Blount
Description: Eastmill cottage, auchterarder PTH26145…
29 September 2005
Standard security
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmill cottage, auchterarder, perthshire.
9 June 2005
Bond & floating charge
Delivered: 23 June 2005
Status: Satisfied on 27 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…