HOUSEOLOGY DESIGN GROUP LIMITED
GLASGOW OCCA DESIGN CONSULTANCY LTD

Hellopages » Glasgow City » Glasgow City » G4 9TG

Company number SC377416
Status Active
Incorporation Date 23 April 2010
Company Type Private Limited Company
Address 28 SPEIRS WHARF, GLASGOW, G4 9TG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of John Andrew Whitecross Russell as a director; Statement of capital following an allotment of shares on 14 November 2016 GBP 482,018 ; Current accounting period shortened from 30 June 2017 to 31 December 2016. The most likely internet sites of HOUSEOLOGY DESIGN GROUP LIMITED are www.houseologydesigngroup.co.uk, and www.houseology-design-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Cathcart Rail Station is 3.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles; to Busby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Houseology Design Group Limited is a Private Limited Company. The company registration number is SC377416. Houseology Design Group Limited has been working since 23 April 2010. The present status of the company is Active. The registered address of Houseology Design Group Limited is 28 Speirs Wharf Glasgow G4 9tg. . MCGHIE, Stuart is a Secretary of the company. CURRIE, William Christopher is a Director of the company. DOBBIE, William is a Director of the company. MCDONALD, Iain is a Director of the company. MOONEY, James is a Director of the company. RUSSELL, John Andrew Whitecross is a Director of the company. Secretary THOM, Suzanne has been resigned. Director CLARK, Wendy Jane has been resigned. Director LITTLE, Jill has been resigned. Director MOONEY, Kathleen Winifred has been resigned. Director WILLETT, Robert Alan has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MCGHIE, Stuart
Appointed Date: 06 July 2015

Director
CURRIE, William Christopher
Appointed Date: 14 October 2016
63 years old

Director
DOBBIE, William
Appointed Date: 22 April 2014
66 years old

Director
MCDONALD, Iain
Appointed Date: 11 April 2014
54 years old

Director
MOONEY, James
Appointed Date: 23 April 2010
61 years old

Director
RUSSELL, John Andrew Whitecross
Appointed Date: 14 November 2016
45 years old

Resigned Directors

Secretary
THOM, Suzanne
Resigned: 17 April 2015
Appointed Date: 22 July 2013

Director
CLARK, Wendy Jane
Resigned: 30 June 2011
Appointed Date: 23 April 2010
51 years old

Director
LITTLE, Jill
Resigned: 03 April 2016
Appointed Date: 04 March 2014
72 years old

Director
MOONEY, Kathleen Winifred
Resigned: 30 November 2016
Appointed Date: 23 April 2010
58 years old

Director
WILLETT, Robert Alan
Resigned: 31 December 2015
Appointed Date: 28 February 2014
78 years old

HOUSEOLOGY DESIGN GROUP LIMITED Events

12 Jan 2017
Appointment of John Andrew Whitecross Russell as a director
29 Dec 2016
Statement of capital following an allotment of shares on 14 November 2016
  • GBP 482,018

22 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
22 Dec 2016
Statement of capital following an allotment of shares on 14 November 2016
  • GBP 482,019

22 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 48 more events
29 Jul 2010
Statement of capital following an allotment of shares on 22 July 2010
  • GBP 235,000

29 Jul 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

28 Jul 2010
Statement of capital following an allotment of shares on 31 May 2010
  • GBP 25,000

29 Jun 2010
Current accounting period extended from 30 April 2011 to 30 June 2011
23 Apr 2010
Incorporation

HOUSEOLOGY DESIGN GROUP LIMITED Charges

21 June 2015
Charge code SC37 7416 0001
Delivered: 11 July 2015
Status: Satisfied on 2 December 2015
Persons entitled: Robert Willett William Currie Iain Mcdonald William Dobbie
Description: Contains floating charge…