DESIGNDAILY LIMITED
STEVENSON


Company number SC129815
Status Active - Proposal to Strike off
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address 75 HIGH ROAD, STEVENSON, AYRSHIRE
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Current accounting period shortened from 31 March 2017 to 30 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DESIGNDAILY LIMITED are www.designdaily.co.uk, and www.designdaily.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Designdaily Limited is a Private Limited Company. The company registration number is SC129815. Designdaily Limited has been working since 06 February 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Designdaily Limited is 75 High Road Stevenson Ayrshire. . DAILLY, Gordon is a Director of the company. Secretary DAILLY, Margaret Jessie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAILLY, Margaret Jessie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
DAILLY, Gordon
Appointed Date: 11 March 1991
68 years old

Resigned Directors

Secretary
DAILLY, Margaret Jessie
Resigned: 17 September 2011
Appointed Date: 11 March 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 March 1991
Appointed Date: 06 February 1991

Director
DAILLY, Margaret Jessie
Resigned: 17 September 2011
Appointed Date: 11 March 1991
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 March 1991
Appointed Date: 06 February 1991

DESIGNDAILY LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 30 November 2016
29 Nov 2016
Current accounting period shortened from 31 March 2017 to 30 November 2016
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
20 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

19 Mar 1991
Director resigned;new director appointed

19 Mar 1991
Registered office changed on 19/03/91 from: 24 great king street edinburgh EH3 6QN

06 Feb 1991
Incorporation