This company is commonly known as Design Led Products Limited. The company was founded 20 years ago and was given the registration number SC258229. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | DESIGN LED PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC258229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Corporate Secretary | 02 September 2022 | Active |
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 14 March 2024 | Active |
1, Rosebery Place, Dunbar, United Kingdom, EH42 1AQ | Director | 28 March 2019 | Active |
Alba Innovation Centre, Alba Campus, Livingston, EH54 7GA | Director | 13 November 2009 | Active |
Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, Scotland, EH54 7GA | Director | 04 June 2021 | Active |
Alba Innovation Centre, Alba Campus, Livingston, EH54 7GA | Director | 29 December 2003 | Active |
21 Bute Drive, Old Kilpatrick, Glasgow, G60 5AN | Secretary | 29 December 2003 | Active |
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ | Nominee Secretary | 27 October 2003 | Active |
One Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 23 November 2017 | Active |
Standard Buildings, 94 Hope Street, Glasgow, G2 6QB | Corporate Secretary | 15 March 2005 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Secretary | 21 October 2010 | Active |
Alba Innovation Centre, Alba Campus, Livingston, EH54 7GA | Director | 01 July 2005 | Active |
The Gate House, Gartloch Road, Glasgow, G69 8EP | Nominee Director | 27 October 2003 | Active |
5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, United Kingdom, EH3 8UL | Director | 28 March 2019 | Active |
Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, Scotland, EH54 7GA | Director | 13 December 2021 | Active |
Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, Scotland, EH54 7GA | Director | 04 June 2021 | Active |
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ | Nominee Director | 27 October 2003 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP | Director | 01 October 2009 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP | Director | 18 June 2014 | Active |
Siemens Corporation - Technology To Business Cente, 1995 University Avenue, Suite 375, Berkeley, United States, CA94704 | Director | 26 January 2011 | Active |
Alba Innovation Centre, The Alba Campus, Rosebank, Livingston, Scotland, EH54 7GA | Director | 04 June 2021 | Active |
1, Hellabrunner Strasse, Munchen, Germany, 81543 | Director | 22 June 2011 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP | Director | 15 September 2015 | Active |
Faurecia Se | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 23-27, Avenue Des Champs Pierreux, Nanterre, France, 92000 |
Nature of control | : |
|
Scottish Enterprise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Atrium Court, 50, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Officers | Change corporate secretary company with change date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-15 | Incorporation | Memorandum articles. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Accounts | Accounts amended with accounts type small. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Capital | Second filing capital allotment shares. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.