This company is commonly known as Houseology Design Group Limited. The company was founded 14 years ago and was given the registration number SC377416. The firm's registered office is in GLASGOW. You can find them at Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | HOUSEOLOGY DESIGN GROUP LIMITED |
---|---|---|
Company Number | : | SC377416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 April 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Secretary | 22 July 2019 | Active |
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 14 October 2016 | Active |
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 22 April 2014 | Active |
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 22 July 2019 | Active |
28, Speirs Wharf, Glasgow, Scotland, G4 9TG | Secretary | 06 July 2015 | Active |
28, Speirs Wharf, Glasgow, G4 9TG | Secretary | 01 December 2018 | Active |
28, Speirs Wharf, Glasgow, Scotland, G4 9TG | Secretary | 22 July 2013 | Active |
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 01 December 2018 | Active |
Flat 1/2, 1 Rosebank Terrace, Kilmacolm, United Kingdom, PA13 4EW | Director | 23 April 2010 | Active |
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 01 July 2019 | Active |
Occa Design Consultancy Limited, 36 Speirs Wharf, Glasgow, Scotland, G4 9TG | Director | 04 March 2014 | Active |
28, Speirs Wharf, Glasgow, Scotland, G4 9TG | Director | 11 April 2014 | Active |
28, Speirs Wharf, Glasgow, G4 9TG | Director | 03 January 2018 | Active |
7, Westbourne Drive, Bearsden, Glasgow, United Kingdom, G61 4BD | Director | 23 April 2010 | Active |
7, Westbourne Drive, Bearsden, Glasgow, United Kingdom, G61 4BD | Director | 23 April 2010 | Active |
28, Speirs Wharf, Glasgow, G4 9TG | Director | 01 December 2018 | Active |
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 14 November 2016 | Active |
28, Speirs Wharf, Glasgow, Scotland, G4 9TG | Director | 28 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Insolvency | Liquidation in administration progress report scotland. | Download |
2024-01-19 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-08-29 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-02-28 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-12-15 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2022-08-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-12-13 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-08-31 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2021-02-25 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-12-22 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-08-25 | Insolvency | Liquidation miscellaneous. | Download |
2020-08-25 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-03-12 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2020-03-02 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.