UKBizDB.co.uk

HOUSEOLOGY DESIGN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Secretary22 July 2019Active
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director14 October 2016Active
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director22 April 2014Active
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director22 July 2019Active
28, Speirs Wharf, Glasgow, Scotland, G4 9TG

Secretary06 July 2015Active
28, Speirs Wharf, Glasgow, G4 9TG

Secretary01 December 2018Active
28, Speirs Wharf, Glasgow, Scotland, G4 9TG

Secretary22 July 2013Active
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director01 December 2018Active
Flat 1/2, 1 Rosebank Terrace, Kilmacolm, United Kingdom, PA13 4EW

Director23 April 2010Active
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director01 July 2019Active
Occa Design Consultancy Limited, 36 Speirs Wharf, Glasgow, Scotland, G4 9TG

Director04 March 2014Active
28, Speirs Wharf, Glasgow, Scotland, G4 9TG

Director11 April 2014Active
28, Speirs Wharf, Glasgow, G4 9TG

Director03 January 2018Active
7, Westbourne Drive, Bearsden, Glasgow, United Kingdom, G61 4BD

Director23 April 2010Active
7, Westbourne Drive, Bearsden, Glasgow, United Kingdom, G61 4BD

Director23 April 2010Active
28, Speirs Wharf, Glasgow, G4 9TG

Director01 December 2018Active
Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director14 November 2016Active
28, Speirs Wharf, Glasgow, Scotland, G4 9TG

Director28 February 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Liquidation in administration progress report scotland.

Download
2024-01-19Insolvency

Liquidation in administration extension of period scotland.

Download
2023-08-29Insolvency

Liquidation in administration progress report scotland.

Download
2023-02-28Insolvency

Liquidation in administration progress report scotland.

Download
2022-12-15Insolvency

Liquidation in administration extension of period scotland.

Download
2022-08-09Insolvency

Liquidation in administration progress report scotland.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-24Insolvency

Liquidation in administration progress report scotland.

Download
2021-12-13Insolvency

Liquidation in administration extension of period scotland.

Download
2021-08-31Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2021-07-13Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2021-07-13Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2021-07-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2021-02-25Insolvency

Liquidation in administration progress report scotland.

Download
2020-12-22Insolvency

Liquidation in administration extension of period scotland.

Download
2020-08-25Insolvency

Liquidation miscellaneous.

Download
2020-08-25Insolvency

Liquidation in administration progress report scotland.

Download
2020-03-12Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-03-02Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-02-27Address

Change registered office address company with date old address new address.

Download
2020-02-21Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.