Company NameComprehensive Design Group Limited
Company StatusDissolved
Company NumberSC070532
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 2 months ago)
Dissolution Date16 July 2014 (9 years, 9 months ago)
Previous NameComprehensive Design Group (Scotland)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Whyte Low
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration25 years, 6 months (closed 16 July 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Clinton Road
Edinburgh
Midlothian
EH9 2AW
Scotland
Director NameMark Morrison Allan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1989(9 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Director NameMr Michael Brian Anavi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1989(9 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 16 July 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameDavid Hannah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(17 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 16 July 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 Derby Street
Edinburgh
EH6 4SQ
Scotland
Secretary NameMr Michael Brian Anavi
NationalityBritish
StatusClosed
Appointed15 May 2001(21 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 16 July 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameMr Thomas Francis Hinds
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(25 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 16 July 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address74 South Trinity Road
Edinburgh
Midlothian
EH5 3PW
Scotland
Director NameFrank Findlay McConnell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleArchitect
Correspondence Address19 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameFrank Findlay McConnell
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address19 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Director NameMr Donald Alexander Mackenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 1995)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Rozel Square
St Johns Gardens
Manchester
M3 4FQ
Director NameMerville Cowper Archibald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(9 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 February 2009)
RoleArchitect
Country of ResidenceScotland
Correspondence Address17 Mannerston
Linlithgow
EH49 7ND
Scotland
Secretary NameMark Morrison Allan
NationalityBritish
StatusResigned
Appointed21 November 1995(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Director NameMr William Peter Gillespie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(17 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Braehead Park
Linlithgow
West Lothian
EH49 6EJ
Scotland
Director NameMr Paul William Welsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(17 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address31 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameRichard Hines
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(20 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2009)
RoleArchitect
Correspondence Address42 Kings Road
Henley On Thames
Oxfordshire
RG9 2DG
Director NameMr Donald Alexander Mackenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(21 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 July 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Rozel Square
St Johns Gardens
Manchester
M3 4FQ

Location

Registered AddressSuite 3 5th Floor
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

6.3k at 1Comprehensive Design Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Order of court for early dissolution (1 page)
11 March 2011Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 11 March 2011 (1 page)
14 November 2009Registered office address changed from 16 Moray Place Edinburgh EH3 6DT on 14 November 2009 (1 page)
29 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 2009Termination of appointment of Donald Mackenzie as a director (1 page)
6 October 2009Termination of appointment of Richard Hines as a director (1 page)
21 May 2009Appointment terminated director richard hines (1 page)
5 March 2009Director's change of particulars / thomas hinds / 15/06/2006 (1 page)
5 March 2009Return made up to 31/12/08; full list of members (5 pages)
2 March 2009Appointment terminated director merville archibald (1 page)
14 February 2009Full accounts made up to 30 April 2008 (20 pages)
13 February 2008Full accounts made up to 30 April 2007 (17 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
6 February 2007Declaration of assistance for shares acquisition (11 pages)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (11 pages)
24 November 2006Declaration of assistance for shares acquisition (28 pages)
24 November 2006Declaration of assistance for shares acquisition (10 pages)
24 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (11 pages)
23 December 2005Location of register of members (1 page)
15 December 2005New director appointed (2 pages)
6 December 2005Ad 11/11/05--------- £ si 220@1=220 £ ic 26010/26230 (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (11 pages)
21 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (12 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 October 2003Ad 03/09/03--------- £ si 1050@20=21000 £ ic 5010/26010 (2 pages)
16 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2003Auditor's resignation (1 page)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 November 2002Partic of mort/charge * (5 pages)
28 February 2002Full accounts made up to 30 April 2001 (17 pages)
21 January 2002Auditor's resignation (1 page)
11 January 2002Return made up to 31/12/01; full list of members (10 pages)
21 September 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
5 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 November 2000Ad 10/11/00--------- £ si 810@1=810 £ ic 4200/5010 (2 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2000New director appointed (2 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1998Return made up to 31/12/98; no change of members (6 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 September 1998Ad 30/04/97--------- £ si 3720@1 (2 pages)
20 August 1998Return made up to 31/12/97; full list of members (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
16 December 1997Partic of mort/charge * (5 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1997Certificate of change of name and re-registration to Limited (1 page)
30 April 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
30 April 1997Application for reregistration from UNLTD to LTD (1 page)
30 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 April 1997Re-registration of Memorandum and Articles (19 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 January 1996Location of register of members (1 page)
22 January 1996Location of register of directors' interests (1 page)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1995Partic of mort/charge * (6 pages)
7 December 1995Declaration of assistance for shares acquisition (10 pages)
7 December 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
7 December 1995Declaration of assistance for shares acquisition (10 pages)
7 December 1995Declaration of assistance for shares acquisition (10 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned;director resigned (2 pages)
7 December 1995New secretary appointed (2 pages)
21 July 1995Accounts for a small company made up to 30 April 1994 (6 pages)
4 February 1980Incorporation (30 pages)