Company NameDesign Computer - Aids Limited
DirectorIan Maclellan
Company StatusActive - Proposal to Strike off
Company NumberSC083647
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Maclellan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm Home Farm
Kelty
KY4 0JR
Scotland
Director NameAart Bijl
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 February 1989)
RoleCompany Director
Correspondence Address9 East Fettes Avenue
Edinburgh
Midlothian
EH4 1DN
Scotland
Director NameJames Henry Nash
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address3 Braidburn Crescent
Edinburgh
Midlothian
EH10 6EL
Scotland
Director NameMr Roger Charles Rushworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16/2 Timber Bush
Edinburgh
EH6 6QH
Scotland
Secretary NameValerie Bijl
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 February 1989)
RoleCompany Director
Correspondence Address9 East Fettes Avenue
Edinburgh
Midlothian
EH4 1DN
Scotland
Secretary NameMoyra Rushworth
NationalityBritish
StatusResigned
Appointed01 February 1989(5 years, 7 months after company formation)
Appointment Duration26 years, 2 months (resigned 08 April 2015)
RoleCompany Director
Correspondence Address32 Lygon Road
Edinburgh
Midlothian
EH16 5QA
Scotland
Director NameDavid Stewart Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1996)
RoleTechnical Director
Correspondence Address6 Dalrymple Crescent
Edinburgh
EH9 2NU
Scotland
Secretary NameMr Michael Robert Rushworth
StatusResigned
Appointed08 April 2015(31 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2020)
RoleCompany Director
Correspondence Address16/2 Timber Bush
Edinburgh
EH6 6QH
Scotland

Contact

Websitedecal.co.uk
Email address[email protected]
Telephone0131 5533159
Telephone regionEdinburgh

Location

Registered Address16/2 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1.5k at £0.1Roger C. Rushworth
52.63%
Ordinary A
1.4k at £0.1Roger C. Rushworth
47.37%
Ordinary B

Financials

Year2014
Net Worth£95,019
Cash£175,811
Current Liabilities£198,018

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 September 2020 (3 years, 7 months ago)
Next Return Due24 September 2021 (overdue)

Charges

31 December 2020Delivered on: 12 January 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Outstanding
19 May 2020Delivered on: 20 May 2020
Persons entitled: Roger Charles Rushworth

Classification: A registered charge
Particulars: All and whole (first) that office unit forming and known as unit 16/2, timber bush, leith, edinburgh in the county of midlothian being the subjects (first) more particularly described in and disponed by and shown delineated red on the plan annexed and executed as relative to disposition by portsudden limited in favour of roger rushworth and james nash dated 13 december 1990 and recorded in the division of the general register of sasines for the county of midlothian on 11 january 1991 and (second) those two car parking spaces pertaining to the said unit being the subjects (second) more particularly described in and disponed by the said disposition and shown delineated blue and marked "11" and "17" respectively on the said plan, which subjects (first) and (second) are shown coloured pink on the plan.
Outstanding
15 May 2020Delivered on: 18 May 2020
Persons entitled: Roger Charles Rushworth

Classification: A registered charge
Outstanding
12 April 1999Delivered on: 29 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/2 timber bush, leith, edinburgh.
Outstanding
18 April 1991Delivered on: 19 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

12 January 2021Registration of charge SC0836470005, created on 31 December 2020 (22 pages)
5 January 2021Satisfaction of charge SC0836470004 in full (1 page)
5 January 2021Satisfaction of charge SC0836470003 in full (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
20 May 2020Registration of charge SC0836470004, created on 19 May 2020 (28 pages)
18 May 2020Registration of charge SC0836470003, created on 15 May 2020 (29 pages)
17 May 2020Cessation of Roger Charles Rushworth as a person with significant control on 15 May 2020 (1 page)
17 May 2020Appointment of Mr Ian Maclellan as a director on 15 May 2020 (2 pages)
17 May 2020Termination of appointment of Roger Charles Rushworth as a director on 15 May 2020 (1 page)
17 May 2020Termination of appointment of Michael Robert Rushworth as a secretary on 15 May 2020 (1 page)
17 May 2020Notification of Ian Maclellan as a person with significant control on 15 May 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 May 2019Satisfaction of charge 2 in full (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Satisfaction of charge 1 in full (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 285
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 285
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Appointment of Mr Michael Robert Rushworth as a secretary on 8 April 2015 (2 pages)
22 May 2015Termination of appointment of Moyra Rushworth as a secretary on 8 April 2015 (1 page)
22 May 2015Termination of appointment of Moyra Rushworth as a secretary on 8 April 2015 (1 page)
22 May 2015Appointment of Mr Michael Robert Rushworth as a secretary on 8 April 2015 (2 pages)
22 May 2015Termination of appointment of Moyra Rushworth as a secretary on 8 April 2015 (1 page)
22 May 2015Appointment of Mr Michael Robert Rushworth as a secretary on 8 April 2015 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 285
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 285
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Amended accounts made up to 31 March 2012 (7 pages)
28 December 2012Amended accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Roger Charles Rushworth on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Roger Charles Rushworth on 27 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Registered office changed on 01/08/01 from: 16/2 timber bush leith edinburgh midlothian EH6 6QH (1 page)
1 August 2001Registered office changed on 01/08/01 from: 16/2 timber bush leith edinburgh midlothian EH6 6QH (1 page)
16 May 2001Registered office changed on 16/05/01 from: 74 northumberland street edinburgh EH3 6JG (1 page)
16 May 2001Registered office changed on 16/05/01 from: 74 northumberland street edinburgh EH3 6JG (1 page)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 November 2000 (5 pages)
16 November 2000 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 October 1999 (6 pages)
18 October 1999 (6 pages)
29 April 1999Partic of mort/charge * (6 pages)
29 April 1999Partic of mort/charge * (6 pages)
24 April 1999£ ic 570/285 26/03/99 £ sr [email protected]=285 (1 page)
24 April 1999£ ic 570/285 26/03/99 £ sr [email protected]=285 (1 page)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 January 1999 (10 pages)
28 January 1999 (10 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
30 April 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
1 April 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
27 June 1997 (10 pages)
27 June 1997 (10 pages)
19 February 1997Return made up to 31/12/96; full list of members (5 pages)
19 February 1997Return made up to 31/12/96; full list of members (5 pages)
11 November 1996Memorandum and Articles of Association (8 pages)
11 November 1996Memorandum and Articles of Association (8 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996 (10 pages)
31 January 1996 (10 pages)
26 October 1995Full accounts made up to 30 September 1994 (9 pages)
26 October 1995Full accounts made up to 30 September 1994 (9 pages)
19 April 1991Partic of mort/charge 4498 (3 pages)