Company NameR.D. Designs Limited
DirectorRaymond Holmes Duff
Company StatusActive
Company NumberSC110434
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Raymond Holmes Duff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1988(same day as company formation)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence Address23 Barrmill Road
Galston
East Ayrshire
KA4 8HH
Scotland
Secretary NameLinda May Duff
NationalityBritish
StatusCurrent
Appointed13 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address23 Barrmill Road
Galston
East Ayrshire
KA4 8HH
Scotland
Director NameLinda May Duff
NationalityBritish
StatusResigned
Appointed13 April 1988(same day as company formation)
RoleSecretary
Correspondence Address1 St Ronans Drive
Glasgow
Lanarkshire
G41 3SJ
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed13 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameJohn Kinniburgh Templeton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 1992)
RoleChartered Accountant
Correspondence Address13 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameJohn Kinniburgh Templeton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 1992)
RoleChartered Accountant
Correspondence Address13 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland

Location

Registered Address8 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,092
Current Liabilities£20,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
2 May 2023Change of share class name or designation (2 pages)
2 May 2023Particulars of variation of rights attached to shares (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 May 2021Secretary's details changed for Linda May Duff on 3 May 2021 (1 page)
3 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
3 May 2021Director's details changed for Mr Raymond Holmes Duff on 30 April 2021 (2 pages)
4 November 2020Director's details changed for Mr Raymond Holmes Duff on 4 November 2020 (2 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
23 April 2018Change of details for Mr Raymond Holmes Duff as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Change of details for Mrs Linda May Duff as a person with significant control on 23 April 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG to 8 Miller Road Ayr Ayrshire KA7 2AY on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG to 8 Miller Road Ayr Ayrshire KA7 2AY on 23 September 2015 (1 page)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 August 2010Registered office address changed from Amas (Scotland) Limited 67 Main Street Ayr Ayrshire KA8 8BU on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Amas (Scotland) Limited 67 Main Street Ayr Ayrshire KA8 8BU on 11 August 2010 (1 page)
11 May 2010Director's details changed for Raymond Holmes Duff on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Raymond Holmes Duff on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 30/04/08; full list of members (3 pages)
21 August 2008Return made up to 30/04/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 August 2006Return made up to 30/04/06; full list of members (2 pages)
9 August 2006Return made up to 30/04/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o amas 27-29 crown street ayr KA8 8AG (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o amas 27-29 crown street ayr KA8 8AG (1 page)
1 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 July 2005Return made up to 30/04/05; full list of members (6 pages)
14 July 2005Return made up to 30/04/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
5 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 30/04/03; full list of members (6 pages)
15 May 2003Return made up to 30/04/03; full list of members (6 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2002Return made up to 30/04/02; full list of members (6 pages)
2 July 2002Return made up to 30/04/02; full list of members (6 pages)
28 June 2002Registered office changed on 28/06/02 from: 480 kilmarnock road glasgow G43 2BW (1 page)
28 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 June 2002Registered office changed on 28/06/02 from: 480 kilmarnock road glasgow G43 2BW (1 page)
12 June 2001Return made up to 30/04/01; full list of members (6 pages)
12 June 2001Return made up to 30/04/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 April 2000Return made up to 30/04/00; full list of members (6 pages)
25 April 2000Return made up to 30/04/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 July 1999Return made up to 30/04/99; full list of members (6 pages)
9 July 1999Return made up to 30/04/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 September 1997Registered office changed on 05/09/97 from: 1 st. Ronans drive waverley park glasgow G41 3SJ (1 page)
5 September 1997Registered office changed on 05/09/97 from: 1 st. Ronans drive waverley park glasgow G41 3SJ (1 page)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)