Company NameDesign Is Central Limited
Company StatusDissolved
Company NumberSC160425
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)
Previous NameCentral Reservation Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Jane Lamb Carroll
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed08 November 1995(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 03 January 2017)
RoleDesigner
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameAlistair James McCallum
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 03 January 2017)
RoleDesigner
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMs Jane Lamb Carroll
NationalityScottish
StatusClosed
Appointed08 November 1995(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 03 January 2017)
RoleDesigner
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitedesigniscentral.com
Telephone0141 8470077
Telephone regionGlasgow

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A.j. Mccallum
50.00%
Ordinary
1 at £1J.l. Carrol
50.00%
Ordinary

Financials

Year2014
Net Worth£1,766
Cash£1,132
Current Liabilities£25,896

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 September 2012Secretary's details changed for Ms Jane Lamb Carroll on 1 October 2011 (1 page)
27 September 2012Director's details changed for Ms Jane Lamb Carroll on 1 October 2011 (2 pages)
27 September 2012Secretary's details changed for Ms Jane Lamb Carroll on 1 October 2011 (1 page)
27 September 2012Director's details changed for Alistair James Mccallum on 1 October 2011 (2 pages)
27 September 2012Director's details changed for Alistair James Mccallum on 1 October 2011 (2 pages)
27 September 2012Director's details changed for Ms Jane Lamb Carroll on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
27 September 2010Register inspection address has been changed (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Director and secretary's change of particulars / jane carroll / 01/12/2007 (1 page)
14 October 2008Return made up to 19/09/08; full list of members (4 pages)
9 October 2007Return made up to 19/09/07; no change of members (7 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2006Return made up to 19/09/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Return made up to 19/09/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2004Return made up to 19/09/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2003Return made up to 19/09/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 September 2002Return made up to 19/09/02; full list of members (7 pages)
16 May 2002Registered office changed on 16/05/02 from: 78 oakfield ave glasgow G12 8LS (1 page)
16 May 2002Return made up to 19/09/01; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 February 2001Company name changed central reservation LIMITED\certificate issued on 20/02/01 (2 pages)
13 February 2001Return made up to 19/09/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
21 December 1999Return made up to 19/09/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 1999Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 November 1997Return made up to 19/09/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1996Return made up to 19/09/96; full list of members (5 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed;new director appointed (2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 19 glasgow road paisley renfrewshire, PA1 3QX (1 page)
15 November 1995Accounting reference date notified as 31/12 (1 page)
7 November 1995Company name changed lomond ventures two LIMITED\certificate issued on 08/11/95 (4 pages)
19 September 1995Incorporation (30 pages)