Company NameDesigns On You Ii Ltd.
Company StatusDissolved
Company NumberSC162772
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameSarah Smith
NationalityBritish
StatusClosed
Appointed03 January 2005(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Sarah Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameJean Graham
NationalityBritish
StatusResigned
Appointed18 March 1996(1 month, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 03 January 2005)
RoleCS
Correspondence Address38 Silverdale Street
Glasgow
G31 4LE
Scotland
Director NameMeredith Graham Sykes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 October 1996)
RoleSolicitor
Correspondence Address1 Left 10 Haggswood Avenue
Pollokshields
Glasgow
G41 4RE
Scotland
Director NameJames Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 01 October 2015)
RoleUpholster
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Contact

Websiteupholsteryglasgow.co.uk
Telephone07 933035774
Telephone regionMobile

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Smith
50.00%
Ordinary
1 at £1Sarah Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,998
Cash£9
Current Liabilities£48,978

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
22 October 2015Appointment of Mrs Sarah Smith as a director on 1 October 2015 (2 pages)
22 October 2015Termination of appointment of James Smith as a director on 1 October 2015 (1 page)
22 October 2015Appointment of Mrs Sarah Smith as a director on 1 October 2015 (2 pages)
22 October 2015Termination of appointment of James Smith as a director on 1 October 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 10 April 2012 (1 page)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 January 2010Director's details changed for James Smith on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Sarah Smith on 1 October 2009 (1 page)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Sarah Smith on 1 October 2009 (1 page)
26 January 2010Director's details changed for James Smith on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 19/01/09; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2007Return made up to 19/01/07; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 January 2006Return made up to 19/01/06; full list of members (2 pages)
11 July 2005Return made up to 19/01/05; full list of members (6 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
4 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2004Return made up to 19/01/04; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2003Return made up to 19/01/03; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2002Return made up to 19/01/02; full list of members (6 pages)
8 June 2001Full accounts made up to 31 March 2001 (14 pages)
31 January 2001Return made up to 19/01/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (14 pages)
19 January 2000Return made up to 19/01/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (15 pages)
1 March 1999Return made up to 19/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 March 1999Registered office changed on 01/03/99 from: 455 clarkston road muirend glasgow G44 3LW (1 page)
16 June 1998Full accounts made up to 31 March 1998 (15 pages)
22 January 1998Return made up to 19/01/98; no change of members (5 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
30 July 1997Accounting reference date extended from 31/01/97 to 31/03/97 (2 pages)
29 January 1997Return made up to 19/01/97; full list of members (6 pages)
25 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
19 January 1996Incorporation (15 pages)