Company NameCosmic Design Company Limited
DirectorHugh Masaki Kirton
Company StatusActive
Company NumberSC203360
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Hugh Masaki Kirton
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian,Japanese
StatusCurrent
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Director NameJonathan Roderick George Alpine
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 02 May 2006)
RoleProduct Design Engineer
Correspondence AddressThe Coach House, Shannaburn
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Secretary NameJonathan Roderick George Alpine
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 08 February 2006)
RoleProduct Design Engineer
Correspondence AddressThe Coach House, Shannaburn
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Secretary NameMr Peter James Kirton
NationalityAustralian
StatusResigned
Appointed08 February 2006(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 Clifton Court
Northwick Terrace
London
NW8 8HU
Secretary NameM & S Accountancy And Taxation (Corporation)
StatusResigned
Appointed01 July 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2009)
Correspondence AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland

Location

Registered AddressUnit 26, Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Hugh Masaki Kirton
80.00%
Ordinary
2 at £1Jonathan Roderick George Alpine
20.00%
Ordinary

Financials

Year2014
Net Worth-£312
Cash£352
Current Liabilities£727

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
11 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
5 November 2020Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page)
29 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
11 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
18 August 2014Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Hugh Masaki Kirton on 14 August 2014 (2 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
10 February 2014Director's details changed for Hugh Masaki Kirton on 2 April 2013 (2 pages)
10 February 2014Director's details changed for Hugh Masaki Kirton on 2 April 2013 (2 pages)
10 February 2014Director's details changed for Hugh Masaki Kirton on 2 April 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 27 January 2012 (3 pages)
1 February 2012Annual return made up to 27 January 2012 (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
11 February 2009Director's change of particulars / hugh kirton / 15/01/2009 (1 page)
11 February 2009Return made up to 27/01/09; full list of members (3 pages)
11 February 2009Return made up to 27/01/09; full list of members (3 pages)
11 February 2009Director's change of particulars / hugh kirton / 15/01/2009 (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 July 2007Registered office changed on 31/07/07 from: 112 hamilton place aberdeen AB15 5BB (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 112 hamilton place aberdeen AB15 5BB (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 May 2007Return made up to 27/01/07; full list of members (2 pages)
10 May 2007Return made up to 27/01/07; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
6 October 2006Registered office changed on 06/10/06 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
24 May 2006Director resigned (2 pages)
24 May 2006Director resigned (2 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2006Return made up to 27/01/06; full list of members (5 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Return made up to 27/01/06; full list of members (5 pages)
9 March 2005Return made up to 27/01/05; full list of members (5 pages)
9 March 2005Return made up to 27/01/05; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 February 2004Return made up to 27/01/04; full list of members (5 pages)
2 February 2004Return made up to 27/01/04; full list of members (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 February 2003Return made up to 27/01/03; full list of members (5 pages)
5 February 2003Return made up to 27/01/03; full list of members (5 pages)
6 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
6 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 February 2002Return made up to 27/01/02; full list of members (5 pages)
13 February 2002Return made up to 27/01/02; full list of members (5 pages)
29 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
8 August 2001Ad 01/08/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 August 2001Ad 01/08/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 January 2001Return made up to 27/01/01; full list of members (5 pages)
30 January 2001Return made up to 27/01/01; full list of members (5 pages)
17 February 2000Director resigned (1 page)
17 February 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed;new director appointed (1 page)
17 February 2000New director appointed (1 page)
17 February 2000New director appointed (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed;new director appointed (1 page)
17 February 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2000Company name changed countrycreek LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed countrycreek LIMITED\certificate issued on 15/02/00 (2 pages)
27 January 2000Incorporation (20 pages)
27 January 2000Incorporation (20 pages)