Company NameSupply Design Limited
Company StatusActive
Company NumberSC222485
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Craig Alexander Britton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleElectronic Design Engineer
Country of ResidenceScotland
Correspondence Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameJennifer Claire Britton
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Andrew John Watson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(16 years after company formation)
Appointment Duration6 years, 7 months
RoleChairman
Country of ResidenceScotland
Correspondence Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Marc Brand
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Contact

Websitesupplydesign.com
Telephone01276 737219
Telephone regionCamberley

Location

Registered Address13 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Craig Britton
100.00%
Ordinary

Financials

Year2014
Net Worth£42,784
Cash£4,062
Current Liabilities£67,513

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

10 March 2021Delivered on: 16 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 18 April 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 30 March 2023 (13 pages)
4 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
13 January 2023Satisfaction of charge SC2224850001 in full (1 page)
18 October 2022Total exemption full accounts made up to 30 March 2022 (13 pages)
15 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 March 2021 (13 pages)
13 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
16 March 2021Registration of charge SC2224850002, created on 10 March 2021 (16 pages)
12 February 2021Total exemption full accounts made up to 30 March 2020 (13 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 March 2019 (13 pages)
12 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (13 pages)
12 September 2018Appointment of Mr Marc Brand as a director on 1 October 2017 (2 pages)
12 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 April 2018Registration of charge SC2224850001, created on 18 April 2018 (14 pages)
26 March 2018Total exemption full accounts made up to 30 March 2017 (12 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 September 2017Appointment of Mr Andrew John Watson as a director on 6 September 2017 (2 pages)
14 September 2017Appointment of Mr Andrew John Watson as a director on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 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)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Craig Alexander Britton on 23 August 2010 (2 pages)
26 August 2010Director's details changed for Craig Alexander Britton on 23 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
10 September 2006Return made up to 23/08/06; full list of members (2 pages)
10 September 2006Return made up to 23/08/06; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Return made up to 23/08/05; full list of members (2 pages)
26 August 2005Return made up to 23/08/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Registered office changed on 02/07/04 from: 17 orchard toll edinburgh lothian EH4 3JF (1 page)
2 July 2004Registered office changed on 02/07/04 from: 17 orchard toll edinburgh lothian EH4 3JF (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 23/08/03; full list of members (6 pages)
15 September 2003Return made up to 23/08/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 23/08/02; full list of members (6 pages)
10 September 2002Return made up to 23/08/02; full list of members (6 pages)
20 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
20 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
23 August 2001Incorporation (8 pages)
23 August 2001Incorporation (8 pages)