Company NameContemporary Design (Scotland) Limited
DirectorAlexander Kevin Anderson
Company StatusActive
Company NumberSC236299
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAlexander Kevin Anderson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address11 Meadowbank Place
Newton Mearns
Glasgow
G77 6TB
Scotland
Secretary NameCatherine Lynne Anderson
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Meadowbank Place
Newton Mearns
Glasgow
G77 6TB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecondesco.co.uk
Telephone0141 6390248
Telephone regionGlasgow

Location

Registered Address11 Meadowbank Place
Newton Mearns
Glasgow
G77 6TB
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

1 at £1Alexander K. Anderson
50.00%
Ordinary
1 at £1Catherine Lynne Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£419,938
Cash£116,773
Current Liabilities£21,697

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 February 2021Registered office address changed from Westlands C/O D.Grant Anderson &Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to 11 Meadowbank Place Newton Mearns Glasgow G77 6TB on 16 February 2021 (1 page)
25 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
10 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 September 2019Registered office address changed from Westlands C/O D.Grant Anderson &Co C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to Westlands C/O D.Grant Anderson &Co 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 5 September 2019 (1 page)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 April 2018Registered office address changed from C/O D.Grant Anderson & Co Ca 2 Clifton Street Glasgow G3 7LA to Westlands C/O D.Grant Anderson &Co C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 4 April 2018 (1 page)
17 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 March 2012Registered office address changed from 11 Meadowbank Place Newton Mearns G77 6TB United Kingdom on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 11 Meadowbank Place Newton Mearns G77 6TB United Kingdom on 27 March 2012 (2 pages)
21 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DH Scotland on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Suite 2/2 34 St. Enoch Square Glasgow Lanarkshire G1 4DH Scotland on 24 October 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Registered office address changed from Suite 117 36 Washington Street Glasgow G3 8AZ Scotland on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Suite 117 36 Washington Street Glasgow G3 8AZ Scotland on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Suite 117 36 Washington Street Glasgow G3 8AZ Scotland on 6 June 2011 (1 page)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Alexander Kevin Anderson on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Alexander Kevin Anderson on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Alexander Kevin Anderson on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 April 2010Registered office address changed from C/O Callan Accountancy Suite 117 Pentagon Building Washington Street Glasgow G3 8AZ Scotland on 26 April 2010 (1 page)
26 April 2010Registered office address changed from C/O Callan Accountancy Suite 117 Pentagon Building Washington Street Glasgow G3 8AZ Scotland on 26 April 2010 (1 page)
4 March 2010Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 87 Whitecrook Street Clydebank G81 1QF on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 87 Whitecrook Street Clydebank G81 1QF on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 87 Whitecrook Street Clydebank G81 1QF on 4 March 2010 (1 page)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
16 October 2008Return made up to 03/09/08; full list of members (3 pages)
16 October 2008Return made up to 03/09/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 October 2007Return made up to 03/09/07; no change of members (6 pages)
4 October 2007Return made up to 03/09/07; no change of members (6 pages)
28 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
28 June 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
8 September 2006Return made up to 03/09/06; full list of members (6 pages)
8 September 2006Return made up to 03/09/06; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
15 September 2005Return made up to 03/09/05; full list of members (6 pages)
15 September 2005Return made up to 03/09/05; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 September 2004Return made up to 03/09/04; full list of members (6 pages)
8 September 2004Return made up to 03/09/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 September 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
3 September 2002Incorporation (16 pages)
3 September 2002Incorporation (16 pages)