Company NameDesign Resource Limited
DirectorChristopher David Rigg
Company StatusActive
Company NumberSC237907
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher David Rigg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Maryfield
Terregles
Dumfries
DG2 9TH
Scotland
Secretary NameDavid Hamilton Rigg Jones
NationalityBritish
StatusCurrent
Appointed10 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address3 Maryfield
Terregles
Dumfries
Dumfriesshire
DG2 9TH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address3 Maryfield
Terregles Terregles
Dumfries
DG2 9TH
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

1 at £1Christopher David Rigg
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,857
Cash£10,841
Current Liabilities£22,131

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

21 November 2023Change of details for Mr Christopher David Rigg as a person with significant control on 6 April 2016 (2 pages)
21 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
27 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 December 2011Registered office address changed from 5 Buccleuch Street Dumfries DG1 4AT on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 5 Buccleuch Street Dumfries DG1 4AT on 20 December 2011 (1 page)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Christopher David Rigg on 9 October 2009 (2 pages)
23 December 2009Director's details changed for Christopher David Rigg on 9 October 2009 (2 pages)
23 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Christopher David Rigg on 9 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 October 2008Return made up to 09/10/08; full list of members (3 pages)
29 October 2008Return made up to 09/10/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 October 2007Return made up to 09/10/07; full list of members (6 pages)
23 October 2007Return made up to 09/10/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 October 2006Return made up to 09/10/06; full list of members (6 pages)
16 October 2006Return made up to 09/10/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 October 2005Return made up to 09/10/05; full list of members (6 pages)
14 October 2005Return made up to 09/10/05; full list of members (6 pages)
5 November 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
5 November 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
21 October 2004Return made up to 09/10/04; full list of members (6 pages)
21 October 2004Return made up to 09/10/04; full list of members (6 pages)
14 October 2003Return made up to 09/10/03; full list of members (6 pages)
14 October 2003Return made up to 09/10/03; full list of members (6 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
15 October 2002Registered office changed on 15/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
9 October 2002Incorporation (15 pages)
9 October 2002Incorporation (15 pages)