Company NameA K Design (Scotland) Ltd
DirectorsDavid Martin Anthony and Pamela Diane Henderson
Company StatusActive
Company NumberSC238248
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Martin Anthony
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressHall Cottage
64 Hall Road
Nemphlar
Lanarkshire
ML11 9JE
Scotland
Director NameMs Pamela Diane Henderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressHall Cottage 64 Hall Road
Nemphlar
South Lanarkshire
ML11 9JE
Scotland
Director NameMr Patrick Kerr
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2008)
RoleGraphic Designer
Correspondence Address1a Race Road
Bathgate
West Lothian
EH48 2AW
Scotland
Secretary NameMr Patrick Kerr
NationalityBritish
StatusResigned
Appointed18 October 2002(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2008)
RoleGraphic Designer
Correspondence Address1a Race Road
Bathgate
West Lothian
EH48 2AW
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedesignintuition.co.uk

Location

Registered AddressHall Cottage 64 Hall Road
Nemphlar
South Lanarkshire
ML11 9JE
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

1 at £1David Anthony
50.00%
Ordinary
1 at £1Pamela Diane Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,302
Cash£1,804
Current Liabilities£5,133

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 30 November 2022 (5 pages)
13 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
5 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 November 2019 (8 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (9 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (9 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (9 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Appointment of Mrs Pamela Henderson as a director on 1 October 2013 (2 pages)
18 August 2014Appointment of Mrs Pamela Henderson as a director on 1 October 2013 (2 pages)
18 August 2014Appointment of Mrs Pamela Henderson as a director on 1 October 2013 (2 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 November 2010Director's details changed for David Martin Anthony on 30 September 2010 (2 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for David Martin Anthony on 30 September 2010 (2 pages)
1 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
31 July 2009Registered office changed on 31/07/2009 from 14A blackburn road bathgate west lothian EH48 2EY (1 page)
31 July 2009Registered office changed on 31/07/2009 from 14A blackburn road bathgate west lothian EH48 2EY (1 page)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Appointment terminated (1 page)
6 October 2008Appointment terminated secretary patrick kerr (1 page)
6 October 2008Appointment terminated director patrick kerr (1 page)
6 October 2008Appointment terminated director patrick kerr (1 page)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Appointment terminated secretary patrick kerr (1 page)
6 October 2008Appointment terminated (1 page)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 January 2008Return made up to 30/09/07; full list of members (2 pages)
3 January 2008Return made up to 30/09/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
29 October 2002Ad 18/10/02-18/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Ad 18/10/02-18/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
16 October 2002Incorporation (9 pages)
16 October 2002Incorporation (9 pages)