Company NameDesign Management (Scotland) Ltd.
Company StatusDissolved
Company NumberSC246961
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDerrick Finlay Milligan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameSheila Isobel Milligan
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RolePhysiotherapist
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Derrick Finlay Milligan
90.00%
Ordinary
10 at £1Sheila Isobel Milligan
10.00%
Ordinary

Financials

Year2014
Net Worth£408
Cash£2,363
Current Liabilities£6,440

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

31 July 2003Delivered on: 11 August 2003
Satisfied on: 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 April 2014Registered office address changed from 375 West George Street C/O French Duncan Glasgow G2 4LW on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 375 West George Street C/O French Duncan Glasgow G2 4LW on 9 April 2014 (1 page)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 October 2013Director's details changed for Derrick Finlay Milligan on 24 September 2013 (2 pages)
26 September 2013Satisfaction of charge 1 in full (1 page)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for Derrick Finlay Milligan on 2 April 2012 (2 pages)
15 April 2013Director's details changed for Derrick Finlay Milligan on 2 April 2012 (2 pages)
15 April 2013Secretary's details changed for Sheila Isobel Milligan on 2 April 2012 (1 page)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 April 2013Secretary's details changed for Sheila Isobel Milligan on 2 April 2012 (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Derrick Finlay Milligan on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Derrick Finlay Milligan on 1 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 April 2008Return made up to 01/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 01/04/05; full list of members (6 pages)
22 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 01/04/04; full list of members (6 pages)
11 August 2003Partic of mort/charge * (6 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Director resigned (1 page)
1 April 2003Incorporation (16 pages)