Company NameDesign-Ate (UK) Ltd
Company StatusDissolved
Company NumberSC294278
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jordan Samuel Fleming
Date of BirthMay 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDalkeith Water Tower Cemetery Road
Dalkeith
Midlothian
EH22 3DL
Scotland
Secretary NameRhena Ethelwyn Fleming
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Port Street
Unit 315
Mississauga
Ontario
L5g 4v6
Secretary NameGraeme Kirk
NationalityBritish
StatusResigned
Appointed03 April 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2009)
RoleJournalist
Correspondence Address20 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Secretary NameMr Andrew Gedale
StatusResigned
Appointed31 July 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleBusiness Manager
Correspondence Address2/20 Portland Gardens
Edinburgh
EH6 6NA
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£50,136
Current Liabilities£57,456

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Notice of final meeting of creditors (5 pages)
18 October 2013Court order notice of winding up (1 page)
18 October 2013Notice of winding up order (1 page)
18 October 2013Registered office address changed from 121 Giles Street Edinburgh EH6 6BZ United Kingdom on 18 October 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-13
  • GBP 1,000
(3 pages)
13 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-13
  • GBP 1,000
(3 pages)
15 October 2012Director's details changed for Mr Jordan Samuel Fleming on 1 August 2012 (2 pages)
15 October 2012Director's details changed for Mr Jordan Samuel Fleming on 1 August 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
30 November 2010Termination of appointment of Andrew Gedale as a secretary (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Jordan Samuel Fleming on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Jordan Samuel Fleming on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Jordan Samuel Fleming on 1 October 2009 (2 pages)
31 July 2009Appointment terminated secretary graeme kirk (1 page)
31 July 2009Director's change of particulars / jordan fleming / 31/07/2009 (2 pages)
31 July 2009Registered office changed on 31/07/2009 from mcfadden associates LIMITED 19 rutland square edinburgh EH1 2BB (1 page)
31 July 2009Secretary appointed mr. Andrew gedale (1 page)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 February 2009Return made up to 08/12/08; full list of members (3 pages)
15 January 2008Return made up to 08/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 June 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
8 January 2007Return made up to 08/12/06; full list of members (6 pages)
18 June 2006Director's particulars changed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
8 December 2005Incorporation (15 pages)