Company NameDesign Attic (Glasgow) Limited
DirectorIan McCusker
Company StatusActive
Company NumberSC313200
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian McCusker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address71 Forfar Avenue
Cardonald
Glasgow
G52 3JF
Scotland
Secretary NameNicola Smith
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleLocal Authority Manager
Correspondence Address71 Forfar Avenue
Cardonald
Glasgow
Lanarkshire
G52 3JF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Ian Mccusker
100.00%
Ordinary

Financials

Year2014
Net Worth£284
Cash£11,599
Current Liabilities£13,303

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 March 2016 (1 page)
8 March 2016Registered office address changed from C/O Dm Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 March 2016 (1 page)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 08/12/08; full list of members (3 pages)
15 January 2009Return made up to 08/12/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 08/12/07; full list of members (2 pages)
21 January 2008Return made up to 08/12/07; full list of members (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
8 December 2006Incorporation (16 pages)
8 December 2006Incorporation (16 pages)