Company NameWendy Morrison Design Limited
DirectorsWendy Morrison and Gregor Morrison
Company StatusActive
Company NumberSC313838
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NameDesignworks (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Wendy Morrison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleDesigner
Country of ResidenceFrance
Correspondence Address2 Roxburghe Terrace
Dunbar
East Lothian
EH42 1LW
Scotland
Director NameMr Gregor Morrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2015(8 years, 3 months after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameGregor Morrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleSoftware Designer
Country of ResidenceFrance
Correspondence Address2 Roxburghe Terrace
Dunbar
East Lothian
EH42 1LW
Scotland
Secretary NameRebecca Donald
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Mill, Mill Wynd
East Linton
East Lothian
EH40 3AE
Scotland

Location

Registered AddressSuite 9, First Floor
Station Road
Musselburgh
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Gregor Morrison
50.00%
Ordinary
1 at £1Wendy Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,820
Cash£1,970
Current Liabilities£23,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

16 June 2022Delivered on: 22 June 2022
Persons entitled: Sass Reviews Limited

Classification: A registered charge
Outstanding
15 June 2021Delivered on: 21 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

4 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
18 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2023Statement of capital following an allotment of shares on 6 October 2023
  • GBP 2.2221
(3 pages)
17 October 2023Change of details for Mrs Wendy Morrison as a person with significant control on 28 April 2023 (2 pages)
17 October 2023Change of details for Mr Gregor Morrison as a person with significant control on 28 April 2023 (2 pages)
6 October 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
3 October 2023Memorandum and Articles of Association (24 pages)
3 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 2.1621
(3 pages)
24 May 2023Sub-division of shares on 28 April 2023 (4 pages)
15 May 2023Resolutions
  • RES13 ‐ Sub-division approved 28/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 May 2023Memorandum and Articles of Association (23 pages)
13 March 2023Registered office address changed from Suite 2 First Floor Station Road Musselburgh EH21 7PB Scotland to Suite 9, First Floor Station Road Musselburgh EH21 7PB on 13 March 2023 (1 page)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
18 November 2022Registered office address changed from Suite 9 First Floor Station Road Musselburgh EH21 7PB Scotland to Suite 2 First Floor Station Road Musselburgh EH21 7PB on 18 November 2022 (1 page)
17 November 2022Registered office address changed from 20 Torphichen Street Edinburgh EH3 8JB Scotland to Suite 9 First Floor Station Road Musselburgh EH21 7PB on 17 November 2022 (1 page)
29 June 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 June 2022Registration of charge SC3138380002, created on 16 June 2022 (14 pages)
3 May 2022Satisfaction of charge SC3138380001 in full (1 page)
12 January 2022Confirmation statement made on 21 December 2021 with updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 June 2021Registration of charge SC3138380001, created on 15 June 2021 (17 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
(3 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 January 2020Registered office address changed from West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD Scotland to 20 Torphichen Street Edinburgh EH3 8JB on 6 January 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
29 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 February 2016Director's details changed for Mr Gregor Morrison on 1 February 2016 (2 pages)
14 February 2016Director's details changed for Mr Gregor Morrison on 1 February 2016 (2 pages)
14 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
14 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
2 November 2015Registered office address changed from 2 Roxburghe Terrace Dunbar EH42 1LW to West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 2 Roxburghe Terrace Dunbar EH42 1LW to West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 2 Roxburghe Terrace Dunbar EH42 1LW to West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD on 2 November 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Appointment of Mr Gregor Morrison as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Gregor Morrison as a director on 31 March 2015 (2 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Termination of appointment of Gregor Morrison as a director (1 page)
15 April 2014Termination of appointment of Gregor Morrison as a director (1 page)
11 March 2014Director's details changed for Gregor Morrison on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Gregor Morrison on 1 December 2013 (2 pages)
11 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Director's details changed for Mrs Wendy Morrison on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Gregor Morrison on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Mrs Wendy Morrison on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Mrs Wendy Morrison on 1 December 2013 (2 pages)
11 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Rebecca Donald as a secretary (1 page)
10 January 2013Termination of appointment of Rebecca Donald as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 January 2010Director's details changed for Wendy Morrison on 21 December 2009 (2 pages)
17 January 2010Director's details changed for Gregor Morrison on 21 December 2009 (2 pages)
17 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Wendy Morrison on 21 December 2009 (2 pages)
17 January 2010Director's details changed for Gregor Morrison on 21 December 2009 (2 pages)
17 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
5 February 2009Return made up to 21/12/08; full list of members (4 pages)
5 February 2009Return made up to 21/12/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2008Return made up to 21/12/07; full list of members (4 pages)
6 March 2008Return made up to 21/12/07; full list of members (4 pages)
21 December 2006Incorporation (15 pages)
21 December 2006Incorporation (15 pages)