Company NameDesigner Living (Glasgow) Limited
DirectorSukchan Singh
Company StatusActive
Company NumberSC329306
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameSukchan Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Andrews House, Unit 2 385 Hillington Rd
Renfrewshire
Glasgow
G52 4BL
Scotland
Secretary NameSona Rani
NationalityIndian
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1/2 1313 Pollokshaws Road
Glasgow
Lanarkshire
G41 3RP
Scotland

Contact

Telephone0141 8809977
Telephone regionGlasgow

Location

Registered AddressThe Courtyard St Andrews House
385 Hillington Road
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Sukhan Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£70,169
Cash£193,568
Current Liabilities£252,907

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

3 May 2012Delivered on: 9 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The court house 385 queen elizabeth avenue hillington glasgow REN46632.
Outstanding
4 April 2012Delivered on: 17 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
13 March 2023Change of details for Mr Sukchan Singh as a person with significant control on 13 March 2023 (2 pages)
8 November 2022Compulsory strike-off action has been discontinued (1 page)
7 November 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
4 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
28 November 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 March 2015Registered office address changed from St Andrews House, Unit 2 385 Hillington Road Glasgow G52 4BL to The Courtyard St Andrews House 385 Hillington Road Glasgow G52 4BL on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from St Andrews House, Unit 2 385 Hillington Road Glasgow G52 4BL to The Courtyard St Andrews House 385 Hillington Road Glasgow G52 4BL on 18 March 2015 (2 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
25 June 2013Director's details changed for Sukhan Singh on 1 January 2013 (3 pages)
25 June 2013Director's details changed for Sukhan Singh on 1 January 2013 (3 pages)
25 June 2013Director's details changed for Sukhan Singh on 1 January 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Director's details changed for Sukhan Singh on 16 August 2010 (2 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Sukhan Singh on 16 August 2010 (2 pages)
24 August 2011Secretary's details changed for Sona Rani on 16 August 2010 (2 pages)
24 August 2011Secretary's details changed for Sona Rani on 16 August 2010 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 15/08/08; full list of members (10 pages)
20 May 2009Return made up to 15/08/08; full list of members (10 pages)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2007Incorporation (6 pages)
15 August 2007Incorporation (6 pages)