Company NameDomain Design Agency Ltd.
DirectorJason Robert McKinlay
Company StatusActive
Company NumberSC334741
CategoryPrivate Limited Company
Incorporation Date1 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jason Robert McKinlay
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Andrew Clark Vernon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Andrew Clark Vernon
NationalityBritish
StatusResigned
Appointed01 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.domaindesignagency.com/
Telephone0800 1976404
Telephone regionFreephone

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at £1Andrew Clark Vernon
50.00%
Ordinary
50 at £1Jason Robert Mckinlay
50.00%
Ordinary

Financials

Year2014
Net Worth£27,998
Cash£10,781
Current Liabilities£16,169

Accounts

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

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2021Micro company accounts made up to 31 December 2020 (8 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
22 March 2021Cessation of Andrew Clark Vernon as a person with significant control on 15 March 2021 (1 page)
22 March 2021Termination of appointment of Andrew Clark Vernon as a secretary on 15 March 2021 (1 page)
22 March 2021Termination of appointment of Andrew Clark Vernon as a director on 15 March 2021 (1 page)
15 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 January 2020Change of details for Mr Andrew Clark Vernon as a person with significant control on 10 January 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 March 2018Director's details changed for Mr Andrew Clark Vernon on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Jason Robert Mckinlay on 27 March 2018 (2 pages)
27 March 2018Secretary's details changed for Mr Andrew Clark Vernon on 27 March 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Andrew Clark Vernon on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Jason Robert Mckinlay on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Andrew Clark Vernon on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Jason Robert Mckinlay on 30 November 2009 (2 pages)
28 November 2009Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 28 November 2009 (1 page)
28 November 2009Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 28 November 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2007Incorporation (18 pages)
1 December 2007Incorporation (18 pages)