Company NameBJD Design Limited
DirectorBelinda Jane Dickson
Company StatusActive
Company NumberSC353444
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Previous NameDMWS 890 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Belinda Jane Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Green Street
London
W1K 7AY
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMs Marie-Jane Kelly
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameMs Marie-Jane Kelly
NationalityBritish
StatusResigned
Appointed29 April 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.belindarobertson.com
Email address[email protected]
Telephone0131 5578118
Telephone regionEdinburgh

Location

Registered AddressDunbar Business Centre
Spott Road
Dunbar
East Lothian
EH42 1RS
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dickson Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,473
Cash£31,888
Current Liabilities£307,279

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

20 April 2012Delivered on: 4 May 2012
Persons entitled: Alastair Dickson

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

19 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
7 March 2022Director's details changed for Mrs Belinda Jane Dickson on 7 March 2022 (2 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 December 2020Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Dunbar Business Centre Spott Road Dunbar East Lothian EH42 1RS on 10 December 2020 (1 page)
3 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 2,000
(4 pages)
30 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 September 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,900
(4 pages)
4 July 2018Registered office address changed from Law Range Fenton Barns Retail Village North Berwick EH39 5BW to 6 Atholl Crescent Perth PH1 5JN on 4 July 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (6 pages)
12 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,100
(4 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,100
(4 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,100
(4 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
31 October 2013Registered office address changed from 13a Dundas Street Edinburgh Midlothian EH3 6QG on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 13a Dundas Street Edinburgh Midlothian EH3 6QG on 31 October 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2012Termination of appointment of Marie-Jane Kelly as a secretary (1 page)
30 April 2012Termination of appointment of Marie-Jane Kelly as a secretary (1 page)
30 April 2012Termination of appointment of Marie-Jane Kelly as a director (1 page)
30 April 2012Termination of appointment of Marie-Jane Kelly as a director (1 page)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Director's details changed for Belinda Jane Dickson on 7 April 2010 (2 pages)
13 April 2010Director's details changed for Ms Marie-Jane Kelly on 7 April 2010 (2 pages)
13 April 2010Director's details changed for Belinda Jane Dickson on 7 April 2010 (2 pages)
13 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Belinda Jane Dickson on 7 April 2010 (2 pages)
13 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Ms Marie-Jane Kelly on 7 April 2010 (2 pages)
13 April 2010Director's details changed for Ms Marie-Jane Kelly on 7 April 2010 (2 pages)
19 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages)
19 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from 16 charlotte square edinburgh EH2 4DF (1 page)
21 May 2009Registered office changed on 21/05/2009 from 16 charlotte square edinburgh EH2 4DF (1 page)
5 May 2009Director and secretary appointed marie-jane kelly (2 pages)
5 May 2009Director and secretary appointed marie-jane kelly (2 pages)
30 April 2009Company name changed dmws 890 LIMITED\certificate issued on 01/05/09 (2 pages)
30 April 2009Company name changed dmws 890 LIMITED\certificate issued on 01/05/09 (2 pages)
20 April 2009Appointment terminated secretary dm company services LIMITED (1 page)
20 April 2009Appointment terminated secretary dm company services LIMITED (1 page)
3 April 2009Appointment terminated director ewan gilchrist (1 page)
3 April 2009Appointment terminated director ewan gilchrist (1 page)
2 April 2009Director appointed belinda jane dickson (3 pages)
2 April 2009Director appointed belinda jane dickson (3 pages)
14 January 2009Incorporation (27 pages)
14 January 2009Incorporation (27 pages)