Paisley
Renfrewshire
PA2 9PT
Scotland
Director Name | Ms Ashley Menzies |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Role | Account Director |
Country of Residence | Scotland |
Correspondence Address | 20 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Ms Kim Maxwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 46 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | designlinecreative.co.uk |
---|---|
Telephone | 07 917712745 |
Telephone region | Mobile |
Registered Address | Mirren Court Three 123 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ashley Marie Moore 50.00% Ordinary |
---|---|
50 at £1 | Kimberley Maxwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,995 |
Cash | £8,309 |
Current Liabilities | £150,979 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
11 May 2023 | Confirmation statement made on 8 May 2023 with updates (5 pages) |
29 November 2022 | Secretary's details changed for Ms Kim Maxwell on 16 November 2022 (1 page) |
29 November 2022 | Change of details for Mrs Kimberley Maxwell as a person with significant control on 16 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Ms Kim Maxwell on 16 November 2022 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
6 July 2022 | Registered office address changed from 20 Victoria Road Paisley Renfrewshire PA2 9PT to Mirren Court Three 123 Renfrew Road Paisley Renfrewshire PA3 4EA on 6 July 2022 (1 page) |
24 May 2022 | Change of details for Ms Ashley Marie Menzies as a person with significant control on 1 February 2022 (2 pages) |
24 May 2022 | Director's details changed for Ms Ashley Menzies on 1 February 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 8 May 2022 with updates (5 pages) |
24 May 2022 | Director's details changed for Ms Kim Maxwell on 5 April 2022 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
26 May 2021 | Confirmation statement made on 8 May 2021 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
30 August 2019 | Change of details for Mrs Ashley Marie Moore as a person with significant control on 31 December 2018 (2 pages) |
30 August 2019 | Director's details changed for Mrs Ashley Moore on 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
11 May 2018 | Change of details for Mrs Kimberley Maxwell as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Change of details for Mrs Ashley Marie Moore as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
26 June 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 May 2014 Statement of capital on 2014-06-26
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
28 April 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 November 2010 | Director's details changed for Ashley Menzies on 25 September 2010 (3 pages) |
29 November 2010 | Director's details changed for Ashley Menzies on 25 September 2010 (3 pages) |
29 November 2010 | Registered office address changed from 46 Victoria Road Paisley PA2 9PT on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 46 Victoria Road Paisley PA2 9PT on 29 November 2010 (1 page) |
29 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Ms Kim Maxwell on 2 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Ms Kim Maxwell on 2 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Ashley Menzies on 2 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Ashley Menzies on 2 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Ashley Menzies on 2 February 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Kim Maxwell on 2 February 2010 (1 page) |
2 June 2010 | Director's details changed for Ms Kim Maxwell on 2 February 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Kim Maxwell on 2 February 2010 (1 page) |
2 June 2010 | Secretary's details changed for Kim Maxwell on 2 February 2010 (1 page) |
24 June 2009 | Director and secretary appointed kim maxwell (2 pages) |
24 June 2009 | Director and secretary appointed kim maxwell (2 pages) |
24 June 2009 | Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 June 2009 | Director appointed ashley menzies (2 pages) |
24 June 2009 | Director appointed ashley menzies (2 pages) |
24 June 2009 | Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
14 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 May 2009 | Resolutions
|
8 May 2009 | Incorporation (18 pages) |
8 May 2009 | Incorporation (18 pages) |