Company NameDesignline Creative Ltd.
DirectorsKim Maxwell and Ashley Menzies
Company StatusActive
Company NumberSC359356
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Kim Maxwell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address20 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameMs Ashley Menzies
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleAccount Director
Country of ResidenceScotland
Correspondence Address20 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NameMs Kim Maxwell
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address46 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedesignlinecreative.co.uk
Telephone07 917712745
Telephone regionMobile

Location

Registered AddressMirren Court Three
123 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ashley Marie Moore
50.00%
Ordinary
50 at £1Kimberley Maxwell
50.00%
Ordinary

Financials

Year2014
Net Worth£3,995
Cash£8,309
Current Liabilities£150,979

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
11 May 2023Confirmation statement made on 8 May 2023 with updates (5 pages)
29 November 2022Secretary's details changed for Ms Kim Maxwell on 16 November 2022 (1 page)
29 November 2022Change of details for Mrs Kimberley Maxwell as a person with significant control on 16 November 2022 (2 pages)
29 November 2022Director's details changed for Ms Kim Maxwell on 16 November 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
6 July 2022Registered 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 2022Change of details for Ms Ashley Marie Menzies as a person with significant control on 1 February 2022 (2 pages)
24 May 2022Director's details changed for Ms Ashley Menzies on 1 February 2022 (2 pages)
24 May 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
24 May 2022Director's details changed for Ms Kim Maxwell on 5 April 2022 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
26 May 2021Confirmation statement made on 8 May 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 August 2019Change of details for Mrs Ashley Marie Moore as a person with significant control on 31 December 2018 (2 pages)
30 August 2019Director's details changed for Mrs Ashley Moore on 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
11 May 2018Change of details for Mrs Kimberley Maxwell as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Change of details for Mrs Ashley Marie Moore as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
26 June 2014Annual return made up to 8 May 2014
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 8 May 2014
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 8 May 2014
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
28 April 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
28 April 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 November 2010Director's details changed for Ashley Menzies on 25 September 2010 (3 pages)
29 November 2010Director's details changed for Ashley Menzies on 25 September 2010 (3 pages)
29 November 2010Registered office address changed from 46 Victoria Road Paisley PA2 9PT on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 46 Victoria Road Paisley PA2 9PT on 29 November 2010 (1 page)
29 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(6 pages)
29 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(6 pages)
29 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(6 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Ms Kim Maxwell on 2 February 2010 (2 pages)
2 June 2010Director's details changed for Ms Kim Maxwell on 2 February 2010 (2 pages)
2 June 2010Director's details changed for Ashley Menzies on 2 February 2010 (2 pages)
2 June 2010Director's details changed for Ashley Menzies on 2 February 2010 (2 pages)
2 June 2010Director's details changed for Ashley Menzies on 2 February 2010 (2 pages)
2 June 2010Secretary's details changed for Kim Maxwell on 2 February 2010 (1 page)
2 June 2010Director's details changed for Ms Kim Maxwell on 2 February 2010 (2 pages)
2 June 2010Secretary's details changed for Kim Maxwell on 2 February 2010 (1 page)
2 June 2010Secretary's details changed for Kim Maxwell on 2 February 2010 (1 page)
24 June 2009Director and secretary appointed kim maxwell (2 pages)
24 June 2009Director and secretary appointed kim maxwell (2 pages)
24 June 2009Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2009Director appointed ashley menzies (2 pages)
24 June 2009Director appointed ashley menzies (2 pages)
24 June 2009Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 May 2009Appointment terminated director stephen george mabbott (1 page)
14 May 2009Appointment terminated director stephen george mabbott (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
14 May 2009Appointment terminated secretary brian reid LTD. (1 page)
14 May 2009Appointment terminated secretary brian reid LTD. (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 May 2009Incorporation (18 pages)
8 May 2009Incorporation (18 pages)