Company NameDesign Solutions (Scotland) Ltd.
DirectorScott McLachlan
Company StatusActive
Company NumberSC392374
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Scott McLachlan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01506 655200
Telephone regionBathgate

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Scott Mclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth£86,823
Cash£90,066
Current Liabilities£24,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

3 December 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Registration of charge SC3923740001, created on 3 December 2018 (30 pages)
15 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 January 2018Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 25 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Scott Mclachlan on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Scott Mclachlan on 10 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
6 January 2015Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 6 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (4 pages)
16 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 March 2012Registered office address changed from 37 Orchard Brae Hamilton Lanarkshire ML3 6JD Scotland on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 37 Orchard Brae Hamilton Lanarkshire ML3 6JD Scotland on 14 March 2012 (1 page)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 March 2011Appointment of Scott Mclachlan as a director (3 pages)
8 March 2011Appointment of Scott Mclachlan as a director (3 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
27 January 2011Incorporation (24 pages)
27 January 2011Incorporation (24 pages)