Company NameD7 Investments Ltd
DirectorsDavid Gardiner and Jenna Gardiner
Company StatusActive
Company NumberSC396715
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Previous NameDesign-X Ltd.

Business Activity

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

Directors

Director NameMr David Gardiner
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleDesigner For Screen Advertising
Country of ResidenceScotland
Correspondence Address12 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland
Director NameMrs Jenna Gardiner
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(4 years, 1 month after company formation)
Appointment Duration9 years
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address12 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitedesign-x.tv
Email address[email protected]
Telephone01779 480408
Telephone regionPeterhead

Location

Registered Address12 Friarshill Crescent
Peterhead
Aberdeenshire
AB42 3PP
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

100 at £1David Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth£450
Cash£1,152
Current Liabilities£1,460

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Charges

16 December 2022Delivered on: 16 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground floor flatted dwellinghouse known as and forming 2 skelton street, peterhead,. Aberdeenshire AB42 lhr being the subjects registered in the land register of scotland under title number ABN89175.
Outstanding
16 December 2022Delivered on: 16 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 32 james street, peterhead, AB42 1DR and being the subjects shown shaded pink within. The land delineated in red on the plan annexed and executed as relative to the standard security which subjects form part and portion of all and whole of the subjects registered in the land register of scotland under title number ABN83156.
Outstanding

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
16 December 2022Registration of charge SC3967150002, created on 16 December 2022 (6 pages)
16 December 2022Registration of charge SC3967150001, created on 16 December 2022 (5 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
1 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-14
(1 page)
1 November 2019Company name changed design-x LTD.\certificate issued on 01/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Cessation of David Gardiner as a person with significant control on 6 April 2019 (1 page)
14 October 2019Change of details for Mrs Jenna Gardiner as a person with significant control on 6 April 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 May 2018Change of details for Mr David Gardiner as a person with significant control on 10 January 2017 (2 pages)
20 May 2018Change of details for Mrs Jenna Gardiner as a person with significant control on 10 January 2017 (2 pages)
29 March 2018Notification of Jenna Gardiner as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Notification of David Gardiner as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Appointment of Mrs Jenna Gardiner as a director on 7 May 2015 (3 pages)
28 May 2015Appointment of Mrs Jenna Gardiner as a director on 7 May 2015 (3 pages)
28 May 2015Appointment of Mrs Jenna Gardiner as a director on 7 May 2015 (3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for David Gardiner on 11 December 2013 (2 pages)
1 April 2014Registered office address changed from Ruach Inverugie Peterhead Aberdeenshire AB42 3DE United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Ruach Inverugie Peterhead Aberdeenshire AB42 3DE United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Registered office address changed from Ruach Inverugie Peterhead Aberdeenshire AB42 3DE United Kingdom on 1 April 2014 (1 page)
1 April 2014Director's details changed for David Gardiner on 11 December 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for David Gardiner on 1 January 2012 (2 pages)
29 March 2012Director's details changed for David Gardiner on 1 January 2012 (2 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for David Gardiner on 1 January 2012 (2 pages)
14 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
13 April 2011Appointment of David Gardiner as a director (3 pages)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
13 April 2011Appointment of David Gardiner as a director (3 pages)
13 April 2011Register inspection address has been changed (1 page)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
6 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
6 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2011Incorporation (22 pages)
31 March 2011Incorporation (22 pages)