Company NameDesignhaus Property Solutions Limited
Company StatusDissolved
Company NumberSC416021
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)
Dissolution Date14 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Norma Campbell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMr Malcolm Gordon Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address4 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameMiss Claire Grant
StatusClosed
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 14 February 2018)
RoleCompany Director
Correspondence AddressC/O Gcrr 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMiss Claire Grant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 February 2018)
RoleOffice Manager/Accounts
Country of ResidenceScotland
Correspondence AddressC/O Gcrr 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMs Angela Caroline McGee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beresford Terrace
Ayr
KA7 2EG
Scotland

Contact

Websitewww.mydesignhaus.com
Telephone01292 265200
Telephone regionAyr

Location

Registered AddressC/O Gcrr
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7k at £1Craig Fisher
7.00%
Ordinary
5k at £1Claire Grant
5.00%
Ordinary
26k at £1Angela Mcgee
26.00%
Ordinary
26k at £1Malcolm Gordon Fisher
26.00%
Ordinary
26k at £1Norma Campbell
26.00%
Ordinary
10k at £1Julian Hunter
10.00%
Ordinary

Financials

Year2014
Net Worth£26,815
Cash£40,789
Current Liabilities£73,890

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 November 2017Order of court for early dissolution (1 page)
13 June 2017Court order notice of winding up (1 page)
13 June 2017Registered office address changed from 4 Beresford Terrace Ayr KA7 2EG to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 13 June 2017 (1 page)
13 June 2017Notice of winding up order (1 page)
15 May 2017Appointment of a provisional liquidator (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
16 January 2017Director's details changed for Mr Malcolm Gordon Fisher on 10 January 2017 (2 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
20 December 2016Director's details changed for Miss Claire Grant on 10 December 2016 (2 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100,000
(6 pages)
1 December 2015Auditor's resignation (1 page)
9 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 October 2015Appointment of Miss Claire Grant as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Miss Claire Grant as a director on 1 October 2015 (2 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(5 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Termination of appointment of Angela Mcgee as a director (1 page)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(6 pages)
27 February 2014Appointment of Miss Claire Grant as a secretary (2 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
29 August 2012Appointment of Miss Angela Caroline Mcgee as a director (2 pages)
26 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 February 2012Incorporation (22 pages)