Company NameThe Design House (Scotland) Ltd
Company StatusDissolved
Company NumberSC422372
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Ronald Morren
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlair Croft Broad Brae
Muir Of Ord
Ross-Shire
IV6 7QZ
Scotland
Director NameMrs Debbie Suzanne Morren
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlair Croft Blair Croft
Muir Of Ord
Ross-Shire
IV6 7QZ
Scotland

Contact

Websitewww.designhouseinverness.co.uk
Telephone01463 234844
Telephone regionInverness

Location

Registered AddressThe Design House
Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2013
Net Worth£238
Cash£1,348
Current Liabilities£2,373

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019Voluntary strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (3 pages)
1 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
20 February 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 100
(3 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
4 July 2014Registered office address changed from 26 Bain Avenue Elgin IV30 6GB Scotland on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 26 Bain Avenue Elgin IV30 6GB Scotland on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 26 Bain Avenue Elgin IV30 6GB Scotland on 4 July 2014 (2 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Director's details changed for Mr Gary Ronald Morren on 14 May 2012 (2 pages)
25 June 2013Director's details changed for Mrs Deborah Suzanne Morren on 14 May 2013 (2 pages)
25 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Director's details changed for Mrs Deborah Suzanne Morren on 14 May 2013 (2 pages)
25 June 2013Director's details changed for Mr Gary Ronald Morren on 14 May 2012 (2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)