Glasgow
G1 3NQ
Scotland
Director Name | Mr Vincent Rouse |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | thedesigndepartment.com |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ian Alexander Douglas 50.00% Ordinary |
---|---|
50 at £1 | Vincent Rouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,371 |
Cash | £561 |
Current Liabilities | £11,182 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 3 September 2023 (overdue) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
2 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Mr Ian Alexander Douglas on 5 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Ian Alexander Douglas on 5 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Vincent Rouse on 5 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Vincent Rouse on 5 April 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return Statement of capital on 2015-08-25
Statement of capital on 2016-08-23
|
25 August 2015 | Annual return Statement of capital on 2015-08-25
Statement of capital on 2016-08-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 September 2012 | Director's details changed for Mr Ian Douglas on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Ian Douglas on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Ian Douglas on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Ian Douglas on 24 September 2012 (2 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
12 September 2012 | Appointment of Mr Vincent Rouse as a director (2 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
12 September 2012 | Appointment of Mr Ian Douglas as a director (2 pages) |
12 September 2012 | Appointment of Mr Vincent Rouse as a director (2 pages) |
12 September 2012 | Appointment of Mr Ian Douglas as a director (2 pages) |
20 August 2012 | Incorporation (28 pages) |
20 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
20 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
20 August 2012 | Incorporation (28 pages) |
20 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 August 2012 (1 page) |
20 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
20 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
20 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 August 2012 (1 page) |
20 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
20 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |