Company NameD D Glasgow Ltd
DirectorsIan Alexander Douglas and Vincent Rouse
Company StatusActive - Proposal to Strike off
Company NumberSC430681
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Alexander Douglas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Vincent Rouse
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitethedesigndepartment.com

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian Alexander Douglas
50.00%
Ordinary
50 at £1Vincent Rouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,371
Cash£561
Current Liabilities£11,182

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2022 (1 year, 8 months ago)
Next Return Due3 September 2023 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
2 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr Ian Alexander Douglas on 5 April 2016 (2 pages)
22 August 2016Director's details changed for Mr Ian Alexander Douglas on 5 April 2016 (2 pages)
22 August 2016Director's details changed for Mr Vincent Rouse on 5 April 2016 (2 pages)
22 August 2016Director's details changed for Mr Vincent Rouse on 5 April 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return
Statement of capital on 2015-08-25
  • GBP 100

Statement of capital on 2016-08-23
  • GBP 100
(4 pages)
25 August 2015Annual return
Statement of capital on 2015-08-25
  • GBP 100

Statement of capital on 2016-08-23
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
25 September 2012Director's details changed for Mr Ian Douglas on 25 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Ian Douglas on 25 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Ian Douglas on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Ian Douglas on 24 September 2012 (2 pages)
12 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(3 pages)
12 September 2012Appointment of Mr Vincent Rouse as a director (2 pages)
12 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(3 pages)
12 September 2012Appointment of Mr Ian Douglas as a director (2 pages)
12 September 2012Appointment of Mr Vincent Rouse as a director (2 pages)
12 September 2012Appointment of Mr Ian Douglas as a director (2 pages)
20 August 2012Incorporation (28 pages)
20 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
20 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
20 August 2012Incorporation (28 pages)
20 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 August 2012 (1 page)
20 August 2012Termination of appointment of Cosec Limited as a director (1 page)
20 August 2012Termination of appointment of Cosec Limited as a director (1 page)
20 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 August 2012 (1 page)
20 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
20 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)