Company NameDesigned Living Limited
DirectorRaymond Michael McLennan
Company StatusLiquidation
Company NumberSC441920
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Michael McLennan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Alexander O'Hara McQuade
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

10k at £0.01Raymond Mclennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,075
Current Liabilities£513,991

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 November 2018 (5 years, 5 months ago)
Next Return Due8 December 2019 (overdue)

Charges

10 October 2015Delivered on: 28 October 2015
Persons entitled: Simon Fox

Classification: A registered charge
Outstanding
10 October 2015Delivered on: 24 October 2015
Persons entitled: Richard Edmund Bednarek

Classification: A registered charge
Outstanding

Filing History

12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
28 October 2015Registration of charge SC4419200002, created on 10 October 2015 (7 pages)
24 October 2015Registration of charge SC4419200001, created on 10 October 2015 (8 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
26 November 2014Termination of appointment of Alexander O'hara Mcquade as a director on 31 October 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
19 August 2013Appointment of Alexander O'hara Mcquade as a director (3 pages)