Company NameDomus Design & Create Limited
DirectorGareth Hughes
Company StatusLiquidation
Company NumberSC460932
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gareth Hughes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMrs Fiona Kathryn Daniel
StatusCurrent
Appointed15 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressRiver Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Istvan Neiszer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address93 Hamilton Place
Aberdeen
AB15 5BD
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
River Court
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Gareth Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£315
Cash£905
Current Liabilities£21,033

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2021 (2 years, 6 months ago)
Next Return Due21 October 2022 (overdue)

Filing History

15 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 October 2017 (6 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 June 2015Termination of appointment of Istvan Neiszer as a director on 15 June 2015 (1 page)
19 June 2015Termination of appointment of Istvan Neiszer as a director on 15 June 2015 (1 page)
19 June 2015Appointment of Mrs Fiona Kathryn Daniel as a secretary on 15 June 2015 (2 pages)
19 June 2015Registered office address changed from 5 Buckstone Road Edinburgh EH10 6QF to 93 Hamilton Place Aberdeen AB15 5BD on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 5 Buckstone Road Edinburgh EH10 6QF to 93 Hamilton Place Aberdeen AB15 5BD on 19 June 2015 (1 page)
19 June 2015Appointment of Mrs Fiona Kathryn Daniel as a secretary on 15 June 2015 (2 pages)
12 November 2014Registered office address changed from 93 Hamilton Place Hamilton Place Aberdeen AB15 5BD Scotland to 5 Buckstone Road Edinburgh EH10 6QF on 12 November 2014 (1 page)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Registered office address changed from 93 Hamilton Place Hamilton Place Aberdeen AB15 5BD Scotland to 5 Buckstone Road Edinburgh EH10 6QF on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 5 Buckstone Road Edinburgh EH10 6QF Scotland to 5 Buckstone Road Edinburgh EH10 6QF on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 5 Buckstone Road Edinburgh EH10 6QF Scotland to 5 Buckstone Road Edinburgh EH10 6QF on 12 November 2014 (1 page)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)