Company NameDetail Design Solutions Ltd
DirectorsRoss Steven Robertson and Ruth Mary Lewis
Company StatusActive
Company NumberSC480369
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ross Steven Robertson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleChartered Architectural Technologist
Country of ResidenceScotland
Correspondence Address17 Claremont Bank
Edinburgh
EH7 4DR
Scotland
Director NameMs Ruth Mary Lewis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address17 Claremont Bank
Edinburgh
EH7 4DR
Scotland

Location

Registered Address17 Claremont Bank
Edinburgh
EH7 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
20 September 2023Change of details for Mr Ross Steven Robertson as a person with significant control on 20 September 2023 (2 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
27 July 2022Director's details changed for Mr Ross Steven Robertson on 27 July 2022 (2 pages)
11 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 30 June 2021 (5 pages)
9 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
16 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
10 March 2020Particulars of variation of rights attached to shares (2 pages)
10 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 March 2020Change of share class name or designation (2 pages)
3 March 2020Appointment of Ms Ruth Mary Lewis as a director on 3 March 2020 (2 pages)
3 March 2020Notification of Ruth Mary Lewis as a person with significant control on 3 March 2020 (2 pages)
23 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
8 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 June 2016Registered office address changed from 139/10 Great Junction Street Edinburgh Midlothian EH6 5JB to 17 Claremont Bank Edinburgh EH7 4DR on 5 June 2016 (1 page)
5 June 2016Director's details changed for Mr Ross Steven Robertson on 29 September 2015 (2 pages)
5 June 2016Director's details changed for Mr Ross Steven Robertson on 29 September 2015 (2 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 10
(3 pages)
5 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 10
(3 pages)
5 June 2016Registered office address changed from 139/10 Great Junction Street Edinburgh Midlothian EH6 5JB to 17 Claremont Bank Edinburgh EH7 4DR on 5 June 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)