UKBizDB.co.uk

DESIGNED LIVING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Designed Living Limited. The company was founded 11 years ago and was given the registration number SC441920. The firm's registered office is in DUNDEE. You can find them at Suite 9 River Court, 5 West Victoria Dock Road, Dundee, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DESIGNED LIVING LIMITED
Company Number:SC441920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2013
End of financial year:28 February 2018
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director04 February 2013Active
Erskine House, 68 Queen Street, Edinburgh, EH2 4NN

Director13 August 2013Active

People with Significant Control

Mr Raymond Michael Mclennan
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Suite 9, River Court, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-10-03Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-03-28Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type dormant.

Download
2015-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-25Address

Change registered office address company with date old address new address.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Officers

Termination director company with name termination date.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.