CONCEPT DESIGN (SCOTLAND) LTD

CONCEPT DESIGN (SCOTLAND) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONCEPT DESIGN (SCOTLAND) LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC305086
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONCEPT DESIGN (SCOTLAND) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONCEPT DESIGN (SCOTLAND) LTD located?

    Registered Office Address
    Clement Millar 1 Spiersbridge Way
    Spiersbridge Business Park
    G46 8NG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONCEPT DESIGN (SCOTLAND) LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2016
    Next Accounts Due OnApr 30, 2017
    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What is the status of the latest confirmation statement for CONCEPT DESIGN (SCOTLAND) LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 06, 2016
    Next Confirmation Statement DueJul 20, 2016
    OverdueYes

    What is the status of the latest annual return for CONCEPT DESIGN (SCOTLAND) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CONCEPT DESIGN (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Schaw Lodge 174 Drymen Road Bearsden Glasgow G61 3SG Scotland to Clement Millar 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on Mar 16, 2021

    1 pagesAD01

    Termination of appointment of Laura Helen Hunter as a director on Sep 25, 2019

    1 pagesTM01

    Cessation of Laura Helen Hunter as a person with significant control on May 15, 2016

    1 pagesPSC07

    Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to Schaw Lodge 174 Drymen Road Bearsden Glasgow G61 3SG on Dec 05, 2018

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Alexander Scott Robertson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Laura Helen Hunter as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Director's details changed for Ms Laura Helen Hunter on Jul 05, 2017

    2 pagesCH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Jul 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 102
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1875 Great Western Road Glasgow G13 2YD to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on Jun 03, 2015

    2 pagesAD01

    Appointment of Alexander Scott Robertson as a director on Aug 22, 2014

    2 pagesAP01

    Annual return made up to Jul 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 102
    SH01

    Termination of appointment of Alexander Robertson as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 102
    SH01

    Director's details changed for Ms Laura Helen Hunter on Sep 01, 2012

    2 pagesCH01

    Who are the officers of CONCEPT DESIGN (SCOTLAND) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Alexander Scott
    1 Spiersbridge Way
    Spiersbridge Business Park
    G46 8NG Glasgow
    Clement Millar
    Scotland
    Director
    1 Spiersbridge Way
    Spiersbridge Business Park
    G46 8NG Glasgow
    Clement Millar
    Scotland
    ScotlandBritishCompany Director109949130002
    ROBERTSON, Alexander Scott
    Flat 9, 6 Partickhill Road
    G11 5BL Glasgow
    Secretary
    Flat 9, 6 Partickhill Road
    G11 5BL Glasgow
    BritishBuilding Contractors116573540001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001
    HUNTER, Laura Helen
    174 Drymen Road
    Bearsden
    G61 3SG Glasgow
    Schaw Lodge
    Scotland
    Director
    174 Drymen Road
    Bearsden
    G61 3SG Glasgow
    Schaw Lodge
    Scotland
    ScotlandBritishDirector116573590004
    ROBERTSON, Alexander Scott
    Westside Gardens
    6 Partickhill Road
    G11 5BL Glasgow
    Flat 9
    Scotland
    Director
    Westside Gardens
    6 Partickhill Road
    G11 5BL Glasgow
    Flat 9
    Scotland
    ScotlandBritishDirector109949130002
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    49280750001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001

    Who are the persons with significant control of CONCEPT DESIGN (SCOTLAND) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Laura Helen Hunter
    174 Drymen Road
    Bearsden
    G61 3SG Glasgow
    Schaw Lodge
    Scotland
    Apr 06, 2016
    174 Drymen Road
    Bearsden
    G61 3SG Glasgow
    Schaw Lodge
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alexander Scott Robertson
    1 Spiersbridge Way
    Spiersbridge Business Park
    G46 8NG Glasgow
    Clement Millar
    Scotland
    Apr 06, 2016
    1 Spiersbridge Way
    Spiersbridge Business Park
    G46 8NG Glasgow
    Clement Millar
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0