DESIGNED LIVING LIMITED

DESIGNED LIVING LIMITED

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

    Company NameDESIGNED LIVING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC441920
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DESIGNED LIVING LIMITED?

    • Development of building projects (41100) / Construction

    Where is DESIGNED LIVING LIMITED located?

    Registered Office Address
    Suite 9 River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DESIGNED LIVING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2019
    Next Accounts Due OnNov 30, 2019
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What is the status of the latest confirmation statement for DESIGNED LIVING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 24, 2019
    Next Confirmation Statement DueDec 08, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2018
    OverdueYes

    What are the latest filings for DESIGNED LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on Oct 03, 2019

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Change of details for Mr Raymond Michael Mclennan as a person with significant control on Feb 05, 2019

    2 pagesPSC04

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    9 pagesAA

    Amended total exemption full accounts made up to Feb 28, 2017

    9 pagesAAMD

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    7 pagesAA

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    8 pagesAA

    Registration of charge SC4419200002, created on Oct 10, 2015

    7 pagesMR01

    Registration of charge SC4419200001, created on Oct 10, 2015

    8 pagesMR01

    Registered 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 May 25, 2015

    1 pagesAD01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Alexander O'hara Mcquade as a director on Oct 31, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Appointment of Alexander O'hara Mcquade as a director

    3 pagesAP01

    Who are the officers of DESIGNED LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLENNAN, Raymond Michael
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Suite 9
    Director
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Suite 9
    United KingdomBritish62260910005
    MCQUADE, Alexander O'Hara
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    ScotlandBritish35860640001

    Who are the persons with significant control of DESIGNED LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raymond Michael Mclennan
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Suite 9
    Apr 06, 2016
    River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Suite 9
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does DESIGNED LIVING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2025Conclusion of winding up
    Sep 24, 2019Petition date
    Mar 09, 2026Due to be dissolved on
    Sep 24, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Second Floor, Excel House 30 Semple Street
    EH3 8BL Edinburgh
    practitioner
    Second Floor, Excel House 30 Semple Street
    EH3 8BL Edinburgh
    Adam Charles Southard
    2nd Floor, Excel House,30 Semple Street
    EH3 8BL Edinburgh
    practitioner
    2nd Floor, Excel House,30 Semple Street
    EH3 8BL Edinburgh
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    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