ASDS DESIGN SERVICES LTD.

Register to unlock more data on OkredoRegister

ASDS DESIGN SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC321641

Incorporation date

19/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Melville Street, Falkirk FK1 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon08/01/2026
Application to strike the company off the register
dot icon15/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon08/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon14/05/2016
Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 2016-05-14
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon16/05/2011
Registered office address changed from 27 Ronaldshay Crescent Grangemouth FK3 9JH on 2011-05-16
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon06/05/2010
Director's details changed for Gordon Hunter Izzard on 2010-04-19
dot icon06/05/2010
Director's details changed for Audrey Izzard on 2010-04-19
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 19/04/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 19/04/08; full list of members
dot icon10/05/2007
Resolutions
dot icon27/04/2007
New secretary appointed;new director appointed
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon26/04/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Secretary resigned
dot icon19/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
295.00
-
0.00
6.84K
-
2022
2
138.00
-
0.00
7.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
19/04/2007 - 19/04/2007
1053
Izzard, Audrey
Secretary
19/04/2007 - Present
-
STEPHEN MABBOTT LTD.
Corporate Director
19/04/2007 - 19/04/2007
1055
Izzard, Gordon Hunter
Director
19/04/2007 - Present
-
Izzard, Audrey
Director
19/04/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASDS DESIGN SERVICES LTD.

ASDS DESIGN SERVICES LTD. is an(a) Dissolved company incorporated on 19/04/2007 with the registered office located at 2 Melville Street, Falkirk FK1 1HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASDS DESIGN SERVICES LTD.?

toggle

ASDS DESIGN SERVICES LTD. is currently Dissolved. It was registered on 19/04/2007 and dissolved on 07/04/2026.

Where is ASDS DESIGN SERVICES LTD. located?

toggle

ASDS DESIGN SERVICES LTD. is registered at 2 Melville Street, Falkirk FK1 1HZ.

What does ASDS DESIGN SERVICES LTD. do?

toggle

ASDS DESIGN SERVICES LTD. operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ASDS DESIGN SERVICES LTD.?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.