DESIGN COMPUTER - AIDS LIMITED

Register to unlock more data on OkredoRegister

DESIGN COMPUTER - AIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC083647

Incorporation date

23/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon12/02/2026
Final account prior to dissolution in a winding-up by the court
dot icon20/05/2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 2025-05-20
dot icon28/03/2025
Court order in a winding-up (& Court Order attachment)
dot icon19/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Confirmation statement made on 2023-09-10 with no updates
dot icon25/11/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon23/11/2024
Confirmation statement made on 2022-09-10 with no updates
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
Registered office address changed from 16/2 Timber Bush Edinburgh EH6 6QH to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-11-19
dot icon19/11/2024
Confirmation statement made on 2021-09-10 with no updates
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/01/2021
Registration of charge SC0836470005, created on 2020-12-31
dot icon05/01/2021
Satisfaction of charge SC0836470003 in full
dot icon05/01/2021
Satisfaction of charge SC0836470004 in full
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon20/05/2020
Registration of charge SC0836470004, created on 2020-05-19
dot icon18/05/2020
Registration of charge SC0836470003, created on 2020-05-15
dot icon17/05/2020
Termination of appointment of Roger Charles Rushworth as a director on 2020-05-15
dot icon17/05/2020
Termination of appointment of Michael Robert Rushworth as a secretary on 2020-05-15
dot icon17/05/2020
Notification of Ian Maclellan as a person with significant control on 2020-05-15
dot icon17/05/2020
Cessation of Roger Charles Rushworth as a person with significant control on 2020-05-15
dot icon17/05/2020
Appointment of Mr Ian Maclellan as a director on 2020-05-15
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Satisfaction of charge 2 in full
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Satisfaction of charge 1 in full
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Appointment of Mr Michael Robert Rushworth as a secretary on 2015-04-08
dot icon22/05/2015
Termination of appointment of Moyra Rushworth as a secretary on 2015-04-08
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Amended accounts made up to 2012-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Roger Charles Rushworth on 2010-01-27
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/08/2001
Registered office changed on 01/08/01 from: 16/2 timber bush leith edinburgh midlothian EH6 6QH
dot icon16/05/2001
Registered office changed on 16/05/01 from: 74 northumberland street edinburgh EH3 6JG
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
-
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon18/10/1999
-
dot icon29/04/1999
Partic of mort/charge *
dot icon24/04/1999
£ ic 570/285 26/03/99 £ sr [email protected]=285
dot icon02/04/1999
Resolutions
dot icon28/01/1999
-
dot icon29/12/1998
Return made up to 31/12/98; no change of members
dot icon11/09/1998
Director resigned
dot icon30/04/1998
Return made up to 31/12/97; no change of members
dot icon01/04/1998
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon27/06/1997
-
dot icon19/02/1997
Return made up to 31/12/96; full list of members
dot icon11/11/1996
Memorandum and Articles of Association
dot icon11/11/1996
Resolutions
dot icon22/04/1996
Director resigned
dot icon22/03/1996
Return made up to 31/12/95; no change of members
dot icon31/01/1996
-
dot icon26/10/1995
Full accounts made up to 1994-09-30
dot icon03/04/1995
Return made up to 31/12/94; no change of members
dot icon18/04/1994
Return made up to 31/12/93; full list of members
dot icon31/01/1994
-
dot icon13/04/1993
Return made up to 31/12/92; full list of members
dot icon09/03/1993
Memorandum and Articles of Association
dot icon09/03/1993
Conve 12/11/92
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon05/02/1993
New director appointed
dot icon23/12/1992
-
dot icon29/07/1992
-
dot icon27/05/1992
Return made up to 31/12/91; no change of members
dot icon19/04/1991
Partic of mort/charge 4498
dot icon18/03/1991
-
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon16/02/1990
-
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon24/07/1989
-
dot icon24/07/1989
Return made up to 31/12/88; full list of members
dot icon09/05/1989
New secretary appointed
dot icon09/05/1989
Registered office changed on 09/05/89 from: 16 hill st edinburgh EH2 3JZ
dot icon09/05/1989
Secretary resigned;director resigned
dot icon08/01/1988
-
dot icon08/01/1988
Return made up to 14/12/87; full list of members
dot icon08/01/1988
Return made up to 15/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
-
dot icon20/05/1986
-
dot icon20/05/1986
Return made up to 14/12/85; full list of members
dot icon20/05/1986
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
10/09/2025
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Gerard Maclellan
Director
15/05/2020 - Present
2
Rushworth, Moyra
Secretary
01/02/1989 - 08/04/2015
-
Wilson, David Stewart
Director
01/01/1993 - 29/03/1996
-
Rushworth, Michael Robert
Secretary
08/04/2015 - 15/05/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DESIGN COMPUTER - AIDS LIMITED

DESIGN COMPUTER - AIDS LIMITED is an(a) Liquidation company incorporated on 23/06/1983 with the registered office located at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN COMPUTER - AIDS LIMITED?

toggle

DESIGN COMPUTER - AIDS LIMITED is currently Liquidation. It was registered on 23/06/1983 .

Where is DESIGN COMPUTER - AIDS LIMITED located?

toggle

DESIGN COMPUTER - AIDS LIMITED is registered at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ.

What does DESIGN COMPUTER - AIDS LIMITED do?

toggle

DESIGN COMPUTER - AIDS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DESIGN COMPUTER - AIDS LIMITED?

toggle

The latest filing was on 12/02/2026: Final account prior to dissolution in a winding-up by the court.