DESIGN EXCHANGE (SCOTLAND) CIC

Register to unlock more data on OkredoRegister

DESIGN EXCHANGE (SCOTLAND) CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC487439

Incorporation date

24/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

117-119 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon27/01/2026
Change of details for Mrs Linzi Leroy as a person with significant control on 2026-01-27
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/11/2021
Termination of appointment of Gill Grace Carrie as a director on 2021-11-01
dot icon08/11/2021
Registered office address changed from 51 George Street Edinburgh EH2 2HT Scotland to 117-119 George Street Edinburgh EH2 4JN on 2021-11-08
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/11/2020
Previous accounting period shortened from 2020-07-19 to 2020-06-30
dot icon25/09/2020
Registered office address changed from Ocean Terminal Shopping Centre Unit 32/33 98 Ocean Drive Edinburgh City of Edinburgh EH6 6JJ Scotland to 51 George Street Edinburgh EH2 2HT on 2020-09-25
dot icon24/08/2020
Notification of Linzi Leroy as a person with significant control on 2020-08-21
dot icon24/08/2020
Cessation of Design Exchange Arts & Enterprise as a person with significant control on 2020-08-21
dot icon16/07/2020
Total exemption full accounts made up to 2019-07-19
dot icon07/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon13/02/2020
Appointment of Ms Gill Grace Carrie as a director on 2019-11-01
dot icon10/02/2020
Appointment of Mr Joe Myles as a director on 2020-01-15
dot icon10/02/2020
Appointment of Mrs Evelyn Mary Mcdonald as a director on 2019-11-01
dot icon10/02/2020
Termination of appointment of Mike Patrick Bernard Stevenson as a director on 2019-11-01
dot icon26/11/2019
Notification of Design Exchange Arts & Enterprise as a person with significant control on 2019-11-07
dot icon13/11/2019
Cessation of Lynzi Leroy as a person with significant control on 2019-11-07
dot icon04/06/2019
Appointment of Mr Mike Patrick Bernard Stevenson as a director on 2019-05-15
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-19
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon04/03/2019
Registered office address changed from 17a Ferry Road Edinburgh EH6 4AD to Ocean Terminal Shopping Centre Unit 32/33 98 Ocean Drive Edinburgh City of Edinburgh EH6 6JJ on 2019-03-04
dot icon19/12/2018
Termination of appointment of Mairi Lillian Munn as a director on 2018-12-15
dot icon25/05/2018
Appointment of Ms Mairi Lillian Munn as a director on 2018-05-24
dot icon01/05/2018
Change of details for Mrs Lynzi Leroy as a person with significant control on 2018-01-01
dot icon01/05/2018
Cessation of Lynzi Lynzi Leroy as a person with significant control on 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-01 with updates
dot icon01/05/2018
Cessation of Peter John Burnett as a person with significant control on 2017-12-31
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-19
dot icon10/01/2018
Termination of appointment of Peter John Burnett as a director on 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon21/08/2017
Notification of Peter John Burnett as a person with significant control on 2017-04-18
dot icon21/08/2017
Notification of Lynzi Leroy as a person with significant control on 2017-04-18
dot icon18/05/2017
Total exemption full accounts made up to 2016-07-19
dot icon18/11/2016
Change of name
dot icon18/11/2016
Certificate of change of name
dot icon18/11/2016
Resolutions
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-15
dot icon19/10/2016
Appointment of Mr Peter John Burnett as a director on 2016-10-15
dot icon18/10/2016
Director's details changed for Mrs Lynzi Lynzi Leroy on 2016-10-18
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/03/2016
Accounts for a dormant company made up to 2015-07-19
dot icon21/10/2015
Previous accounting period shortened from 2015-09-30 to 2015-07-19
dot icon21/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leroy, Lynzi
Director
24/09/2014 - Present
9
Stevenson, Mike Patrick Bernard
Director
15/05/2019 - 01/11/2019
7
Myles, Joe
Director
15/01/2020 - Present
-
Mcdonald, Evelyn Mary
Director
01/11/2019 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN EXCHANGE (SCOTLAND) CIC

DESIGN EXCHANGE (SCOTLAND) CIC is an(a) Active company incorporated on 24/09/2014 with the registered office located at 117-119 George Street, Edinburgh EH2 4JN. 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 DESIGN EXCHANGE (SCOTLAND) CIC?

toggle

DESIGN EXCHANGE (SCOTLAND) CIC is currently Active. It was registered on 24/09/2014 .

Where is DESIGN EXCHANGE (SCOTLAND) CIC located?

toggle

DESIGN EXCHANGE (SCOTLAND) CIC is registered at 117-119 George Street, Edinburgh EH2 4JN.

What does DESIGN EXCHANGE (SCOTLAND) CIC do?

toggle

DESIGN EXCHANGE (SCOTLAND) CIC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DESIGN EXCHANGE (SCOTLAND) CIC?

toggle

The latest filing was on 27/01/2026: Change of details for Mrs Linzi Leroy as a person with significant control on 2026-01-27.