DESIGN RESOURCE LIMITED

Register to unlock more data on OkredoRegister

DESIGN RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237907

Incorporation date

09/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Maryfield, Terregles Terregles, Dumfries DG2 9THCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon04/12/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/11/2023
Change of details for Mr Christopher David Rigg as a person with significant control on 2016-04-06
dot icon21/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/12/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Registered office address changed from 5 Buccleuch Street Dumfries DG1 4AT on 2011-12-20
dot icon01/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon23/12/2009
Director's details changed for Christopher David Rigg on 2009-10-09
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2008
Return made up to 09/10/08; full list of members
dot icon05/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/10/2006
Return made up to 09/10/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2005
Return made up to 09/10/05; full list of members
dot icon05/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/10/2004
Return made up to 09/10/04; full list of members
dot icon14/10/2003
Return made up to 09/10/03; full list of members
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New secretary appointed
dot icon15/10/2002
Secretary resigned;director resigned
dot icon15/10/2002
Registered office changed on 15/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA
dot icon15/10/2002
Director resigned
dot icon09/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.92K
-
0.00
-
-
2022
0
52.07K
-
0.00
-
-
2022
0
52.07K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

52.07K £Ascended41.02 % *

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
COSEC LIMITED
Nominee Director
09/10/2002 - 09/10/2002
1084
COSEC LIMITED
Nominee Secretary
09/10/2002 - 09/10/2002
1084
CODIR LIMITED
Nominee Director
09/10/2002 - 09/10/2002
490
Rigg, Christopher David
Director
10/10/2002 - Present
2
Jones, David Hamilton Rigg
Secretary
10/10/2002 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN RESOURCE LIMITED

DESIGN RESOURCE LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at 3 Maryfield, Terregles Terregles, Dumfries DG2 9TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN RESOURCE LIMITED?

toggle

DESIGN RESOURCE LIMITED is currently Active. It was registered on 09/10/2002 .

Where is DESIGN RESOURCE LIMITED located?

toggle

DESIGN RESOURCE LIMITED is registered at 3 Maryfield, Terregles Terregles, Dumfries DG2 9TH.

What does DESIGN RESOURCE LIMITED do?

toggle

DESIGN RESOURCE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DESIGN RESOURCE LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-10-09 with no updates.