DESIGNED4SUCCESS LIMITED

Register to unlock more data on OkredoRegister

DESIGNED4SUCCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC362153

Incorporation date

03/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon04/10/2024
Resolutions
dot icon04/10/2024
Registered office address changed from 80 George Street 80 George Street Edinburgh Scotland EH2 3BU Scotland to C/O Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-10-04
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon30/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland to 80 George Street 80 George Street Edinburgh Scotland EH2 3BU on 2022-11-01
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Notification of Regency Futures Limited as a person with significant control on 2022-02-03
dot icon14/02/2022
Termination of appointment of Christopher Campbell Burton as a director on 2022-02-03
dot icon14/02/2022
Cessation of Christopher Campbell Burton as a person with significant control on 2022-02-03
dot icon14/02/2022
Registered office address changed from 55 Essex Road Edinburgh EH4 6LL to Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ on 2022-02-14
dot icon14/02/2022
Appointment of Mr David Gavin Orange as a director on 2022-02-03
dot icon14/02/2022
Appointment of Mr Gary William Parsons as a director on 2022-02-03
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon21/04/2020
Director's details changed for Mr Christopher Campbell Burton on 2020-04-14
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon06/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon27/09/2012
Registered office address changed from 10/8 Tower Place Edinburgh EH6 7BZ United Kingdom on 2012-09-27
dot icon27/09/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon03/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
320.61K
-
0.00
108.67K
-
2023
3
390.81K
-
0.00
156.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gavin Orange
Director
03/02/2022 - Present
7
Parsons, Gary William
Director
03/02/2022 - Present
8

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGNED4SUCCESS LIMITED

DESIGNED4SUCCESS LIMITED is an(a) Liquidation company incorporated on 03/07/2009 with the registered office located at C/O Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ. There are currently 2 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 DESIGNED4SUCCESS LIMITED?

toggle

DESIGNED4SUCCESS LIMITED is currently Liquidation. It was registered on 03/07/2009 .

Where is DESIGNED4SUCCESS LIMITED located?

toggle

DESIGNED4SUCCESS LIMITED is registered at C/O Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ.

What does DESIGNED4SUCCESS LIMITED do?

toggle

DESIGNED4SUCCESS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DESIGNED4SUCCESS LIMITED?

toggle

The latest filing was on 04/10/2024: Resolutions.