Background WavePink WaveYellow Wave

DONDESIGN LIMITED (SC199378)

DONDESIGN LIMITED (SC199378) is an active UK company. incorporated on 1 September 1999. with registered office in Lanark. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DONDESIGN LIMITED has been registered for 26 years. Current directors include MURRAY, Christie, MURRAY, Kayleigh.

Company Number
SC199378
Status
active
Type
ltd
Incorporated
1 September 1999
Age
26 years
Address
118 High Street, Lanark, ML11 7ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURRAY, Christie, MURRAY, Kayleigh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONDESIGN LIMITED

DONDESIGN LIMITED is an active company incorporated on 1 September 1999 with the registered office located in Lanark. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DONDESIGN LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC199378

LTD Company

Age

26 Years

Incorporated 1 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

118 High Street Lanark, ML11 7ES,

Previous Addresses

, Raebog Farm, Stirling Road, Riggend, Airdrie, Lanarkshire, ML6 7SP
From: 1 September 1999To: 8 April 2025
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jul 14
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MURRAY, Letitia

Active
High Street, LanarkML11 7ES
Secretary
Appointed 15 Sept 1999

MURRAY, Christie

Active
High Street, LanarkML11 7ES
Born May 1990
Director
Appointed 01 Apr 2025

MURRAY, Kayleigh

Active
High Street, LanarkML11 7ES
Born December 1994
Director
Appointed 01 Apr 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 15 Sept 1999

LAVERY, Peter Martin

Resigned
8 Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 15 Sept 1999
Resigned 20 Jan 2014

MURRAY, Christie

Resigned
High Street, LanarkML11 7ES
Born December 1994
Director
Appointed 01 Apr 2025
Resigned 01 Apr 2025

MURRAY, Letitia

Resigned
High Street, LanarkML11 7ES
Born June 1962
Director
Appointed 15 Sept 1999
Resigned 25 Sept 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Sept 1999
Resigned 15 Sept 1999

Persons with significant control

3

2 Active
1 Ceased

Ms Christie Murray

Active
High Street, LanarkML11 7ES
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2025

Miss Kayleigh Murray

Active
High Street, LanarkML11 7ES
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2025

Mrs Letitia Murray

Ceased
High Street, LanarkML11 7ES
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2025
CH03Change of Secretary Details
Resolution
5 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Administrative Restoration Company
4 April 2025
RT01RT01
Gazette Dissolved Compulsory
4 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Administrative Restoration Company
3 December 2010
RT01RT01
Gazette Dissolved Compulsary
7 May 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 May 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
31 July 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 September 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
287Change of Registered Office
Incorporation Company
1 September 1999
NEWINCIncorporation