Background WavePink WaveYellow Wave

RETAIL DESIGN CONSULTANTS LIMITED (SC332249)

RETAIL DESIGN CONSULTANTS LIMITED (SC332249) is an active UK company. incorporated on 11 October 2007. with registered office in East Kilbride. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RETAIL DESIGN CONSULTANTS LIMITED has been registered for 18 years. Current directors include DONAGHUE, David, DONAGHUE, Yvonne.

Company Number
SC332249
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
97-99 Carron Place, East Kilbride, G75 0YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONAGHUE, David, DONAGHUE, Yvonne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL DESIGN CONSULTANTS LIMITED

RETAIL DESIGN CONSULTANTS LIMITED is an active company incorporated on 11 October 2007 with the registered office located in East Kilbride. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RETAIL DESIGN CONSULTANTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC332249

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

97-99 Carron Place Kelvin Industrial Estate East Kilbride, G75 0YL,

Previous Addresses

Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY
From: 11 October 2007To: 23 February 2018
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Jul 16
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DONAGHUE, David

Active
Carron Place, East KilbrideG75 0YL
Born February 1970
Director
Appointed 14 Dec 2017

DONAGHUE, Yvonne

Active
Carron Place, East KilbrideG75 0YL
Born December 1969
Director
Appointed 02 Dec 2019

M & S ACCOUNTANCY AND TAXATION

Resigned
Dalgety House, DunfermlineKY12 7HY
Corporate secretary
Appointed 11 Oct 2007
Resigned 11 Feb 2009

M&S ACCOUNTANCY AND TAXATION LLP

Resigned
Viewfeild Terrace, DunfermlineKY12 7HY
Corporate secretary
Appointed 11 Oct 2007
Resigned 11 Oct 2007

FORBES, Karen

Resigned
EdinburghEH6 7AE
Born May 1963
Director
Appointed 11 Oct 2007
Resigned 14 Dec 2017

FORBES, Mark Andrew

Resigned
EdinburghEH6 7AE
Born October 1962
Director
Appointed 11 Oct 2007
Resigned 14 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Carron Place, GlasgowG75 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017

Mrs Karen Forbes

Ceased
EdinburghEH6 7AE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2017

Mr Mark Andrew Forbes

Ceased
EdinburghEH6 7AE
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
410(Scot)410(Scot)
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
11 October 2007
NEWINCIncorporation