Background WavePink WaveYellow Wave

DESIGN EXCHANGE (SCOTLAND) CIC (SC487439)

DESIGN EXCHANGE (SCOTLAND) CIC (SC487439) is an active UK company. incorporated on 24 September 2014. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DESIGN EXCHANGE (SCOTLAND) CIC has been registered for 11 years. Current directors include LEROY, Lynzi, MCDONALD, Evelyn Mary, MYLES, Joe.

Company Number
SC487439
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
117-119 George Street, Edinburgh, EH2 4JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEROY, Lynzi, MCDONALD, Evelyn Mary, MYLES, Joe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN EXCHANGE (SCOTLAND) CIC

DESIGN EXCHANGE (SCOTLAND) CIC is an active company incorporated on 24 September 2014 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DESIGN EXCHANGE (SCOTLAND) CIC was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC487439

LTD Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SPACE TO SHARE LTD
From: 24 September 2014To: 18 November 2016
Contact
Address

117-119 George Street Edinburgh, EH2 4JN,

Previous Addresses

51 George Street Edinburgh EH2 2HT Scotland
From: 25 September 2020To: 8 November 2021
Ocean Terminal Shopping Centre Unit 32/33 98 Ocean Drive Edinburgh City of Edinburgh EH6 6JJ Scotland
From: 4 March 2019To: 25 September 2020
17a Ferry Road Edinburgh EH6 4AD
From: 24 September 2014To: 4 March 2019
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 16
Funding Round
Oct 16
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jan 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Jun 19
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Nov 21
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEROY, Lynzi

Active
George Street, EdinburghEH2 4JN
Born January 1974
Director
Appointed 24 Sept 2014

MCDONALD, Evelyn Mary

Active
1st Floor, GlasgowG2 5JF
Born October 1964
Director
Appointed 01 Nov 2019

MYLES, Joe

Active
Blackridge, BathgateEH48 3SG
Born May 1978
Director
Appointed 15 Jan 2020

BURNETT, Peter John

Resigned
Leamington Terrace, EdinburghEH10 4JL
Born June 1968
Director
Appointed 15 Oct 2016
Resigned 31 Dec 2017

CARRIE, Gill Grace

Resigned
Unit 32/33, EdinburghEH6 6JJ
Born October 1964
Director
Appointed 01 Nov 2019
Resigned 01 Nov 2021

MUNN, Mairi Lillian

Resigned
Dorchester Avenue, GlasgowG12 0EE
Born June 1966
Director
Appointed 24 May 2018
Resigned 15 Dec 2018

STEVENSON, Mike Patrick Bernard

Resigned
Mitchell Street, EdinburghEH6 7BD
Born June 1950
Director
Appointed 15 May 2019
Resigned 01 Nov 2019

Persons with significant control

5

1 Active
4 Ceased

Mrs Lynzi Leroy

Active
George Street, EdinburghEH2 4JN
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2020
98 Ocean Drive, EdinburghEH6 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2019
Ceased 21 Aug 2020

Mrs Lynzi Leroy

Ceased
EdinburghEH6 4AD
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2017
Ceased 07 Nov 2019

Mr Peter John Burnett

Ceased
EdinburghEH10 4JL
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2017
Ceased 31 Dec 2017

Mrs Lynzi Lynzi Leroy

Ceased
EdinburghEH6 4AD
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Change Of Name Community Interest Company
18 November 2016
CICCONCICCON
Certificate Change Of Name Company
18 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Incorporation Company
24 September 2014
NEWINCIncorporation