ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D.M.I Design Studio Ltd

D.M.I Design Studio Ltd is an active company incorporated on 3 February 2011 with the registered office located in Glasgow, City of Glasgow. D.M.I Design Studio Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC392820
Private limited company
Scottish Company
Age
15 years
Incorporated 3 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 February 2025 (1 year ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (4 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2026
Due by 30 November 2026 (9 months remaining)
Contact
Address
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Address changed on 23 Feb 2025 (11 months ago)
Previous address was 168 Bath Street Glasgow G2 4TP Scotland
Telephone
0333 0881081
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Jan 1982
Director • PSC • British • Lives in Scotland • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tristan Cole Interiors (Clarkston) Ltd
Helen Clannachan and Tristan Clannachan are mutual people.
Active
Western Isles News Agency Limited
Nicolson Secretarial Services Ltd is a mutual person.
Active
Euroclydon Limited
Nicolson Secretarial Services Ltd is a mutual person.
Active
Alastair Macdonald & Son Ltd
Nicolson Secretarial Services Ltd is a mutual person.
Active
Payroll Scotland Ltd
Nicolson Secretarial Services Ltd is a mutual person.
Active
Financial Services Scotland Limited
Nicolson Secretarial Services Ltd is a mutual person.
Active
Aqualogic NT Limited
Nicolson Secretarial Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£21.32K
Decreased by £10.28K (-33%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£171.41K
Decreased by £50.25K (-23%)
Total Liabilities
-£173.82K
Increased by £24.73K (+17%)
Net Assets
-£2.41K
Decreased by £74.98K (-103%)
Debt Ratio (%)
101%
Increased by 34.14% (+51%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 29 Dec 2025
Confirmation Submitted
11 Months Ago on 23 Feb 2025
Registered Address Changed
11 Months Ago on 23 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Apr 2024
Mr Tristan Clannachan (PSC) Details Changed
2 Years 1 Month Ago on 4 Jan 2024
Mr Tristan Clannachan Details Changed
2 Years 1 Month Ago on 4 Jan 2024
Ms Helen Clannachan Details Changed
2 Years 1 Month Ago on 4 Jan 2024
Ms Helen Clannachan (PSC) Details Changed
2 Years 1 Month Ago on 4 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 4 Jan 2024
Get Credit Report
Discover D.M.I Design Studio Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 28 February 2025
Submitted on 29 Dec 2025
Change of details for Mr Tristan Clannachan as a person with significant control on 4 January 2024
Submitted on 24 Feb 2025
Director's details changed for Ms Helen Clannachan on 4 January 2024
Submitted on 23 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 23 Feb 2025
Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 31 Lynedoch Street Glasgow G3 6EF on 23 February 2025
Submitted on 23 Feb 2025
Director's details changed for Mr Tristan Clannachan on 4 January 2024
Submitted on 23 Feb 2025
Change of details for Ms Helen Clannachan as a person with significant control on 4 January 2024
Submitted on 23 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 3 Apr 2024
Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 4 January 2024
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year