ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Re:Designed Scotland Cic

Re:Designed Scotland Cic is an active company incorporated on 26 September 2018 with the registered office located in Glasgow, City of Glasgow. Re:Designed Scotland Cic was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC609172
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
7 years
Incorporated 26 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2025 (3 months ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
0/1 130 Stanmore Road Stanmore Road
Glasgow
G42 9AG
Scotland
Address changed on 18 Mar 2024 (1 year 10 months ago)
Previous address was 28 High Street Newport-on-Tay DD6 8AD Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Jan 1994
Miss Caitlin Claire Marigold Miller
PSC • Scottish • Lives in Scotland • Born in Jan 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.82K
Increased by £4.37K (+974%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.68K
Increased by £13.77K (+1499%)
Total Liabilities
-£8.36K
Increased by £6.01K (+256%)
Net Assets
£6.32K
Increased by £7.75K (-541%)
Debt Ratio (%)
57%
Decreased by 199.03% (-78%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 7 Jan 2026
Confirmation Submitted
2 Months Ago on 11 Nov 2025
Full Accounts Submitted
1 Year Ago on 14 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 26 Oct 2024
Full Accounts Submitted
1 Year 9 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 18 Mar 2024
Chris Hunt Resigned
2 Years 1 Month Ago on 6 Dec 2023
Caitlin Claire Marigold Miller (PSC) Appointed
2 Years 1 Month Ago on 1 Dec 2023
Miss Caitlin Claire Marigold Miller Appointed
2 Years 1 Month Ago on 1 Dec 2023
Christopher Edward Hunt (PSC) Resigned
2 Years 2 Months Ago on 1 Nov 2023
Get Credit Report
Discover Re:Designed Scotland Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Jan 2026
Confirmation statement made on 25 September 2025 with no updates
Submitted on 11 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Jan 2025
Confirmation statement made on 25 September 2024 with no updates
Submitted on 26 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Apr 2024
Registered office address changed from 28 High Street Newport-on-Tay DD6 8AD Scotland to 0/1 130 Stanmore Road Stanmore Road Glasgow G42 9AG on 18 March 2024
Submitted on 18 Mar 2024
Notification of Caitlin Claire Marigold Miller as a person with significant control on 1 December 2023
Submitted on 5 Jan 2024
Cessation of Christopher Edward Hunt as a person with significant control on 1 November 2023
Submitted on 19 Dec 2023
Termination of appointment of Chris Hunt as a director on 6 December 2023
Submitted on 19 Dec 2023
Appointment of Miss Caitlin Claire Marigold Miller as a director on 1 December 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year