ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Designed Acquisitions Ltd

Designed Acquisitions Ltd is an active company incorporated on 17 January 2022 with the registered office located in Glasgow, City of Glasgow. Designed Acquisitions Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC720088
Private limited company
Scottish Company
Age
3 years
Incorporated 17 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
C/O Robb Ferguson 3rd Floor
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 2C Brae Park Road Edinburgh EH4 6DN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Financial Advisor • British • Lives in Scotland • Born in Aug 1966
Director • British • Lives in Scotland • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Catalyst Partners Limited
Mr Andrew William Cumming is a mutual person.
Active
Cherwell Films LLP
Mr Andrew William Cumming is a mutual person.
Active
Swale Films LLP
Mr Andrew William Cumming is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£52.45K
Increased by £41.65K (+385%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£67.89K
Increased by £36.43K (+116%)
Total Liabilities
-£43.13K
Increased by £17.72K (+70%)
Net Assets
£24.76K
Increased by £18.71K (+310%)
Debt Ratio (%)
64%
Decreased by 17.26% (-21%)
Latest Activity
Abridged Accounts Submitted
9 Days Ago on 14 Oct 2025
Registered Address Changed
1 Month Ago on 18 Sep 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Full Accounts Submitted
11 Months Ago on 29 Oct 2024
Margaret Mitchell Appointed
1 Year Ago on 25 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 31 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 6 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 4 Apr 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 4 Apr 2023
Get Credit Report
Discover Designed Acquisitions 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 31 January 2025
Submitted on 14 Oct 2025
Registered office address changed from 2C Brae Park Road Edinburgh EH4 6DN Scotland to C/O Robb Ferguson 3rd Floor 70 West Regent Street Glasgow G2 2QZ on 18 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Appointment of Margaret Mitchell as a director on 25 September 2024
Submitted on 9 Oct 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 21 Feb 2024
Submitted on 21 Feb 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year