Advanced company searchLink opens in new window

10 DESIGN LTD.

Company number SC386505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jul 2015 AD01 Registered office address changed from 9 Strowans Road Dumbarton West Dunbartonshire G82 2PD to Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Simon Andrade on 15 July 2015
27 Jul 2015 CH01 Director's details changed for Elizabeth Mcneill on 15 July 2015
05 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
05 Nov 2014 CH01 Director's details changed for Elizabeth Mcneill on 1 October 2014
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
12 Oct 2010 AP01 Appointment of Simon Andrade as a director
12 Oct 2010 AP01 Appointment of Elizabeth Mcneill as a director
12 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
12 Oct 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 Oct 2010 NEWINC Incorporation