Company NameNsdesign Limited
DirectorGareth George Ennis
Company StatusActive
Company NumberSC214846
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gareth George Ennis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Montrose Street
Glasgow
G1 1RE
Scotland
Secretary NameJan Ennis
NationalityBritish
StatusCurrent
Appointed19 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address22 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.nsdesign.co.uk/
Telephone0141 5856390
Telephone regionGlasgow

Location

Registered Address22 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£97,830
Cash£46,462
Current Liabilities£60,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 22 Montrose Street Glasgow G1 1RE on 3 June 2020 (1 page)
3 June 2020Registered office address changed from 22 22 Montrose Street Merchant City Glasgow G1 1RE Scotland to 22 Montrose Street Glasgow G1 1RE on 3 June 2020 (1 page)
25 May 2020Registered office address changed from Innovation Centre 1 Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU to 22 22 Montrose Street Merchant City Glasgow G1 1RE on 25 May 2020 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 4
(3 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 4
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from Suite 2.05 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park, Glasgow Renfrewshire G52 4RU on 27 January 2011 (1 page)
27 January 2011Director's details changed for Gareth George Ennis on 1 April 2010 (2 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Gareth George Ennis on 1 April 2010 (2 pages)
27 January 2011Secretary's details changed for Jan Ennis on 10 April 2010 (1 page)
27 January 2011Director's details changed for Gareth George Ennis on 1 April 2010 (2 pages)
27 January 2011Registered office address changed from Suite 2.05 Hillington Park Innovation Centre 1 Ainslie Road Hillington Park, Glasgow Renfrewshire G52 4RU on 27 January 2011 (1 page)
27 January 2011Secretary's details changed for Jan Ennis on 10 April 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Director's details changed for Gareth George Ennis on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Gareth George Ennis on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Gareth George Ennis on 2 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
24 September 2007Registered office changed on 24/09/07 from: suite 2.35 hillington park innovation centre 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page)
24 September 2007Registered office changed on 24/09/07 from: suite 2.35 hillington park innovation centre 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Registered office changed on 26/02/07 from: suite 2.35 hillington park innov ation centre, 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page)
26 February 2007Return made up to 17/01/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: suite 2.35 hillington park innov ation centre, 1 ainslie road hillington park, glasgow renfrewshire G52 4RU (1 page)
26 February 2007Return made up to 17/01/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
15 November 2006Registered office changed on 15/11/06 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005Ad 31/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 2005Ad 31/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 2005Return made up to 17/01/05; full list of members (6 pages)
10 January 2005Return made up to 17/01/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
14 January 2004Return made up to 17/01/04; full list of members (6 pages)
14 January 2004Return made up to 17/01/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 17/01/03; full list of members (6 pages)
28 January 2003Return made up to 17/01/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 January 2002Return made up to 17/01/02; full list of members (6 pages)
18 January 2002Return made up to 17/01/02; full list of members (6 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Company name changed hms (376) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed hms (376) LIMITED\certificate issued on 15/02/01 (2 pages)
17 January 2001Incorporation (23 pages)
17 January 2001Incorporation (23 pages)