5th Floor
Edinburgh
EH2 2AZ
Scotland
Director Name | Ms Tracey Corrigan Forbes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 June 2010(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | York House 14 South St. Andrew Street 5th Floor Edinburgh EH2 2AZ Scotland |
Director Name | Peter Fox |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | York House 14 South St. Andrew Street 5th Floor Edinburgh EH2 2AZ Scotland |
Director Name | Peter Fox |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 12 The Chesters Drem North Berwick EH39 5BU Scotland |
Director Name | Kevin Rettie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 40 Maritime Street Leith Edinburgh Midlothian EH6 6SA Scotland |
Director Name | Mr Laurence Alexander Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rothes Drive Murieston Livingston West Lothian EH54 9HR Scotland |
Secretary Name | Mr Laurence Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rothes Drive Murieston Livingston West Lothian EH54 9HR Scotland |
Director Name | Nicholas Gerard Peel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Maritime Street Leith Edinburgh Midlothian EH6 6SA Scotland |
Director Name | Mrs Valerie Anne Wishart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Maritime Street Leith Edinburgh Midlothian EH6 6SA Scotland |
Secretary Name | Mrs Valerie Anne Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Maritime Street Leith Edinburgh Midlothian EH6 6SA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.442design.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5381442 |
Telephone region | Edinburgh |
Registered Address | York House 14 South St. Andrew Street 5th Floor Edinburgh EH2 2AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
134 at £1 | David Dunn 50.19% Ordinary |
---|---|
133 at £1 | Peter Fox 49.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,129 |
Cash | £9,948 |
Current Liabilities | £126,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
13 February 2020 | Delivered on: 18 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
10 April 2003 | Delivered on: 16 April 2003 Satisfied on: 22 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
30 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 August 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 28 August 2021
|
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
2 December 2020 | Director's details changed for David Dunn on 1 September 2020 (2 pages) |
2 December 2020 | Withdrawal of a person with significant control statement on 2 December 2020 (2 pages) |
2 December 2020 | Notification of David Dunn as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Notification of Peter Fox as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Director's details changed for Tracey Corrigan Forbes on 1 September 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
18 February 2020 | Registration of charge SC2372820002, created on 13 February 2020 (18 pages) |
2 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
15 May 2018 | Amended accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Registered office address changed from 40 Maritime Street Leith Edinburgh Midlothian EH6 6SA to York House 14 South St. Andrew Street 5th Floor Edinburgh EH2 2AZ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 40 Maritime Street Leith Edinburgh Midlothian EH6 6SA to York House 14 South St. Andrew Street 5th Floor Edinburgh EH2 2AZ on 23 June 2017 (1 page) |
3 February 2017 | Termination of appointment of Valerie Anne Wishart as a secretary on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Valerie Anne Wishart as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Valerie Anne Wishart as a secretary on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Valerie Anne Wishart as a director on 31 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Appointment of Peter Fox as a director (2 pages) |
13 February 2014 | Appointment of Peter Fox as a director (2 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Purchase of own shares. (2 pages) |
17 January 2013 | Purchase of own shares. (2 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Termination of appointment of Nicholas Peel as a director (1 page) |
10 August 2012 | Termination of appointment of Nicholas Peel as a director (1 page) |
2 July 2012 | Termination of appointment of Kevin Rettie as a director (1 page) |
2 July 2012 | Termination of appointment of Kevin Rettie as a director (1 page) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 October 2010 | Secretary's details changed for Ms Valerie Anne Stuart on 24 September 2010 (1 page) |
12 October 2010 | Director's details changed for Ms Valerie Anne Stuart on 1 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Kevin Rettie on 1 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Ms Valerie Anne Stuart on 24 September 2010 (1 page) |
12 October 2010 | Director's details changed for David Dunn on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Kevin Rettie on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Kevin Rettie on 1 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for David Dunn on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Nicholas Gerard Peel on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Valerie Anne Stuart on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Nicholas Gerard Peel on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Valerie Anne Stuart on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Nicholas Gerard Peel on 1 September 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Appointment of Tracey Corrigan Forbes as a director (2 pages) |
22 July 2010 | Appointment of Tracey Corrigan Forbes as a director (2 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
27 July 2009 | Appointment terminated secretary laurence smith (1 page) |
27 July 2009 | Appointment terminated secretary laurence smith (1 page) |
27 July 2009 | Secretary appointed valerie anne stuart (1 page) |
27 July 2009 | Secretary appointed valerie anne stuart (1 page) |
14 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
22 March 2007 | Dec mort/charge * (2 pages) |
22 March 2007 | Dec mort/charge * (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members
|
28 September 2006 | Return made up to 24/09/06; full list of members
|
4 April 2006 | Amended accounts made up to 31 December 2004 (5 pages) |
4 April 2006 | Amended accounts made up to 31 December 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 September 2005 | Return made up to 24/09/05; full list of members (9 pages) |
13 September 2005 | Return made up to 24/09/05; full list of members (9 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 9-13 maritime street leith edinburgh midlothian EH6 6SB (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 9-13 maritime street leith edinburgh midlothian EH6 6SB (1 page) |
1 November 2004 | Return made up to 24/09/04; full list of members (9 pages) |
1 November 2004 | Return made up to 24/09/04; full list of members (9 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 September 2003 | Return made up to 24/09/03; full list of members
|
23 September 2003 | Return made up to 24/09/03; full list of members
|
8 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 April 2003 | Partic of mort/charge * (6 pages) |
16 April 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Ad 24/03/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
2 April 2003 | Ad 24/03/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 22 rothes drive murieston livingston west lothian EH54 9HR (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 22 rothes drive murieston livingston west lothian EH54 9HR (1 page) |
24 September 2002 | Incorporation (18 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (18 pages) |
24 September 2002 | Secretary resigned (1 page) |