Company Name442 Design Limited
Company StatusActive
Company NumberSC237282
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Dunn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressYork House 14 South St. Andrew Street
5th Floor
Edinburgh
EH2 2AZ
Scotland
Director NameMs Tracey Corrigan Forbes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed25 June 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYork House 14 South St. Andrew Street
5th Floor
Edinburgh
EH2 2AZ
Scotland
Director NamePeter Fox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressYork House 14 South St. Andrew Street
5th Floor
Edinburgh
EH2 2AZ
Scotland
Director NamePeter Fox
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address12 The Chesters
Drem
North Berwick
EH39 5BU
Scotland
Director NameKevin Rettie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address40 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SA
Scotland
Director NameMr Laurence Alexander Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleProject Director
Country of ResidenceScotland
Correspondence Address22 Rothes Drive
Murieston
Livingston
West Lothian
EH54 9HR
Scotland
Secretary NameMr Laurence Alexander Smith
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rothes Drive
Murieston
Livingston
West Lothian
EH54 9HR
Scotland
Director NameNicholas Gerard Peel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SA
Scotland
Director NameMrs Valerie Anne Wishart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SA
Scotland
Secretary NameMrs Valerie Anne Wishart
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Maritime Street
Leith
Edinburgh
Midlothian
EH6 6SA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.442design.com
Email address[email protected]
Telephone0131 5381442
Telephone regionEdinburgh

Location

Registered AddressYork House 14 South St. Andrew Street
5th Floor
Edinburgh
EH2 2AZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

134 at £1David Dunn
50.19%
Ordinary
133 at £1Peter Fox
49.81%
Ordinary

Financials

Year2014
Net Worth£51,129
Cash£9,948
Current Liabilities£126,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

13 February 2020Delivered 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 2003Delivered 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

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 August 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
7 April 2022Statement of capital following an allotment of shares on 28 August 2021
  • GBP 10,268
(3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
2 December 2020Director's details changed for David Dunn on 1 September 2020 (2 pages)
2 December 2020Withdrawal of a person with significant control statement on 2 December 2020 (2 pages)
2 December 2020Notification of David Dunn as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Notification of Peter Fox as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Director's details changed for Tracey Corrigan Forbes on 1 September 2020 (2 pages)
31 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 10,267
(3 pages)
18 February 2020Registration of charge SC2372820002, created on 13 February 2020 (18 pages)
2 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
15 May 2018Amended accounts made up to 31 December 2016 (9 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
25 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Valerie Anne Wishart as a secretary on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Valerie Anne Wishart as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Valerie Anne Wishart as a secretary on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Valerie Anne Wishart as a director on 31 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 267
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 267
(5 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 267
(5 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 267
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Appointment of Peter Fox as a director (2 pages)
13 February 2014Appointment of Peter Fox as a director (2 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 400
(4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 400
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Purchase of own shares. (2 pages)
17 January 2013Purchase of own shares. (2 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Termination of appointment of Nicholas Peel as a director (1 page)
10 August 2012Termination of appointment of Nicholas Peel as a director (1 page)
2 July 2012Termination of appointment of Kevin Rettie as a director (1 page)
2 July 2012Termination of appointment of Kevin Rettie as a director (1 page)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2010Secretary's details changed for Ms Valerie Anne Stuart on 24 September 2010 (1 page)
12 October 2010Director's details changed for Ms Valerie Anne Stuart on 1 September 2010 (2 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Kevin Rettie on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Ms Valerie Anne Stuart on 24 September 2010 (1 page)
12 October 2010Director's details changed for David Dunn on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Kevin Rettie on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Kevin Rettie on 1 September 2010 (2 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David Dunn on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Nicholas Gerard Peel on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Ms Valerie Anne Stuart on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Nicholas Gerard Peel on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Ms Valerie Anne Stuart on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Nicholas Gerard Peel on 1 September 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Appointment of Tracey Corrigan Forbes as a director (2 pages)
22 July 2010Appointment of Tracey Corrigan Forbes as a director (2 pages)
29 September 2009Return made up to 24/09/09; full list of members (5 pages)
29 September 2009Return made up to 24/09/09; full list of members (5 pages)
27 July 2009Appointment terminated secretary laurence smith (1 page)
27 July 2009Appointment terminated secretary laurence smith (1 page)
27 July 2009Secretary appointed valerie anne stuart (1 page)
27 July 2009Secretary appointed valerie anne stuart (1 page)
14 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 24/09/08; full list of members (5 pages)
22 October 2008Return made up to 24/09/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 October 2007Return made up to 24/09/07; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 24/09/07; full list of members (3 pages)
22 March 2007Dec mort/charge * (2 pages)
22 March 2007Dec mort/charge * (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 September 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2006Amended accounts made up to 31 December 2004 (5 pages)
4 April 2006Amended accounts made up to 31 December 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2005Return made up to 24/09/05; full list of members (9 pages)
13 September 2005Return made up to 24/09/05; full list of members (9 pages)
13 January 2005Registered office changed on 13/01/05 from: 9-13 maritime street leith edinburgh midlothian EH6 6SB (1 page)
13 January 2005Registered office changed on 13/01/05 from: 9-13 maritime street leith edinburgh midlothian EH6 6SB (1 page)
1 November 2004Return made up to 24/09/04; full list of members (9 pages)
1 November 2004Return made up to 24/09/04; full list of members (9 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 September 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 April 2003Partic of mort/charge * (6 pages)
16 April 2003Partic of mort/charge * (6 pages)
2 April 2003Ad 24/03/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
2 April 2003Ad 24/03/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 22 rothes drive murieston livingston west lothian EH54 9HR (1 page)
7 February 2003Registered office changed on 07/02/03 from: 22 rothes drive murieston livingston west lothian EH54 9HR (1 page)
24 September 2002Incorporation (18 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Incorporation (18 pages)
24 September 2002Secretary resigned (1 page)