Company NameH1 Design Limited
DirectorsBrian McGoldrick and Thomas McGoldrick
Company StatusActive
Company NumberSC242423
CategoryPrivate Limited Company
Incorporation Date16 January 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Brian McGoldrick
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address33 Greer Quadrant
Clydebank
Dunbartonshire
G81 2AY
Scotland
Director NameMr Brian McGoldrick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Greer Quadrant
Clydebank
Dunbartonshire
G81 2AY
Scotland
Director NameMr Thomas McGoldrick
Date of BirthJuly 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Director NameJosephine McGoldrick
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleAdministrator
Correspondence Address33 Greer Quadrant
Clydebank
West Dunbartonshire
G81 2AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteh1design.co.uk
Telephone0141 5850161
Telephone regionGlasgow

Location

Registered AddressWhitecrook Business Centre
Whitecrook Street
Clydebank
G81 1QF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Brian Mcgoldrick
51.00%
Ordinary
49 at £1Thomas Mcgoldrick
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,258
Cash£16,077
Current Liabilities£1,270

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2023 (4 months, 2 weeks ago)
Next Return Due30 January 2024 (7 months, 4 weeks from now)

Filing History

31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 January 2020 (8 pages)
16 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Thomas Mcgoldrick on 11 February 2011 (2 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Thomas Mcgoldrick on 11 February 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Thomas Mcgoldrick on 16 January 2010 (2 pages)
10 February 2010Director's details changed for Brian Mcgoldrick on 16 January 2010 (2 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Thomas Mcgoldrick on 16 January 2010 (2 pages)
10 February 2010Director's details changed for Brian Mcgoldrick on 16 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 May 2009Appointment terminated director josephine mcgoldrick (1 page)
8 May 2009Appointment terminated director josephine mcgoldrick (1 page)
1 May 2009Director appointed thomas mcgoldrick (2 pages)
1 May 2009Director appointed brian mcgoldrick (2 pages)
1 May 2009Director appointed thomas mcgoldrick (2 pages)
1 May 2009Director appointed brian mcgoldrick (2 pages)
27 March 2009Return made up to 16/01/09; full list of members (3 pages)
27 March 2009Return made up to 16/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 April 2008Return made up to 16/01/08; full list of members (3 pages)
29 April 2008Return made up to 16/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 16/01/07; full list of members (6 pages)
1 March 2007Return made up to 16/01/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 March 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(6 pages)
17 March 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 16/01/05; full list of members (6 pages)
14 February 2005Return made up to 16/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 February 2004Return made up to 16/01/04; full list of members (6 pages)
19 February 2004Return made up to 16/01/04; full list of members (6 pages)
26 February 2003Ad 29/01/03-29/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
26 February 2003Ad 29/01/03-29/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)