Southmead
Bristol
BS10 5SQ
Director Name | Mr Nigel Hearn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Felstead House Felstead Road Southmead Bristol BS10 5SQ |
Director Name | Mr Ross Conlon |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Unit 3 Strathclyde Business Park Bellshill Lanarkshire ML4 3NN Scotland |
Director Name | Mrs Elizabeth Walker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Castle Gate Bothwell Glasgow G71 7HU Scotland |
Director Name | Mr William Walker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Castle Gate Bothwell Glasgow G71 7HU Scotland |
Secretary Name | Mrs Elizabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Castle Gate Bothwell Glasgow G71 7HU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | designandflexo.com |
---|
Registered Address | Unit 3 Unit 3 Strathclyde Business Park Bellshill Lanarkshire ML4 3NN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at £1 | Mrs Elizabeth Walker 50.00% Ordinary |
---|---|
1 at £1 | William Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,673 |
Cash | £57,852 |
Current Liabilities | £238,315 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
5 July 2007 | Delivered on: 10 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
29 March 2004 | Delivered on: 6 April 2004 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. Outstanding |
12 December 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to Unit 3 Unit 3 Strathclyde Business Park Bellshill Lanarkshire ML4 3NN on 6 December 2023 (1 page) |
12 October 2023 | Appointment of Mr Ross Conlon as a director on 11 October 2023 (2 pages) |
2 October 2023 | Appointment of Mr Nigel Hearn as a director on 29 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Elizabeth Walker as a secretary on 29 September 2023 (1 page) |
2 October 2023 | Termination of appointment of William Walker as a director on 29 September 2023 (1 page) |
2 October 2023 | Termination of appointment of Elizabeth Walker as a director on 29 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Stephen Collins as a director on 29 September 2023 (2 pages) |
29 September 2023 | Satisfaction of charge 1 in full (1 page) |
17 July 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 6 November 2018
|
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
21 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
18 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Partic of mort/charge * (3 pages) |
7 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 February 2006 | Return made up to 03/11/05; full list of members (8 pages) |
20 February 2006 | Return made up to 03/11/05; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
29 October 2004 | Return made up to 03/11/04; full list of members (7 pages) |
29 October 2004 | Return made up to 03/11/04; full list of members (7 pages) |
17 June 2004 | Company name changed design & stereos LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed design & stereos LIMITED\certificate issued on 17/06/04 (2 pages) |
6 April 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | Partic of mort/charge * (6 pages) |
18 February 2004 | Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
18 February 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Incorporation (14 pages) |
3 November 2003 | Incorporation (14 pages) |