Company NameDesign & Flexo Limited
Company StatusActive
Company NumberSC258653
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Previous NameDesign & Stereos Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stephen Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(19 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFelstead House Felstead Road
Southmead
Bristol
BS10 5SQ
Director NameMr Nigel Hearn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(19 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressFelstead House Felstead Road
Southmead
Bristol
BS10 5SQ
Director NameMr Ross Conlon
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(19 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Unit 3
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland
Director NameMrs Elizabeth Walker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Gate
Bothwell
Glasgow
G71 7HU
Scotland
Director NameMr William Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Gate
Bothwell
Glasgow
G71 7HU
Scotland
Secretary NameMrs Elizabeth Walker
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Gate
Bothwell
Glasgow
G71 7HU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitedesignandflexo.com

Location

Registered AddressUnit 3 Unit 3
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

1 at £1Mrs Elizabeth Walker
50.00%
Ordinary
1 at £1William Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,673
Cash£57,852
Current Liabilities£238,315

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

5 July 2007Delivered 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 2004Delivered 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

Filing History

12 December 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 December 2023Registered 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 2023Appointment of Mr Ross Conlon as a director on 11 October 2023 (2 pages)
2 October 2023Appointment of Mr Nigel Hearn as a director on 29 September 2023 (2 pages)
2 October 2023Termination of appointment of Elizabeth Walker as a secretary on 29 September 2023 (1 page)
2 October 2023Termination of appointment of William Walker as a director on 29 September 2023 (1 page)
2 October 2023Termination of appointment of Elizabeth Walker as a director on 29 September 2023 (1 page)
2 October 2023Appointment of Mr Stephen Collins as a director on 29 September 2023 (2 pages)
29 September 2023Satisfaction of charge 1 in full (1 page)
17 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 December 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
6 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 10
(3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 November 2007Return made up to 03/11/07; full list of members (3 pages)
13 November 2007Return made up to 03/11/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
7 December 2006Return made up to 03/11/06; full list of members (3 pages)
7 December 2006Return made up to 03/11/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 February 2006Return made up to 03/11/05; full list of members (8 pages)
20 February 2006Return made up to 03/11/05; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 October 2004Return made up to 03/11/04; full list of members (7 pages)
29 October 2004Return made up to 03/11/04; full list of members (7 pages)
17 June 2004Company name changed design & stereos LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed design & stereos LIMITED\certificate issued on 17/06/04 (2 pages)
6 April 2004Partic of mort/charge * (6 pages)
6 April 2004Partic of mort/charge * (6 pages)
18 February 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
18 February 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Incorporation (14 pages)
3 November 2003Incorporation (14 pages)