Giffnock
Glasgow
G46 7BQ
Scotland
Secretary Name | Lisa Fugaccia |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Orchard Park Avenue Giffnock Glasgow G46 7BQ Scotland |
Director Name | Lisa Fugaccia |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2009(3 years after company formation) |
Appointment Duration | 15 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 55 Orchard Park Avenue Giffnock Glasgow G46 7BQ Scotland |
Director Name | Carlo Guidi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 October 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 1 Holmbank Avenue Shawlands G41 3JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.inkdesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5522729 |
Telephone region | Glasgow |
Registered Address | Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Carlo Guidi 33.33% Ordinary B |
---|---|
50 at £1 | Lisa Fugaccia 33.33% Ordinary A |
50 at £1 | Maurice Hickey 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,597 |
Cash | £13,577 |
Current Liabilities | £25,257 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
14 April 2023 | Change of details for Mr Maurice Hickey as a person with significant control on 1 January 2023 (2 pages) |
14 April 2023 | Change of details for Ms Lisa Fugaccia as a person with significant control on 1 January 2023 (2 pages) |
14 April 2023 | Change of details for Mr Maurice Hickey as a person with significant control on 1 January 2023 (2 pages) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 October 2018 | Termination of appointment of Carlo Guidi as a director on 4 October 2018 (1 page) |
17 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
16 October 2013 | Change of share class name or designation (3 pages) |
16 October 2013 | Change of share class name or designation (3 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
28 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Lisa Fugaccia as a director (1 page) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Maurice Hickey on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lisa Fugaccia on 10 April 2010 (2 pages) |
12 April 2010 | Appointment of Lisa Fugaccia as a director (1 page) |
12 April 2010 | Director's details changed for Maurice Hickey on 10 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lisa Fugaccia on 10 April 2010 (2 pages) |
22 February 2010 | Appointment of Carlo Guidi as a director (3 pages) |
22 February 2010 | Appointment of Carlo Guidi as a director (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 August 2009 | Company name changed ink design homes LIMITED\certificate issued on 01/09/09 (2 pages) |
31 August 2009 | Company name changed ink design homes LIMITED\certificate issued on 01/09/09 (2 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from . Stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from . Stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 April 2006 | Incorporation (17 pages) |
10 April 2006 | Incorporation (17 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |