Company NameInkdesign Architecture Limited
DirectorsMaurice Hickey and Lisa Fugaccia
Company StatusActive
Company NumberSC300555
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Previous NameInk Design Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMaurice Hickey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address55 Orchard Park Avenue
Giffnock
Glasgow
G46 7BQ
Scotland
Secretary NameLisa Fugaccia
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Orchard Park Avenue
Giffnock
Glasgow
G46 7BQ
Scotland
Director NameLisa Fugaccia
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2009(3 years after company formation)
Appointment Duration15 years
RoleArchitect
Country of ResidenceScotland
Correspondence Address55 Orchard Park Avenue
Giffnock
Glasgow
G46 7BQ
Scotland
Director NameCarlo Guidi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 October 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 1 Holmbank Avenue
Shawlands
G41 3JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.inkdesign.co.uk/
Email address[email protected]
Telephone0141 5522729
Telephone regionGlasgow

Location

Registered AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Carlo Guidi
33.33%
Ordinary B
50 at £1Lisa Fugaccia
33.33%
Ordinary A
50 at £1Maurice Hickey
33.33%
Ordinary A

Financials

Year2014
Net Worth£12,597
Cash£13,577
Current Liabilities£25,257

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
14 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
14 April 2023Change of details for Mr Maurice Hickey as a person with significant control on 1 January 2023 (2 pages)
14 April 2023Change of details for Ms Lisa Fugaccia as a person with significant control on 1 January 2023 (2 pages)
14 April 2023Change of details for Mr Maurice Hickey as a person with significant control on 1 January 2023 (2 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 October 2018Termination of appointment of Carlo Guidi as a director on 4 October 2018 (1 page)
17 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150
(7 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150
(7 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 150
(7 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 150
(7 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(7 pages)
8 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 150
(7 pages)
16 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 150
(5 pages)
16 October 2013Change of share class name or designation (3 pages)
16 October 2013Change of share class name or designation (3 pages)
16 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 150
(5 pages)
16 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 150
(5 pages)
15 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
28 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Lisa Fugaccia as a director (1 page)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Maurice Hickey on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Lisa Fugaccia on 10 April 2010 (2 pages)
12 April 2010Appointment of Lisa Fugaccia as a director (1 page)
12 April 2010Director's details changed for Maurice Hickey on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Lisa Fugaccia on 10 April 2010 (2 pages)
22 February 2010Appointment of Carlo Guidi as a director (3 pages)
22 February 2010Appointment of Carlo Guidi as a director (3 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 August 2009Company name changed ink design homes LIMITED\certificate issued on 01/09/09 (2 pages)
31 August 2009Company name changed ink design homes LIMITED\certificate issued on 01/09/09 (2 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from . Stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Registered office changed on 14/04/2009 from . Stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Registered office changed on 11/04/2008 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
10 April 2006Incorporation (17 pages)
10 April 2006Incorporation (17 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)