Company NameSangster Design Ltd
DirectorsIain Sangster and Margaret Kristina Faragher Sangster
Company StatusActive
Company NumberSC367245
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Iain Sangster
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMrs Margaret Kristina Faragher Sangster
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2016(6 years, 4 months after company formation)
Appointment Duration8 years
RoleLearning Co-Ordinator
Country of ResidenceScotland
Correspondence Address3 Keith Crescent
Edinburgh
EH4 3NH
Scotland

Contact

Websitesangsterdesign.co.uk

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Iain Sangster
100.00%
Ordinary

Financials

Year2014
Turnover£69,908
Gross Profit£62,352
Net Worth£15,426
Cash£21,657
Current Liabilities£11,532

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
3 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
12 May 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
12 May 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
21 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 12
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 12
(4 pages)
12 March 2016Appointment of Mrs Margaret Kristina Faragher Sangster as a director on 12 March 2016 (2 pages)
12 March 2016Appointment of Mrs Margaret Kristina Faragher Sangster as a director on 12 March 2016 (2 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
4 May 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
4 May 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
5 January 2015Registered office address changed from 3 Keith Crescent Edinburgh Midlothian EH4 3NH to 21 Young Street Edinburgh EH2 4HU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 3 Keith Crescent Edinburgh Midlothian EH4 3NH to 21 Young Street Edinburgh EH2 4HU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 3 Keith Crescent Edinburgh Midlothian EH4 3NH to 21 Young Street Edinburgh EH2 4HU on 5 January 2015 (1 page)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Director's details changed for Mr Iain Sangster on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Mr Iain Sangster on 28 October 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
23 December 2009Registered office address changed from 37 Craigmount Terrace Edinburgh EH12 8BN Scotland on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 37 Craigmount Terrace Edinburgh EH12 8BN Scotland on 23 December 2009 (1 page)
22 October 2009Incorporation (23 pages)
22 October 2009Incorporation (23 pages)