Company Name10 Design Ltd.
DirectorElizabeth McNeill
Company StatusActive
Company NumberSC386505
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameElizabeth McNeill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Simon Andrade
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleInterior Design
Country of ResidenceScotland
Correspondence AddressTitan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £1Elizabeth Mcneill
50.00%
Ordinary
1 at £1Simon Andrade
50.00%
Ordinary

Financials

Year2014
Net Worth£94,195
Cash£63,395
Current Liabilities£39,449

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
4 October 2022Director's details changed for Elizabeth Mcneill on 4 October 2022 (2 pages)
4 October 2022Change of details for Elizabeth Mcneill as a person with significant control on 4 October 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
13 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
14 December 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
3 October 2019Director's details changed for Elizabeth Mcneill on 3 October 2019 (2 pages)
3 October 2019Change of details for Elizabeth Mcneill as a person with significant control on 3 October 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
25 September 2018Cessation of Simon Andrade as a person with significant control on 20 February 2017 (1 page)
23 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 March 2017Purchase of own shares. (3 pages)
29 March 2017Purchase of own shares. (3 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2017Termination of appointment of Simon Andrade as a director on 20 February 2017 (2 pages)
7 March 2017Termination of appointment of Simon Andrade as a director on 20 February 2017 (2 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Director's details changed for Elizabeth Mcneill on 15 July 2015 (3 pages)
27 July 2015Registered office address changed from 9 Strowans Road Dumbarton West Dunbartonshire G82 2PD to Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Elizabeth Mcneill on 15 July 2015 (3 pages)
27 July 2015Registered office address changed from 9 Strowans Road Dumbarton West Dunbartonshire G82 2PD to Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Simon Andrade on 15 July 2015 (3 pages)
27 July 2015Director's details changed for Simon Andrade on 15 July 2015 (3 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Director's details changed for Elizabeth Mcneill on 1 October 2014 (2 pages)
5 November 2014Director's details changed for Elizabeth Mcneill on 1 October 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
19 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(4 pages)
12 October 2010Appointment of Simon Andrade as a director (3 pages)
12 October 2010Appointment of Elizabeth Mcneill as a director (3 pages)
12 October 2010Appointment of Simon Andrade as a director (3 pages)
12 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 October 2010Appointment of Elizabeth Mcneill as a director (3 pages)
12 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
12 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
12 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 October 2010Incorporation (23 pages)
5 October 2010Incorporation (23 pages)