Edinburgh
EH3 6JA
Scotland
Director Name | Ross Macbride Milne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Partner |
Country of Residence | Hong Kong |
Correspondence Address | Flat 1, 10d Greenery Gardens 2a Mount Davis Road Pokfulam Hong Kong |
Director Name | Mr Christopher Delahay Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Partner - Europe And Middl |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 132 Princes Street Edinburgh EH2 4AH Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Adrian Harvey Boot |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mrs Catherine Boot |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Edinburgh |
Correspondence Address | 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr Roberto Rodriguez-Casoluengo |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mrs Sara Georgina Uruchurtu-Cruz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr Gordon Affleck |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 March 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Road Lenzie East Dunbartonshire G66 4HN Scotland |
Website | 10design.co |
---|---|
Email address | [email protected] |
Telephone | 0131 2251292 |
Telephone region | Edinburgh |
Registered Address | 1st Floor 132 Princes Street Edinburgh EH2 4AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | 10 Design 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,322 |
Cash | £26,292 |
Current Liabilities | £526,601 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks from now) |
25 August 2023 | Accounts for a small company made up to 31 December 2022 (27 pages) |
---|---|
15 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
18 October 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
22 June 2022 | Appointment of Mr Christopher Delahay Jones as a director on 25 March 2022 (2 pages) |
22 June 2022 | Termination of appointment of Gordon Affleck as a director on 25 March 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (35 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
6 April 2020 | Director's details changed for Mr Gordon Affleck on 6 April 2020 (2 pages) |
6 April 2020 | Director's details changed for Ross Macbride Milne on 6 April 2020 (2 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
3 April 2019 | Director's details changed for Ross Macbride Milne on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for David Lorimer Pringle on 3 April 2019 (2 pages) |
23 October 2018 | Registered office address changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW to 1st Floor 132 Princes Street Edinburgh EH2 4AH on 23 October 2018 (1 page) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
19 June 2018 | Director's details changed for Ross Macbride Milne on 2 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
19 June 2018 | Appointment of Jordan Company Secretaries Limited as a secretary on 19 June 2018 (2 pages) |
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mr Gordon Affleck on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Gordon Affleck on 29 March 2017 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Director's details changed for David Lorimer Pringle on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for David Lorimer Pringle on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Ross Macbride Milne on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Ross Macbride Milne on 11 May 2016 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 March 2015 | Appointment of Mr Gordon Affleck as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Gordon Affleck as a director on 31 March 2015 (2 pages) |
5 August 2014 | Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN to Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN to Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN to Dolphin House 4 Hunter Square Edinburgh EH1 1QW on 5 August 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (5 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (5 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (5 pages) |
15 May 2014 | Director's details changed for Ross Macbride Milne on 2 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Ross Macbride Milne on 2 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Ross Macbride Milne on 2 May 2014 (2 pages) |
12 November 2013 | Termination of appointment of Adrian Harvey Boot as a director on 13 June 2013 (2 pages) |
12 November 2013 | Termination of appointment of Adrian Harvey Boot as a director on 13 June 2013 (2 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Statement of capital following an allotment of shares on 2 November 2011
|
14 February 2012 | Resolutions
|
14 February 2012 | Statement of capital following an allotment of shares on 2 November 2011
|
14 February 2012 | Statement of capital following an allotment of shares on 2 November 2011
|
14 November 2011 | Appointment of David Lorimer Pringle as a director on 1 November 2011 (3 pages) |
14 November 2011 | Termination of appointment of Roberto Rodriguez-Casoluengo as a director on 1 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Sara Georgina Uruchurtu-Cruz as a director on 1 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Sara Georgina Uruchurtu-Cruz as a director on 1 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Roberto Rodriguez-Casoluengo as a director on 1 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Catherine Boot as a director on 1 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Catherine Boot as a director on 1 November 2011 (2 pages) |
14 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
14 November 2011 | Appointment of David Lorimer Pringle as a director on 1 November 2011 (3 pages) |
14 November 2011 | Appointment of Ross Macbride Milne as a director on 1 November 2011 (3 pages) |
14 November 2011 | Appointment of Ross Macbride Milne as a director on 1 November 2011 (3 pages) |
14 November 2011 | Appointment of David Lorimer Pringle as a director on 1 November 2011 (3 pages) |
14 November 2011 | Termination of appointment of Sara Georgina Uruchurtu-Cruz as a director on 1 November 2011 (2 pages) |
14 November 2011 | Appointment of Ross Macbride Milne as a director on 1 November 2011 (3 pages) |
14 November 2011 | Termination of appointment of Roberto Rodriguez-Casoluengo as a director on 1 November 2011 (2 pages) |
14 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
14 November 2011 | Termination of appointment of Catherine Boot as a director on 1 November 2011 (2 pages) |
4 May 2011 | Incorporation (26 pages) |
4 May 2011 | Incorporation (26 pages) |