Company Name10 Europe Limited
Company StatusActive
Company NumberSC398826
CategoryPrivate Limited Company
Incorporation Date4 May 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDavid Lorimer Pringle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(6 months after company formation)
Appointment Duration12 years, 6 months
RolePartner
Country of ResidenceScotland
Correspondence Address40 Northumberland Street
Edinburgh
EH3 6JA
Scotland
Director NameRoss Macbride Milne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(6 months after company formation)
Appointment Duration12 years, 6 months
RolePartner
Country of ResidenceHong Kong
Correspondence AddressFlat 1, 10d Greenery Gardens 2a Mount Davis Road
Pokfulam
Hong Kong
Director NameMr Christopher Delahay Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Partner - Europe And Middl
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 132 Princes Street
Edinburgh
EH2 4AH
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 June 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Adrian Harvey Boot
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMrs Catherine Boot
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEdinburgh
Correspondence Address28 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Roberto Rodriguez-Casoluengo
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMrs Sara Georgina Uruchurtu-Cruz
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Gordon Affleck
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(3 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 March 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Road
Lenzie
East Dunbartonshire
G66 4HN
Scotland

Contact

Website10design.co
Email address[email protected]
Telephone0131 2251292
Telephone regionEdinburgh

Location

Registered Address1st Floor
132 Princes Street
Edinburgh
EH2 4AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £110 Design
100.00%
Ordinary

Financials

Year2014
Net Worth£217,322
Cash£26,292
Current Liabilities£526,601

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (2 weeks from now)

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (27 pages)
15 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
18 October 2022Accounts for a small company made up to 31 December 2021 (27 pages)
22 June 2022Appointment of Mr Christopher Delahay Jones as a director on 25 March 2022 (2 pages)
22 June 2022Termination of appointment of Gordon Affleck as a director on 25 March 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (35 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
11 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
6 April 2020Director's details changed for Mr Gordon Affleck on 6 April 2020 (2 pages)
6 April 2020Director's details changed for Ross Macbride Milne on 6 April 2020 (2 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
3 April 2019Director's details changed for Ross Macbride Milne on 3 April 2019 (2 pages)
3 April 2019Director's details changed for David Lorimer Pringle on 3 April 2019 (2 pages)
23 October 2018Registered 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 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 June 2018Director's details changed for Ross Macbride Milne on 2 May 2018 (2 pages)
19 June 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
19 June 2018Appointment of Jordan Company Secretaries Limited as a secretary on 19 June 2018 (2 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
29 March 2017Director's details changed for Mr Gordon Affleck on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Gordon Affleck on 29 March 2017 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
11 May 2016Director's details changed for David Lorimer Pringle on 11 May 2016 (2 pages)
11 May 2016Director's details changed for David Lorimer Pringle on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Ross Macbride Milne on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Ross Macbride Milne on 11 May 2016 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
31 March 2015Appointment of Mr Gordon Affleck as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Gordon Affleck as a director on 31 March 2015 (2 pages)
5 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (5 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (5 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (5 pages)
15 May 2014Director's details changed for Ross Macbride Milne on 2 May 2014 (2 pages)
15 May 2014Director's details changed for Ross Macbride Milne on 2 May 2014 (2 pages)
15 May 2014Director's details changed for Ross Macbride Milne on 2 May 2014 (2 pages)
12 November 2013Termination of appointment of Adrian Harvey Boot as a director on 13 June 2013 (2 pages)
12 November 2013Termination of appointment of Adrian Harvey Boot as a director on 13 June 2013 (2 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 February 2012Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
(5 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 February 2012Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
(5 pages)
14 February 2012Statement of capital following an allotment of shares on 2 November 2011
  • GBP 100
(5 pages)
14 November 2011Appointment of David Lorimer Pringle as a director on 1 November 2011 (3 pages)
14 November 2011Termination of appointment of Roberto Rodriguez-Casoluengo as a director on 1 November 2011 (2 pages)
14 November 2011Termination of appointment of Sara Georgina Uruchurtu-Cruz as a director on 1 November 2011 (2 pages)
14 November 2011Termination of appointment of Sara Georgina Uruchurtu-Cruz as a director on 1 November 2011 (2 pages)
14 November 2011Termination of appointment of Roberto Rodriguez-Casoluengo as a director on 1 November 2011 (2 pages)
14 November 2011Termination of appointment of Catherine Boot as a director on 1 November 2011 (2 pages)
14 November 2011Termination of appointment of Catherine Boot as a director on 1 November 2011 (2 pages)
14 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
14 November 2011Appointment of David Lorimer Pringle as a director on 1 November 2011 (3 pages)
14 November 2011Appointment of Ross Macbride Milne as a director on 1 November 2011 (3 pages)
14 November 2011Appointment of Ross Macbride Milne as a director on 1 November 2011 (3 pages)
14 November 2011Appointment of David Lorimer Pringle as a director on 1 November 2011 (3 pages)
14 November 2011Termination of appointment of Sara Georgina Uruchurtu-Cruz as a director on 1 November 2011 (2 pages)
14 November 2011Appointment of Ross Macbride Milne as a director on 1 November 2011 (3 pages)
14 November 2011Termination of appointment of Roberto Rodriguez-Casoluengo as a director on 1 November 2011 (2 pages)
14 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
14 November 2011Termination of appointment of Catherine Boot as a director on 1 November 2011 (2 pages)
4 May 2011Incorporation (26 pages)
4 May 2011Incorporation (26 pages)