Company NameFourtwentyseven Design Ltd.
DirectorNiall Smillie
Company StatusActive
Company NumberSC422622
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Niall Smillie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website0427.co.uk
Email address[email protected]
Telephone0141 5521431
Telephone regionGlasgow

Location

Registered AddressPaxton House
11 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Niall Smillie
100.00%
Ordinary

Financials

Year2014
Net Worth£58,599
Cash£91,279
Current Liabilities£62,407

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 Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
30 April 2018Director's details changed for Mr Niall Smillie on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 May 2016Director's details changed for Niall Smillie on 24 April 2016 (2 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Director's details changed for Niall Smillie on 24 April 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
17 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 99
(4 pages)
17 May 2012Appointment of Niall Smillie as a director (3 pages)
17 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 99
(4 pages)
17 May 2012Appointment of Niall Smillie as a director (3 pages)
1 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 April 2012Incorporation (22 pages)
24 April 2012Incorporation (22 pages)