Company NameSounds Like Design Ltd
DirectorTimothy Dyer
Company StatusActive
Company NumberSC445757
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy Dyer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleWeb Designer And Developer
Country of ResidenceScotland
Correspondence Address1 Drossie Road
Falkirk
FK1 5LU
Scotland
Director NameMs Gillian Charlotte Allan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1/2, 99 Glassford Street
Glasgow
G1 1UH
Scotland

Contact

Websitesoundslikedesign.co.uk
Telephone07 739048398
Telephone regionMobile

Location

Registered AddressFlat 3/1 2 Grantley Gardens
Glasgow
G41 3QA
Scotland
ConstituencyGlasgow South
WardPollokshields

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
29 January 2019Registered office address changed from 1 Drossie Road Falkirk FK1 5LU United Kingdom to Flat 3/1 2 Grantley Gardens Glasgow G41 3QA on 29 January 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 December 2018Director's details changed for Mr Tim Dyer on 30 November 2018 (2 pages)
31 May 2018Registered office address changed from 1/2, 99 Glassford Street Glasgow G1 1UH Scotland to 1 Drossie Road Falkirk FK1 5LU on 31 May 2018 (1 page)
31 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Registered office address changed from 5 Kirkland Road Dunlop Kilmarnock Ayrshire KA3 4AQ to 1/2, 99 Glassford Street Glasgow G1 1UH on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 5 Kirkland Road Dunlop Kilmarnock Ayrshire KA3 4AQ to 1/2, 99 Glassford Street Glasgow G1 1UH on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 April 2017Termination of appointment of Gillian Charlotte Allan as a director on 14 March 2017 (1 page)
24 April 2017Termination of appointment of Gillian Charlotte Allan as a director on 14 March 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
15 January 2015Appointment of Ms Gillian Charlotte Allan as a director on 8 January 2015 (2 pages)
15 January 2015Appointment of Ms Gillian Charlotte Allan as a director on 8 January 2015 (2 pages)
15 January 2015Appointment of Ms Gillian Charlotte Allan as a director on 8 January 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
18 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)