Company Name3Design Js Ltd
DirectorJacek Stachowiak
Company StatusActive
Company NumberSC476971
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Previous Names3Design Ltd and Hunt For Drive Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jacek Stachowiak
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleDesign Engineer
Country of ResidencePoland
Correspondence Address101 Rose Street Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Secretary NameMrs Julita Stachowiak
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 Whinhill Gate
Aberdeen
AB11 7WG
Scotland

Location

Registered Address101 Rose Street
Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jacek Stachowiak
100.00%
Ordinary

Financials

Year2014
Net Worth£5,866
Current Liabilities£16,197

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
17 August 2022Termination of appointment of Julita Stachowiak as a secretary on 17 August 2022 (1 page)
12 May 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
7 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
12 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
21 February 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 105
(3 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
5 May 2020Director's details changed for Mr Jacek Stachowiak on 31 December 2019 (2 pages)
5 May 2020Change of details for Mr Jacek Stachowiak as a person with significant control on 31 December 2019 (2 pages)
16 March 2020Director's details changed for Mr Jacek Stachowiak on 16 March 2020 (2 pages)
9 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
(3 pages)
1 December 2019Registered office address changed from May Cottage 10 Cottage Brae Aberdeen AB10 6DG Scotland to 101 Rose Street Rose Street South Lane Edinburgh EH2 3JG on 1 December 2019 (1 page)
1 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
(3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 May 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 May 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
20 June 2016Registered office address changed from 27 Whinhill Gate Aberdeen AB11 7WG to May Cottage 10 Cottage Brae Aberdeen AB10 6DG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 27 Whinhill Gate Aberdeen AB11 7WG to May Cottage 10 Cottage Brae Aberdeen AB10 6DG on 20 June 2016 (1 page)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Secretary's details changed for Mrs Julita Stachowiak on 15 August 2015 (1 page)
6 June 2016Secretary's details changed for Mrs Julita Stachowiak on 15 August 2015 (1 page)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
18 May 2016Secretary's details changed for Ms Julita Szwed on 15 August 2015 (1 page)
18 May 2016Secretary's details changed for Ms Julita Szwed on 15 August 2015 (1 page)
15 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)