About

Registered Number: SC237282
Date of Incorporation: 24/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: York House 14 South St. Andrew Street, 5th Floor, Edinburgh, EH2 2AZ,

 

Based in Edinburgh, 442 Design Ltd was registered on 24 September 2002. We do not know the number of employees at this business. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, David 24 September 2002 - 1
FORBES, Tracey Corrigan 25 June 2010 - 1
FOX, Peter 24 September 2002 03 January 2008 1
PEEL, Nicholas Gerard 13 November 2006 10 August 2012 1
RETTIE, Kevin 24 September 2002 29 June 2012 1
SMITH, Laurence Alexander 24 September 2002 03 January 2008 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 25 March 2020
SH01 - Return of Allotment of shares 11 March 2020
MR01 - N/A 18 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 September 2018
AAMD - Amended Accounts 15 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 25 August 2017
AD01 - Change of registered office address 23 June 2017
TM01 - Termination of appointment of director 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 13 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 05 September 2013
SH03 - Return of purchase of own shares 17 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 22 July 2010
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 14 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
419a(Scot) - N/A 22 March 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 September 2006
AAMD - Amended Accounts 04 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 13 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 23 September 2003
225 - Change of Accounting Reference Date 08 August 2003
410(Scot) - N/A 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2020 Outstanding

N/A

Bond & floating charge 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.