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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2020 | Outstanding |
N/A |
Bond & floating charge | 10 April 2003 | Fully Satisfied |
N/A |