About

Registered Number: 04899745
Date of Incorporation: 15/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 64 Jersey Street, Manchester, M4 6JW

 

Having been setup in 2003, Scott Hughes Design Ltd have registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has 6 directors listed as Scott, Alison Margaret Edith, Broomhead, Wendy Anne, Clark, Kris, Scott, Ian Thomas, Morrison, John Hugh Orchard, Riches, Colin, Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOMHEAD, Wendy Anne 09 January 2004 - 1
CLARK, Kris 01 February 2016 - 1
SCOTT, Ian Thomas 03 October 2003 - 1
MORRISON, John Hugh Orchard 29 September 2009 12 November 2010 1
RICHES, Colin, Doctor 01 February 2016 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Alison Margaret Edith 03 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 14 February 2020
SH01 - Return of Allotment of shares 20 January 2020
AA - Annual Accounts 21 November 2019
CH01 - Change of particulars for director 01 October 2019
CS01 - N/A 01 October 2019
CH03 - Change of particulars for secretary 25 September 2019
CH01 - Change of particulars for director 25 September 2019
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 09 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 13 January 2011
TM01 - Termination of appointment of director 22 November 2010
RESOLUTIONS - N/A 16 November 2010
SH06 - Notice of cancellation of shares 16 November 2010
SH03 - Return of purchase of own shares 16 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 08 October 2009
RESOLUTIONS - N/A 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
123 - Notice of increase in nominal capital 01 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 26 November 2008
RESOLUTIONS - N/A 02 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2008
AA - Annual Accounts 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
363a - Annual Return 29 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
CERTNM - Change of name certificate 16 January 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.