About

Registered Number: SC173893
Date of Incorporation: 27/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 46, Stirling Enterprise Park, Stirling, FK7 7RP

 

Based in Stirling, Sprint Design Ltd was founded on 27 March 1997, it's status at Companies House is "Active". There are 6 directors listed for Sprint Design Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTHORN-WOOD, Emily Fiona Greenhill 01 September 2018 - 1
WOOD, Alexander 01 January 2016 - 1
MACDONALD, Mhairi 27 March 1997 31 December 2013 1
MACDONALD, Ronald James 27 March 1997 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HAWTHORN-WOOD, Emily Fiona Greenhill 01 September 2018 - 1
GILMOUR, Robin 31 December 2013 01 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
PSC07 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
AP01 - Appointment of director 03 September 2018
AP03 - Appointment of secretary 03 September 2018
AA - Annual Accounts 21 June 2018
PSC04 - N/A 16 March 2018
CH01 - Change of particulars for director 16 March 2018
CS01 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
CH03 - Change of particulars for secretary 16 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 March 2017
MR04 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 28 March 2014
AP03 - Appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 13 March 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 14 March 2002
CERTNM - Change of name certificate 13 March 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 31 October 1998
225 - Change of Accounting Reference Date 06 October 1998
363b - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
410(Scot) - N/A 30 June 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
287 - Change in situation or address of Registered Office 30 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.