UKBizDB.co.uk

4C DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4c Design Limited. The company was founded 22 years ago and was given the registration number SC228254. The firm's registered office is in 100 BORRON STREET, GLASGOW. You can find them at Rankine House, Unit 13, Port Dundas Business Park, 100 Borron Street, Glasgow, Strathclyde. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:4C DESIGN LIMITED
Company Number:SC228254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Rankine House, Unit 13, Port Dundas Business Park, 100 Borron Street, Glasgow, Strathclyde, G4 9XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Rowallan Gardens, Broomhill, Glasgow, Scotland, G11 7LJ

Secretary30 November 2005Active
8, Rowallan Gardens, Broomhill, Glasgow, Scotland, G11 7LJ

Director05 April 2004Active
Rankine House, Unit 13, Port Dundas Business Park, 100 Borron Street, Glasgow, G4 9XG

Director19 February 2002Active
52 Airlie Street (G/L), Glasgow, G12 9SN

Secretary19 February 2002Active
24 Invergarry Drive, Deaconsbank, Glasgow, G46 8UB

Director19 February 2002Active
52 Airlie Street (G/L), Glasgow, G12 9SN

Director19 February 2002Active
24 Main Street, Upper Largo, Fife, KY8 6EJ

Director05 April 2004Active
Rankine House, Unit 13, Port Dundas Business Park, 100 Borron Street, Glasgow, G4 9XG

Director10 December 2018Active
Lower Craigmailen, Torphichen, Bathgate, EH48 4NP

Director19 October 2007Active

People with Significant Control

4c Design Group Limited
Notified on:31 December 2019
Status:Active
Country of residence:Scotland
Address:100, Borron Street, Glasgow, Scotland, G4 9XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Ian Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Rankine House, Unit 13, 100 Borron Street, Glasgow, G4 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Paul Stewart Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Rankine House, Unit 13, 100 Borron Street, Glasgow, G4 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.