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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Rowallan Gardens, Broomhill, Glasgow, Scotland, G11 7LJ | Secretary | 30 November 2005 | Active |
8, Rowallan Gardens, Broomhill, Glasgow, Scotland, G11 7LJ | Director | 05 April 2004 | Active |
Rankine House, Unit 13, Port Dundas Business Park, 100 Borron Street, Glasgow, G4 9XG | Director | 19 February 2002 | Active |
52 Airlie Street (G/L), Glasgow, G12 9SN | Secretary | 19 February 2002 | Active |
24 Invergarry Drive, Deaconsbank, Glasgow, G46 8UB | Director | 19 February 2002 | Active |
52 Airlie Street (G/L), Glasgow, G12 9SN | Director | 19 February 2002 | Active |
24 Main Street, Upper Largo, Fife, KY8 6EJ | Director | 05 April 2004 | Active |
Rankine House, Unit 13, Port Dundas Business Park, 100 Borron Street, Glasgow, G4 9XG | Director | 10 December 2018 | Active |
Lower Craigmailen, Torphichen, Bathgate, EH48 4NP | Director | 19 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.