UKBizDB.co.uk

ASSIST DESIGN LIMITED

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

This company is commonly known as Assist Design Limited. The company was founded 16 years ago and was given the registration number SC329358. The firm's registered office is in GLASGOW. You can find them at 94 Kerr Street, , Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ASSIST DESIGN LIMITED
Company Number:SC329358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:94 Kerr Street, Glasgow, Scotland, G40 2QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
587, Kilmarnock Road, Glasgow, Scotland, G43 2TH

Secretary26 August 2021Active
94, Kerr Street, Glasgow, Scotland, G40 2QP

Director29 June 2016Active
587 Kilmarnock Road, Glasgow, G43 2TH

Director16 August 2007Active
14 Woodside Crescent, Glasgow, G3 7UL

Director16 August 2007Active
5 Calder Drive, Glasgow, G72 8NE

Secretary16 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 August 2007Active
5 Calder Drive, Glasgow, G72 8NE

Director16 August 2007Active
37 Inverleith Row, Edinburgh, EH3 5PY

Director16 August 2007Active
16 Woodhall Terrace, Juniper Green, EH14 5BR

Director16 August 2007Active
20 Quantock Drive, Lindsayfield, G75 9GW

Director16 August 2007Active
94, Kerr Street, Glasgow, Scotland, G40 2QP

Director29 June 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director16 August 2007Active

People with Significant Control

Mr Mathew Andrew Jack
Notified on:01 August 2018
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:Scotland
Address:94, Kerr Street, Glasgow, Scotland, G40 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Edward Michnowicz
Notified on:01 August 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Scotland
Address:94, Kerr Street, Glasgow, Scotland, G40 2QP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Officers

Change person secretary company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Officers

Appoint person secretary company with name date.

Download
2021-09-11Officers

Termination secretary company with name termination date.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-07-06Capital

Capital return purchase own shares.

Download
2021-07-06Capital

Capital return purchase own shares.

Download
2021-07-06Capital

Capital return purchase own shares.

Download
2021-07-06Capital

Capital return purchase own shares.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Capital

Capital return purchase own shares.

Download
2019-08-28Capital

Capital return purchase own shares.

Download
2019-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Capital

Capital return purchase own shares.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Capital

Capital return purchase own shares.

Download
2018-08-29Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.