Ford Design Limited

DataGardener
ford design limited
dissolved
Unknown

Ford Design Limited

sc386308Private Limited With Share Capital

5 Grange Court, North Berwick, East Lothian, EH394LN
Incorporated

01/10/2010

Company Age

15 years

Directors

3

Employees

SIC Code

71111

Risk

not scored

Company Overview

Registration, classification & business activity

Ford Design Limited (sc386308) is a private limited with share capital incorporated on 01/10/2010 (15 years old) and registered in east lothian, EH394LN. The company operates under SIC code 71111 - architectural activities.

Ford design limited is a design company based out of 71 the village, archerfield, united kingdom.

Private Limited With Share Capital
SIC: 71111
Unknown
Incorporated 01/10/2010
EH394LN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Gazette Dissolved Voluntary
Category:Gazette
Date:17-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:02-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Legacy
Category:Mortgage
Date:06-12-2010
Legacy
Category:Mortgage
Date:19-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:12-10-2010
Termination Director Company With Name
Category:Officers
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:01-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date05/03/2024
Latest Accounts30/11/2023

Trading Addresses

5 Grange Court, Grange Road, North Berwick, East Lothian, EH394LNRegistered
71 Archerfield The Village, North Berwick, East Lothian, EH395HT

Related Companies

2

Contact

01620894174
fordesign.co.uk
5 Grange Court, North Berwick, East Lothian, EH394LN