999 Design Group Limited

General information

Name:

999 Design Group Ltd

Office Address:

58 Elliot Street G3 8DZ Glasgow

Number: SC078886

Incorporation date: 1982-05-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 58 Elliot Street, Glasgow G3 8DZ 999 Design Group Limited is classified as a Private Limited Company registered under the SC078886 registration number. The company was set up on 1982-05-27. This business's SIC code is 74100 meaning specialised design activities. The company's most recent accounts were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was submitted on 2022-12-14.

For the following business, the full range of director's assignments have so far been carried out by John M. who was assigned to lead the company 8 years ago. The following business had been overseen by William G. until 2022-08-30. Additionally a different director, specifically Richard B. resigned in June 2016. In order to support the directors in their duties, this particular business has been using the skills of John M. as a secretary since the appointment on 2022-08-30.

Financial data based on annual reports

Company staff

John M.

Role: Secretary

Appointed: 30 August 2022

Latest update: 9 May 2024

John M.

Role: Director

Appointed: 24 June 2016

Latest update: 9 May 2024

People with significant control

The companies with significant control over this firm include: Equator (Scotland) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Elliot Street, G3 8DZ and was registered as a PSC under the reg no Sc198148.

Equator (Scotland) Limited
Address: 58 Elliot Street, Glasgow, G3 8DZ, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc198148
Notified on 20 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William G.
Notified on 6 April 2016
Ceased on 30 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7 January 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 February 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 24 October 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 24 October 2012
Annual Accounts 14 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 31st October 2023 (AA)
filed on: 26th, April 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Trinity Towers 33 Lynedoch Street

Post code:

G3 6AA

City / Town:

Glasgow

HQ address,
2013

Address:

Trinity Towers 33 Lynedoch Street

Post code:

G3 6AA

City / Town:

Glasgow

HQ address,
2014

Address:

Trinity Towers 33 Lynedoch Street

Post code:

G3 6AA

City / Town:

Glasgow

HQ address,
2015

Address:

Trinity Towers 33 Lynedoch Street

Post code:

G3 6AA

City / Town:

Glasgow

HQ address,
2016

Address:

Trinity Towers 33 Lynedoch Street

Post code:

G3 6AA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
42
Company Age

Closest Companies - by postcode