General information

Name:

Ford Design Ltd

Office Address:

5 Grange Court EH39 4LN North Berwick

Number: SC386308

Incorporation date: 2010-10-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Ford Design was registered on 2010-10-01 as a Private Limited Company. The company's headquarters can be reached at North Berwick on 5 Grange Court. Assuming you need to get in touch with this company by post, its zip code is EH39 4LN. The registration number for Ford Design Limited is SC386308. The company's declared SIC number is 71111 : Architectural activities. The business latest filed accounts documents were submitted for the period up to April 30, 2022 and the most recent confirmation statement was filed on October 1, 2023.

That business owes its accomplishments and unending growth to a team of two directors, who are Anne F. and Alexander F., who have been in charge of the company since 2016-04-11.

Executives with significant control over the firm are: Anne F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anne F.

Role: Director

Appointed: 11 April 2016

Latest update: 31 March 2024

Alexander F.

Role: Director

Appointed: 01 October 2010

Latest update: 31 March 2024

Anne F.

Role: Secretary

Appointed: 01 October 2010

Latest update: 31 March 2024

People with significant control

Anne F.
Notified on 1 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander F.
Notified on 1 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander F.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2023
End Date For Period Covered By Report 30 November 2023
Annual Accounts 13 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023 (AA)
filed on: 5th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

71 The Village Archerfield Dirleton

Post code:

EH39 5HT

City / Town:

East Lothian

HQ address,
2014

Address:

71 The Village Archerfield

Post code:

EH39 5HT

City / Town:

Dirleton

HQ address,
2015

Address:

71 The Village Archerfield

Post code:

EH39 5HT

City / Town:

Dirleton

HQ address,
2016

Address:

71 The Village Archerfield

Post code:

EH39 5HT

City / Town:

Dirleton

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies