Noah Design & Developments Limited GLASGOW


Noah Design & Developments started in year 1980 as Private Limited Company with registration number SC070925. The Noah Design & Developments company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Glasgow at 15 Torrington Avenue. Postal code: G46 7LF.

There is a single director in the company at the moment - Paul W.. In addition, a secretary was appointed - Helena W.. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul W. who worked with the the company until 1 December 2005.

Noah Design & Developments Limited Address / Contact

Office Address 15 Torrington Avenue
Office Address2 Giffnock
Town Glasgow
Post code G46 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC070925
Date of Incorporation Tue, 18th Mar 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Paul W.

Position: Director

Resigned:

Helena W.

Position: Secretary

Appointed: 01 December 2005

Helena W.

Position: Director

Appointed: 01 May 2004

Resigned: 01 December 2005

Paul W.

Position: Secretary

Appointed: 04 August 1989

Resigned: 01 December 2005

Richard W.

Position: Director

Appointed: 04 August 1989

Resigned: 01 May 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Paul W. This PSC and has 50,01-75% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand414 272160 683631 606605 096639 085
Current Assets1 815 2721 760 0132 084 3061 660 7671 575 524
Debtors1 401 0001 315 4011 402 7001 055 671936 439
Other Debtors1 401 0001 315 4011 402 7001 055 671936 439
Property Plant Equipment 7771 191404 
Total Inventories 283 92950 000  
Other
Amount Specific Advance Or Credit Directors 131 647674 
Amount Specific Advance Or Credit Made In Period Directors  10 1159 139 
Amount Specific Advance Or Credit Repaid In Period Directors 138 45511 460 
Accumulated Depreciation Impairment Property Plant Equipment1 3341 7172 4933 2803 875
Average Number Employees During Period11111
Creditors288 448275 124335 3933 5913 053
Increase From Depreciation Charge For Year Property Plant Equipment 383776787595
Net Current Assets Liabilities1 526 8241 484 8891 748 9131 657 1761 572 471
Other Creditors14 1562 6384 6033 2582 749
Other Taxation Social Security Payable274 292272 486330 790333304
Property Plant Equipment Gross Cost1 3342 4943 6843 6844 258
Total Additions Including From Business Combinations Property Plant Equipment 1 1601 190 574
Total Assets Less Current Liabilities1 526 8241 485 6661 750 1041 657 5801 572 854

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
Free Download (8 pages)

Company search