You are here: bizstats.co.uk > a-z index > 4 list > 44 list

442 Design Limited EDINBURGH


Founded in 2002, 442 Design, classified under reg no. SC237282 is an active company. Currently registered at York House 14 South St. Andrew Street EH2 2AZ, Edinburgh the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Peter F., Tracey F. and David D.. Of them, David D. has been with the company the longest, being appointed on 24 September 2002 and Peter F. has been with the company for the least time - from 1 January 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

442 Design Limited Address / Contact

Office Address York House 14 South St. Andrew Street
Office Address2 5th Floor
Town Edinburgh
Post code EH2 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC237282
Date of Incorporation Tue, 24th Sep 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Peter F.

Position: Director

Appointed: 01 January 2014

Tracey F.

Position: Director

Appointed: 25 June 2010

David D.

Position: Director

Appointed: 24 September 2002

Valerie W.

Position: Secretary

Appointed: 01 May 2009

Resigned: 31 January 2017

Valerie W.

Position: Director

Appointed: 13 November 2006

Resigned: 31 January 2017

Nicholas P.

Position: Director

Appointed: 13 November 2006

Resigned: 10 August 2012

Laurence S.

Position: Director

Appointed: 24 September 2002

Resigned: 03 January 2008

Laurence S.

Position: Secretary

Appointed: 24 September 2002

Resigned: 30 April 2009

Kevin R.

Position: Director

Appointed: 24 September 2002

Resigned: 29 June 2012

Peter F.

Position: Director

Appointed: 24 September 2002

Resigned: 03 January 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Peter F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David D. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter F.

Notified on 2 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David D.

Notified on 2 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth53 20951 12928 012  
Balance Sheet
Cash Bank On Hand  7 05543 92791 995
Current Assets204 296164 476185 600440 799181 407
Debtors163 356154 528178 545396 87289 412
Net Assets Liabilities  27 35916 33114 832
Property Plant Equipment  8 58320 18530 182
Cash Bank In Hand40 9409 9487 055  
Net Assets Liabilities Including Pension Asset Liability53 20951 12928 012  
Tangible Fixed Assets12 69012 7568 583  
Reserves/Capital
Called Up Share Capital267267267  
Profit Loss Account Reserve52 94250 86227 745  
Shareholder Funds53 20951 12928 012  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -246 332-82 298
Accumulated Depreciation Impairment Property Plant Equipment  54 66761 31468 727
Additions Other Than Through Business Combinations Property Plant Equipment   18 24917 410
Creditors  166 82433 5763 507
Increase From Depreciation Charge For Year Property Plant Equipment   6 6477 413
Net Current Assets Liabilities40 51938 37319 429276 05470 455
Number Shares Issued Fully Paid   267267
Par Value Share 11 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  36 84161 11711 007
Property Plant Equipment Gross Cost  63 25081 49998 909
Total Assets Less Current Liabilities53 20951 12927 359296 239100 637
Advances Credits Directors    28 150
Creditors Due Within One Year163 777126 103166 171  
Fixed Assets12 69012 7568 583  
Number Shares Allotted 267267  
Share Capital Allotted Called Up Paid267267   
Tangible Fixed Assets Additions 6 101   
Tangible Fixed Assets Cost Or Valuation56 34662 447   
Tangible Fixed Assets Depreciation43 65649 691   
Tangible Fixed Assets Depreciation Charged In Period 6 035   
Value Shares Allotted 267267  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements