10 DESIGN LTD.

Register to unlock more data on OkredoRegister

10 DESIGN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC386505

Incorporation date

05/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titan Enterprise 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire G81 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Change of details for Elizabeth Mcneill as a person with significant control on 2017-02-20
dot icon24/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/10/2022
Director's details changed for Elizabeth Mcneill on 2022-10-04
dot icon04/10/2022
Change of details for Elizabeth Mcneill as a person with significant control on 2022-10-04
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/12/2020
Confirmation statement made on 2020-10-05 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon03/10/2019
Change of details for Elizabeth Mcneill as a person with significant control on 2019-10-03
dot icon03/10/2019
Director's details changed for Elizabeth Mcneill on 2019-10-03
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon25/09/2018
Cessation of Simon Andrade as a person with significant control on 2017-02-20
dot icon23/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/03/2017
Purchase of own shares.
dot icon09/03/2017
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2017
Termination of appointment of Simon Andrade as a director on 2017-02-20
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2015
Registered office address changed from 9 Strowans Road Dumbarton West Dunbartonshire G82 2PD to Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 2015-07-27
dot icon27/07/2015
Director's details changed for Simon Andrade on 2015-07-15
dot icon27/07/2015
Director's details changed for Elizabeth Mcneill on 2015-07-15
dot icon05/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon05/11/2014
Director's details changed for Elizabeth Mcneill on 2014-10-01
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon12/10/2010
Appointment of Simon Andrade as a director
dot icon12/10/2010
Appointment of Elizabeth Mcneill as a director
dot icon12/10/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon12/10/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon05/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+24.09 % *

* during past year

Cash in Bank

£332,862.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
267.90K
-
0.00
268.24K
-
2022
5
276.52K
-
0.00
332.86K
-
2022
5
276.52K
-
0.00
332.86K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

276.52K £Ascended3.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.86K £Ascended24.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elizabeth Mcneill
Director
05/10/2010 - Present
-
BRIAN REID LTD.
Corporate Secretary
05/10/2010 - 05/10/2010
2229
Simon Andrade
Director
05/10/2010 - 20/02/2017
4
Mabbott, Stephen George
Director
05/10/2010 - 05/10/2010
3787

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 10 DESIGN LTD.

10 DESIGN LTD. is an(a) Active company incorporated on 05/10/2010 with the registered office located at Titan Enterprise 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire G81 1BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 DESIGN LTD.?

toggle

10 DESIGN LTD. is currently Active. It was registered on 05/10/2010 .

Where is 10 DESIGN LTD. located?

toggle

10 DESIGN LTD. is registered at Titan Enterprise 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire G81 1BF.

What does 10 DESIGN LTD. do?

toggle

10 DESIGN LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does 10 DESIGN LTD. have?

toggle

10 DESIGN LTD. had 5 employees in 2022.

What is the latest filing for 10 DESIGN LTD.?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-04 with updates.