Company NameMEDA Design Limited
DirectorMichael Richard Davis
Company StatusActive
Company NumberSC501539
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Michael Richard Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address16 Copley Walk
Nantwich
Cheshire
CW5 5UJ

Location

Registered Address1 Ladeside House
Edington Mill
Duns
TD11 3LE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 August 2023Registered office address changed from 10 the Avenue Inveraray PA32 8YX Scotland to 1 Ladeside House Edington Mill Duns TD113LE on 18 August 2023 (1 page)
30 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
6 March 2018Change of details for Mr Michael Richard Davis as a person with significant control on 20 June 2017 (2 pages)
6 March 2018Director's details changed for Mr Michael Richard Davis on 20 June 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)