Background WavePink WaveYellow Wave

NOAH DESIGN & DEVELOPMENTS LIMITED (SC070925)

NOAH DESIGN & DEVELOPMENTS LIMITED (SC070925) is an active UK company. incorporated on 18 March 1980. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOAH DESIGN & DEVELOPMENTS LIMITED has been registered for 46 years. Current directors include WINOCOUR, Paul Anthony.

Company Number
SC070925
Status
active
Type
ltd
Incorporated
18 March 1980
Age
46 years
Address
15 Torrington Avenue, Glasgow, G46 7LF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WINOCOUR, Paul Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOAH DESIGN & DEVELOPMENTS LIMITED

NOAH DESIGN & DEVELOPMENTS LIMITED is an active company incorporated on 18 March 1980 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOAH DESIGN & DEVELOPMENTS LIMITED was registered 46 years ago.(SIC: 68320)

Status

active

Active since 46 years ago

Company No

SC070925

LTD Company

Age

46 Years

Incorporated 18 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

PAUL WINOCOUR LIMITED
From: 18 March 1980To: 23 October 1987
Contact
Address

15 Torrington Avenue Giffnock Glasgow, G46 7LF,

Previous Addresses

116 Elderslie Street Glasgow G3 7AW
From: 20 July 2011To: 3 November 2022
4 Woodside Place Glasgow G3 7QF
From: 18 March 1980To: 20 July 2011
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Jan 16
Loan Cleared
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WINOCOUR, Helena Joanne

Active
15 Torrington Avenue, GlasgowG46 7LF
Secretary
Appointed 01 Dec 2005

WINOCOUR, Paul Anthony

Active
15 Torrington Avenue, GlasgowG46 7LF
Born October 1951
Director
Appointed N/A

WINOCOUR, Paul Anthony

Resigned
39 Roddinghead Road, GlasgowG46 6TN
Secretary
Appointed N/A
Resigned 01 Dec 2005

WINOCOUR, Helena Joanne

Resigned
39 Roddinghead Road, GlasgowG46 6TN
Born January 1970
Director
Appointed 01 May 2004
Resigned 01 Dec 2005

WINOCOUR, Richard Alan

Resigned
2 Brand Street, Jerusalem91431
Born October 1956
Director
Appointed N/A
Resigned 01 May 2004

Persons with significant control

1

Mr Paul Anthony Winocour

Active
Torrington Avenue, GlasgowG46 7LF
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
30 April 2005
288aAppointment of Director or Secretary
Legacy
30 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
88(2)R88(2)R
Resolution
15 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
23 July 1998
287Change of Registered Office
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
410(Scot)410(Scot)
Legacy
25 October 1996
288cChange of Particulars
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
410(Scot)410(Scot)
Legacy
6 November 1991
410(Scot)410(Scot)
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Small
20 August 1990
AAAnnual Accounts
Legacy
24 July 1990
287Change of Registered Office
Accounts With Accounts Type Small
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
12 October 1988
363363
Accounts With Accounts Type Small
6 October 1988
AAAnnual Accounts
Legacy
7 June 1988
287Change of Registered Office
Legacy
15 February 1988
363363
Accounts With Made Up Date
15 February 1988
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1987
410(Scot)410(Scot)
Legacy
14 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363