Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Noah Design & Developments Limited
Noah Design & Developments Limited is an active company incorporated on 18 March 1980 with the registered office located in Glasgow, Renfrewshire. Noah Design & Developments Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC070925
Private limited company
Scottish Company
Age
45 years
Incorporated
18 March 1980
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 January 2025
(8 months ago)
Next confirmation dated
7 January 2026
Due by
21 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Noah Design & Developments Limited
Contact
Address
15 Torrington Avenue
Giffnock
Glasgow
G46 7LF
Scotland
Address changed on
3 Nov 2022
(2 years 10 months ago)
Previous address was
116 Elderslie Street Glasgow G3 7AW
Companies in G46 7LF
Telephone
01582767143
Email
Available in Endole App
Website
Noahdesign.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mr Paul Anthony Winocour
Director • PSC • British • Lives in Scotland • Born in Oct 1951
Helena Joanne Winocour
Secretary • British • Lives in Scotland • Born in Jan 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Noah City Developments Limited
Mr Paul Anthony Winocour is a mutual person.
Active
Noah Holdings Limited
Mr Paul Anthony Winocour is a mutual person.
Active
The OLD Boys Home Limited
Mr Paul Anthony Winocour is a mutual person.
Active
Jewish Care Scotland
Mr Paul Anthony Winocour is a mutual person.
Active
Ta Paisley Limited
Mr Paul Anthony Winocour is a mutual person.
Active
Noah Management And Developments Ltd
Mr Paul Anthony Winocour is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£667.96K
Decreased by £14.13K (-2%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.48M
Decreased by £62.76K (-4%)
Total Liabilities
-£2.48K
Decreased by £166 (-6%)
Net Assets
£1.48M
Decreased by £62.6K (-4%)
Debt Ratio (%)
0%
Decreased by 0% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 25 Aug 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 15 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 3 Nov 2022
Full Accounts Submitted
2 Years 10 Months Ago on 25 Oct 2022
Confirmation Submitted
3 Years Ago on 12 Jan 2022
Full Accounts Submitted
4 Years Ago on 4 Jun 2021
Get Alerts
Get Credit Report
Discover Noah Design & Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Aug 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 8 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 15 Sep 2023
Confirmation statement made on 7 January 2023 with no updates
Submitted on 7 Jan 2023
Registered office address changed from 116 Elderslie Street Glasgow G3 7AW to 15 Torrington Avenue Giffnock Glasgow G46 7LF on 3 November 2022
Submitted on 3 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 25 Oct 2022
Confirmation statement made on 7 January 2022 with no updates
Submitted on 12 Jan 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 4 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs