Company NameARPL Architects Ltd.
Company StatusActive
Company NumberSC116832
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Previous NameARP Lorimer And Associates Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Robert Daniel Gilliland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleArchitectural Tech.
Country of ResidenceScotland
Correspondence AddressAnchorfield Cumnock Road
Mauchline
Ayrshire
KA5 5AW
Scotland
Director NameMr Gordon Fleming
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(11 years, 1 month after company formation)
Appointment Duration24 years
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWestfield, 15 Cargill Road
Maybole
Ayrshire
KA19 8AF
Scotland
Director NameMs Rebecca Mary Cadie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(12 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWestfield
15 Cargill Road
Maybole
Ayrshire
KA19 8AF
Scotland
Secretary NameMr Robert Daniel Gilliland
NationalityBritish
StatusCurrent
Appointed19 January 2009(19 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressAnchorfield Cumnock Road
Mauchline
Ayrshire
KA5 5AW
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(same day as company formation)
RoleCompany Director
Correspondence Address4 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NamePaul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(same day as company formation)
RoleSolicitor
Correspondence Address67 Woodfield Park
Colinton
Edinburgh
Lothian
EH13 0RA
Scotland
Director NameMr Crispin Andrew Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1995)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Harberton Road
London
N19 3JP
Director NameMr Anthony George Richardson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1995)
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 Albert Street
London
NW1 7NR
Director NameRosalind Clare Pilling
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 1995)
RoleArchitect
Correspondence Address24 South Villas
London
NW1 9BT
Director NameMr Patrick James Lorimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 October 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGemilston
Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Director NameTimothy William Lamerton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1995)
RoleArchitect
Correspondence Address65 Marler Road
Forest Hill
London
SE23 2AE
Director NameMr Desmond Doonan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1995)
RoleQuantity Surveyor
Correspondence Address2 Highfield Close
London
NW9 0PB
Secretary NameMr Patrick James Lorimer
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGemilston
Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Secretary NameCaroline Lorimer
NationalityBritish
StatusResigned
Appointed20 April 1995(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 19 January 2009)
RoleInterior Designer
Correspondence AddressGemilston House
Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Director NameJames Grant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2003)
RoleBuilding Surveyor
Correspondence Address83 Boydfield Avenue
Prestwick
Ayrshire
KA9 2JL
Scotland
Director NameMr Peter Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address56 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Director NameMr Leslie John Charles Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2003)
RoleQuantity Surveyor
Correspondence Address5 Poplar Avenue
Newton Mearns
Glasgow
G77 5BS
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed15 March 1989(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitearpl.co.uk
Email address[email protected]
Telephone01292 289777
Telephone regionAyr

Location

Registered Address11 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches3 other UK companies use this postal address

Shareholders

334 at £1Robert Daniel Gilliland
33.40%
Ordinary
333 at £1Gordon Fleming
33.30%
Ordinary
333 at £1Rebecca Cadie
33.30%
Ordinary

Financials

Year2014
Net Worth£127,142
Cash£530
Current Liabilities£202,015

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

11 July 2002Delivered on: 23 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
15 December 1992Delivered on: 23 December 1992
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
11 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
11 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(6 pages)
4 October 2013Termination of appointment of Patrick Lorimer as a director (1 page)
4 October 2013Termination of appointment of Patrick Lorimer as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2010Company name changed arp lorimer and associates LTD.\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Company name changed arp lorimer and associates LTD.\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Change of name with request to seek comments from relevant body (2 pages)
12 February 2010Change of name with request to seek comments from relevant body (2 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
(1 page)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
(1 page)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Patrick James Lorimer on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Gordon Fleming on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Rebecca Cadie on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Rebecca Cadie on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Robert Daniel Gilliland on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Robert Daniel Gilliland on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Robert Daniel Gilliland on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Gordon Fleming on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Patrick James Lorimer on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Patrick James Lorimer on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Rebecca Cadie on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Gordon Fleming on 1 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 January 2009Secretary appointed mr robert daniel gilliland (1 page)
20 January 2009Secretary appointed mr robert daniel gilliland (1 page)
20 January 2009Appointment terminated secretary caroline lorimer (1 page)
20 January 2009Return made up to 01/01/09; full list of members (5 pages)
20 January 2009Return made up to 01/01/09; full list of members (5 pages)
20 January 2009Appointment terminated secretary caroline lorimer (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 January 2007Return made up to 01/01/07; full list of members (3 pages)
3 January 2007Return made up to 01/01/07; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2006Return made up to 01/01/06; full list of members (3 pages)
17 January 2006Return made up to 01/01/06; full list of members (3 pages)
13 May 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
13 May 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 March 2004Return made up to 01/01/04; full list of members (8 pages)
30 March 2004Return made up to 01/01/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
28 March 2003Return made up to 01/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Return made up to 01/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2003Director resigned (1 page)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (10 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (10 pages)
24 January 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page)
10 July 2001Registered office changed on 10/07/01 from: 19 wellington square ayr KA7 1EZ (1 page)
2 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
18 January 2001Return made up to 01/01/01; full list of members (8 pages)
18 January 2001Return made up to 01/01/01; full list of members (8 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
11 January 1999Return made up to 01/01/99; full list of members (6 pages)
11 January 1999Return made up to 01/01/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 January 1998Return made up to 01/01/98; no change of members (4 pages)
16 January 1998Return made up to 01/01/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1997Return made up to 01/01/97; no change of members (4 pages)
20 January 1997Return made up to 01/01/97; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 January 1996Return made up to 01/01/96; full list of members (6 pages)
15 January 1996Return made up to 01/01/96; full list of members (6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995£ nc 100/1000 02/05/95 (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995£ nc 100/1000 02/05/95 (1 page)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 March 1989Incorporation (29 pages)
15 March 1989Incorporation (29 pages)