Company NameArchitecture Limited
Company StatusDissolved
Company NumberSC138029
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date19 June 2014 (9 years, 10 months ago)
Previous NameHurltech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Alexander Gordon
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(7 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (closed 19 June 2014)
RoleArchitect & Surveyor
Country of ResidenceScotland
Correspondence AddressGladstone House
3 Church Street
Stornoway
Isle Of Lewis
HS1 2DH
Scotland
Secretary NameMrs Moira Chapman McCall
NationalityBritish
StatusClosed
Appointed25 June 2004(12 years, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 19 June 2014)
RoleCompany Director
Correspondence Address41 Firhill Avenue
Airdrie
Strathclyde
ML6 9DZ
Scotland
Director NameDr Devindar Singh Makkar
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 19 June 2014)
RoleProperty Owner
Correspondence Address1 Sherwood Park Road
Sutton
Surrey
SM1 2SQ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRaymond Dennis Christie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 2006)
RoleChartered Architect
Correspondence Address21 Durham Avenue
Bromley
Kent
BR2 0QE
Director NameRobert Cunningham Beveridge Clunie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 2009)
RoleArchitect]
Correspondence Address222 Colliston Avenue
Glenrothes
Fife
KY7 4PW
Scotland
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed14 December 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1996)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 May 1996(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2004)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 May 1996(4 years after company formation)
Appointment DurationResigned same day (resigned 09 May 1996)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered Address8 Malcolm's Court
Kilmaurs
Kilmarnock
KA3 2BE
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Shareholders

3.5k at 1Ian Alexander Gordon
50.55%
Ordinary
1.7k at 1Raymond Dennis Christie
24.55%
Ordinary
1000 at 1Ms Elizabeth Wood Gordon
14.44%
Ordinary
125 at 1Ian Alexander Gordon
1.80%
Ordinary
100 at 1David James Gordon
1.44%
Ordinary
100 at 1Devindar Singh Makkar
1.44%
Ordinary
100 at 1Kenneth Gordon
1.44%
Ordinary
100 at 1Ms Elinor Thompson
1.44%
Ordinary
100 at 1Ms Mary Catherine Maclean
1.44%
Ordinary
100 at 1Ms Mary Elisabeth Ince
1.44%
Ordinary

Financials

Year2014
Turnover£381,121
Gross Profit£180,400
Net Worth£156,011
Cash£1,208
Current Liabilities£190,813

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Notice of final meeting of creditors (10 pages)
19 March 2014Notice of final meeting of creditors (10 pages)
27 September 2012Registered office address changed from 135 Buchanan Street Glasgow G1 2JA on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from 135 Buchanan Street Glasgow G1 2JA on 27 September 2012 (2 pages)
16 July 2012Registered office address changed from 47 Boyd Orr Crescent Kilmaurs Kilmarnock KA3 2QB on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 47 Boyd Orr Crescent Kilmaurs Kilmarnock KA3 2QB on 16 July 2012 (2 pages)
7 April 2011Registered office address changed from C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT on 7 April 2011 (1 page)
7 April 2011Registered office address changed from C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT on 7 April 2011 (1 page)
7 April 2011Registered office address changed from C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT on 7 April 2011 (1 page)
11 March 2011Administrator's progress report (23 pages)
11 March 2011Administrator's progress report (23 pages)
8 March 2011Notice of move from Administration to Creditors Voluntary Liquidation (23 pages)
8 March 2011Notice of move from Administration to Creditors Voluntary Liquidation (23 pages)
14 October 2010Administrator's progress report (18 pages)
14 October 2010Administrator's progress report (18 pages)
8 June 2010Registered office address changed from Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland on 8 June 2010 (2 pages)
12 May 2010Statement of administrator's proposal (23 pages)
12 May 2010Statement of administrator's proposal (23 pages)
28 April 2010Statement of affairs with form 2.13B(SCOT) (20 pages)
28 April 2010Statement of affairs with form 2.13B(SCOT) (20 pages)
29 March 2010Appointment of an administrator (2 pages)
29 March 2010Appointment of an administrator (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 June 2009Return made up to 21/04/09; full list of members (6 pages)
22 June 2009Return made up to 21/04/09; full list of members (6 pages)
5 May 2009Registered office changed on 05/05/2009 from 12/6 mcdonald road edinburgh EH7 7LZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 12/6 mcdonald road edinburgh EH7 7LZ (1 page)
25 March 2009Appointment terminated director robert clunie (1 page)
25 March 2009Appointment terminated director robert clunie (1 page)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
15 May 2008Return made up to 21/04/08; full list of members (6 pages)
15 May 2008Return made up to 21/04/08; full list of members (6 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
9 May 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
30 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 May 2006Return made up to 21/04/06; no change of members (7 pages)
18 May 2006Return made up to 21/04/06; no change of members (7 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: saughton park house 490 gorgie road edinburgh EH11 3AF (1 page)
1 September 2005Registered office changed on 01/09/05 from: saughton park house 490 gorgie road edinburgh EH11 3AF (1 page)
29 April 2005Return made up to 21/04/05; full list of members (5 pages)
29 April 2005Return made up to 21/04/05; full list of members (5 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
29 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: james sellars house 144 west george street glasgow lanarkshire G2 2HG (1 page)
14 July 2004Registered office changed on 14/07/04 from: james sellars house 144 west george street glasgow lanarkshire G2 2HG (1 page)
14 July 2004Secretary resigned (1 page)
1 June 2004Return made up to 21/04/04; full list of members (10 pages)
1 June 2004Particulars of contract relating to shares (3 pages)
1 June 2004Return made up to 21/04/04; full list of members (10 pages)
1 June 2004Ad 01/06/03--------- £ si 1000@1 (2 pages)
1 June 2004Particulars of contract relating to shares (3 pages)
1 June 2004Ad 01/06/03--------- £ si 1000@1 (2 pages)
27 February 2004Full accounts made up to 30 April 2003 (11 pages)
27 February 2004Full accounts made up to 30 April 2003 (11 pages)
8 September 2003Memorandum and Articles of Association (11 pages)
8 September 2003Memorandum and Articles of Association (11 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Return made up to 21/04/03; full list of members (10 pages)
12 May 2003Return made up to 21/04/03; full list of members (10 pages)
2 March 2003Full accounts made up to 30 April 2002 (12 pages)
2 March 2003Full accounts made up to 30 April 2002 (12 pages)
30 April 2002Return made up to 21/04/02; full list of members (9 pages)
30 April 2002Return made up to 21/04/02; full list of members (9 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
24 July 2001Ad 28/06/01--------- £ si 625@1=625 £ ic 5301/5926 (2 pages)
24 July 2001Ad 28/06/01--------- £ si 625@1=625 £ ic 5301/5926 (2 pages)
24 April 2001Return made up to 21/04/01; full list of members (8 pages)
24 April 2001Return made up to 21/04/01; full list of members (8 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
26 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Full accounts made up to 30 April 1999 (14 pages)
24 February 2000Full accounts made up to 30 April 1999 (14 pages)
13 May 1999Registered office changed on 13/05/99 from: 6 park circus place glasgow G3 6AN (1 page)
13 May 1999Registered office changed on 13/05/99 from: 6 park circus place glasgow G3 6AN (1 page)
30 April 1999Ad 21/04/99--------- £ si 100@1 (2 pages)
30 April 1999Return made up to 21/04/99; change of members (6 pages)
30 April 1999Return made up to 21/04/99; change of members (6 pages)
30 April 1999Ad 21/04/99--------- £ si 100@1 (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
5 May 1998Return made up to 21/04/98; full list of members (6 pages)
5 May 1998Return made up to 21/04/98; full list of members (6 pages)
12 February 1998Full accounts made up to 30 April 1997 (14 pages)
12 February 1998Full accounts made up to 30 April 1997 (14 pages)
23 May 1997Return made up to 21/04/97; change of members (6 pages)
23 May 1997Return made up to 21/04/97; change of members (6 pages)
3 March 1997Full accounts made up to 30 April 1996 (13 pages)
3 March 1997Full accounts made up to 30 April 1996 (13 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
7 May 1996Return made up to 21/04/96; no change of members (4 pages)
7 May 1996Return made up to 21/04/96; no change of members (4 pages)
27 December 1995Full accounts made up to 30 April 1995 (12 pages)
27 December 1995Full accounts made up to 30 April 1995 (12 pages)
10 July 1995Ad 01/04/95--------- £ si 100@1 (2 pages)
10 July 1995Particulars of contract relating to shares (4 pages)
10 July 1995Ad 01/04/95--------- £ si 100@1 (2 pages)
10 July 1995Particulars of contract relating to shares (4 pages)
26 April 1995Ad 01/04/95--------- £ si 600@1 (2 pages)
26 April 1995Ad 01/04/95--------- £ si 100@1 (4 pages)
26 April 1995Return made up to 21/04/95; full list of members (8 pages)
26 April 1995Ad 01/04/95--------- £ si 100@1 (4 pages)
26 April 1995Particulars of contract relating to shares (8 pages)
26 April 1995Particulars of contract relating to shares (8 pages)
26 April 1995Return made up to 21/04/95; full list of members (8 pages)
26 April 1995Ad 01/04/95--------- £ si 600@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 June 1993Ad 29/04/93--------- £ si 2500@1 (2 pages)
17 June 1993Particulars of contract relating to shares (3 pages)
17 June 1993Particulars of contract relating to shares (3 pages)
17 June 1993Ad 29/04/93--------- £ si 2500@1 (2 pages)
29 April 1993Ad 15/12/92--------- £ si 7@1=7 £ ic 2/9 (2 pages)
29 April 1993Ad 15/12/92--------- £ si 7@1=7 £ ic 2/9 (2 pages)
29 April 1992Incorporation (17 pages)
29 April 1992Incorporation (17 pages)