Edinburgh
EH3 7RN
Scotland
Secretary Name | Elaine Marriott Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Wilton Road Edinburgh EH16 5NX Scotland |
Director Name | John Andrew Buckley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Caddonfoot House Galashiels Selkirkshire TD1 3LG Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Roseanne Yoxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 John Crescent Tranent East Lothian EH33 2HP Scotland |
Director Name | Mr Alistair McLeod Arbuckle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 November 2017) |
Role | Project Management |
Country of Residence | Scotland |
Correspondence Address | 26 Howe Street Edinburgh EH3 6TG Scotland |
Website | architecturalmanagement.co.uk |
---|---|
Telephone | 07 508705450 |
Telephone region | Mobile |
Registered Address | Floor 2, 22 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Alistair Arbuckle 50.00% Ordinary |
---|---|
2 at £1 | Stephen Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,646 |
Cash | £674 |
Current Liabilities | £461,336 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
24 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|---|
27 August 1997 | Delivered on: 16 September 1997 Satisfied on: 6 February 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
8 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
6 January 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
16 December 2022 | Statement of capital following an allotment of shares on 3 February 2021
|
8 December 2022 | Resolutions
|
8 December 2022 | Memorandum and Articles of Association (12 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
17 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
12 October 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
12 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
11 December 2019 | Resolutions
|
11 December 2019 | Change of share class name or designation (2 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 July 2018 | Registered office address changed from 26 Howe Street Edinburgh EH3 6TG to Floor 2, 22 Drumsheugh Gardens Edinburgh EH3 7RN on 30 July 2018 (1 page) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
27 November 2017 | Cessation of Alistair Mcleod Arbuckle as a person with significant control on 24 November 2017 (1 page) |
27 November 2017 | Change of details for Mr Stephen George Anthony Martin as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Stephen George Anthony Martin as a person with significant control on 24 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Alistair Mcleod Arbuckle as a director on 24 November 2017 (1 page) |
27 November 2017 | Cessation of Alistair Mcleod Arbuckle as a person with significant control on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alistair Mcleod Arbuckle as a director on 24 November 2017 (1 page) |
21 November 2017 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
21 November 2017 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 15 February 2011 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Director's details changed for Stephen George Anthony Martin on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Alistair Mcleod Arbuckle on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen George Anthony Martin on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Alistair Mcleod Arbuckle on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 January 2005 | Return made up to 30/11/04; full list of members
|
22 January 2005 | Return made up to 30/11/04; full list of members
|
30 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
3 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: q court 3 quality street davidson's mains edinburgh EH4 5BP (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: q court 3 quality street davidson's mains edinburgh EH4 5BP (1 page) |
1 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
31 January 2002 | Amended accounts made up to 31 January 2001 (9 pages) |
31 January 2002 | Amended accounts made up to 31 January 2001 (9 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
17 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
17 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
29 November 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
29 November 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
5 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
5 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members
|
28 January 2000 | Return made up to 30/11/99; full list of members
|
26 November 1999 | Ad 30/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 1999 | Ad 30/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page) |
10 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
23 March 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
21 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
16 September 1997 | Partic of mort/charge * (6 pages) |
16 September 1997 | Partic of mort/charge * (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
9 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
30 November 1995 | Incorporation (26 pages) |
30 November 1995 | Incorporation (26 pages) |