Company NameArchitectural & Management Services Limited
DirectorStephen George Anthony Martin
Company StatusActive
Company NumberSC161953
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stephen George Anthony Martin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 22 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Secretary NameElaine Marriott Martin
NationalityBritish
StatusCurrent
Appointed27 May 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address16 Wilton Road
Edinburgh
EH16 5NX
Scotland
Director NameJohn Andrew Buckley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCaddonfoot House
Galashiels
Selkirkshire
TD1 3LG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed30 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameRoseanne Yoxall
NationalityBritish
StatusResigned
Appointed30 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 John Crescent
Tranent
East Lothian
EH33 2HP
Scotland
Director NameMr Alistair McLeod Arbuckle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 24 November 2017)
RoleProject Management
Country of ResidenceScotland
Correspondence Address26 Howe Street
Edinburgh
EH3 6TG
Scotland

Contact

Websitearchitecturalmanagement.co.uk
Telephone07 508705450
Telephone regionMobile

Location

Registered AddressFloor 2, 22 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Alistair Arbuckle
50.00%
Ordinary
2 at £1Stephen Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£214,646
Cash£674
Current Liabilities£461,336

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

24 March 2003Delivered 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 1997Delivered 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

Filing History

8 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
6 January 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
16 December 2022Statement of capital following an allotment of shares on 3 February 2021
  • GBP 1,001
(5 pages)
8 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2022Memorandum and Articles of Association (12 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
17 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
12 October 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
12 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,000.00
(11 pages)
11 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 December 2019Change of share class name or designation (2 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 July 2018Registered 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 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
27 November 2017Cessation of Alistair Mcleod Arbuckle as a person with significant control on 24 November 2017 (1 page)
27 November 2017Change of details for Mr Stephen George Anthony Martin as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Change of details for Mr Stephen George Anthony Martin as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Termination of appointment of Alistair Mcleod Arbuckle as a director on 24 November 2017 (1 page)
27 November 2017Cessation of Alistair Mcleod Arbuckle as a person with significant control on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Alistair Mcleod Arbuckle as a director on 24 November 2017 (1 page)
21 November 2017Amended total exemption full accounts made up to 31 January 2017 (9 pages)
21 November 2017Amended total exemption full accounts made up to 31 January 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(4 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 15 February 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Director's details changed for Stephen George Anthony Martin on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Alistair Mcleod Arbuckle on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen George Anthony Martin on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Alistair Mcleod Arbuckle on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
6 February 2004Dec mort/charge * (4 pages)
6 February 2004Dec mort/charge * (4 pages)
3 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 December 2003Return made up to 30/11/03; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (8 pages)
25 September 2003Registered office changed on 25/09/03 from: q court 3 quality street davidson's mains edinburgh EH4 5BP (1 page)
25 September 2003Registered office changed on 25/09/03 from: q court 3 quality street davidson's mains edinburgh EH4 5BP (1 page)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 November 2002Registered office changed on 18/11/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
18 November 2002Registered office changed on 18/11/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
31 January 2002Amended accounts made up to 31 January 2001 (9 pages)
31 January 2002Amended accounts made up to 31 January 2001 (9 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
17 January 2001Return made up to 30/11/00; full list of members (6 pages)
17 January 2001Return made up to 30/11/00; full list of members (6 pages)
29 November 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
29 November 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
5 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
5 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
28 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Ad 30/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 1999Ad 30/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page)
6 May 1999Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ (1 page)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 March 1998Accounts for a small company made up to 30 November 1996 (7 pages)
23 March 1998Accounts for a small company made up to 30 November 1996 (7 pages)
21 January 1998Return made up to 30/11/97; full list of members (6 pages)
21 January 1998Return made up to 30/11/97; full list of members (6 pages)
16 September 1997Partic of mort/charge * (6 pages)
16 September 1997Partic of mort/charge * (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
9 January 1997Return made up to 30/11/96; full list of members (6 pages)
9 January 1997Return made up to 30/11/96; full list of members (6 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
30 November 1995Incorporation (26 pages)
30 November 1995Incorporation (26 pages)