Company NameAllan Murray Architects Limited
Company StatusActive
Company NumberSC187780
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Conor Pittman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Kenneth William McNally
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Tim Blathwayt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr William Duncan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(24 years after company formation)
Appointment Duration1 year, 8 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NamePhilip Bald Accountancy Limited (Corporation)
StatusCurrent
Appointed08 May 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Director NameJennifer Murray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Comiston Drive
Edinburgh
EH10 5QT
Scotland
Director NameAlexander Forbes Fairweather
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Warrender Park Road
Edinburgh
EH9 1JQ
Scotland
Director NameMr Allan Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address6b Merchiston Park
Edinburgh
EH10 4PN
Scotland
Director NameMr Allan Cameron Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address6b Merchiston Park
Edinburgh
EH10 4PN
Scotland
Secretary NameJennifer Murray
NationalityAmerican
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address6b Merchiston Park
Edinburgh
EH10 4PN
Scotland
Director NameMr Colin Alexander Grant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2020(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address9 Harrison Gardens
Edinburgh
EH11 1SJ
Scotland

Contact

Websiteama-ltd.co.uk
Telephone0131 3131999
Telephone regionEdinburgh

Location

Registered AddressGordon Lamb House
3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

51 at £1Allan Murray
70.83%
Ordinary
21 at £1Alexander Forbes Fairweather
29.17%
Ordinary

Financials

Year2014
Net Worth£2,584,578
Cash£2,018,545

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
23 May 2023Second filing for the appointment of Tim Blathwayt as a director (11 pages)
15 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
20 March 2023Change of details for Allan Murray Architects Employee Ownership Trust as a person with significant control on 21 November 2022 (2 pages)
26 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 December 2022Registered office address changed from 9 Harrison Gardens Edinburgh EH11 1SJ to Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ on 1 December 2022 (1 page)
1 August 2022Termination of appointment of Colin Alexander Grant as a director on 31 July 2022 (1 page)
1 August 2022Appointment of Mr William Duncan as a director on 1 August 2022 (2 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
21 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
13 January 2021Cessation of Allan Murray as a person with significant control on 30 November 2020 (1 page)
13 January 2021Notification of Allan Murray Architects Employee Ownership Trust as a person with significant control on 30 November 2020 (1 page)
29 December 2020Appointment of Mr Colin Alexander Grant as a director on 22 December 2020 (2 pages)
29 December 2020Appointment of Mr Tim Blathwayt as a director on 22 December 2020 (2 pages)
29 December 2020Appointment of Mr Tim Blathwayt as a director on 22 December 2020
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 23/05/2023
(2 pages)
22 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
30 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2020Termination of appointment of Allan Murray as a director on 30 November 2020 (1 page)
30 November 2020Memorandum and Articles of Association (15 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 September 2018Appointment of Mr Kenneth William Mcnally as a director on 18 September 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
4 July 2017Termination of appointment of Jennifer Murray as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Jennifer Murray as a director on 4 July 2017 (1 page)
23 June 2017Appointment of Mr Conor Pittman as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Conor Pittman as a director on 23 June 2017 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 January 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 51
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 51
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
24 January 2017Termination of appointment of Alexander Forbes Fairweather as a director on 13 January 2017 (1 page)
24 January 2017Termination of appointment of Alexander Forbes Fairweather as a director on 13 January 2017 (1 page)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 72
(6 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 72
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 February 2016Appointment of Jenny Murray as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Jenny Murray as a director on 23 February 2016 (2 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 72
(5 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 72
(5 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 72
(5 pages)
21 May 2015Termination of appointment of Jennifer Murray as a director on 30 November 2014 (1 page)
21 May 2015Termination of appointment of Jennifer Murray as a director on 30 November 2014 (1 page)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 December 2014Purchase of own shares. (3 pages)
22 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2014Purchase of own shares. (3 pages)
22 December 2014Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 72
(4 pages)
22 December 2014Cancellation of shares. Statement of capital on 30 November 2014
  • GBP 72
(4 pages)
9 December 2014Director's details changed for Jennifer Murray on 3 December 2014 (2 pages)
9 December 2014Director's details changed for Jennifer Murray on 3 December 2014 (2 pages)
9 December 2014Director's details changed for Jennifer Murray on 3 December 2014 (2 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Director's details changed for Jennifer Murray on 15 May 2014 (2 pages)
16 May 2014Director's details changed for Allan Murray on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Allan Murray on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Jennifer Murray on 15 May 2014 (2 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
8 May 2014Appointment of Philip Bald Accountancy Limited as a secretary (2 pages)
8 May 2014Appointment of Philip Bald Accountancy Limited as a secretary (2 pages)
8 May 2014Termination of appointment of Jennifer Murray as a secretary (1 page)
8 May 2014Termination of appointment of Jennifer Murray as a secretary (1 page)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Allan Murray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jennifer Murray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Allan Murray on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Jennifer Murray on 1 October 2009 (1 page)
14 October 2009Director's details changed for Allan Murray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jennifer Murray on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jennifer Murray on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Jennifer Murray on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Jennifer Murray on 1 October 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 20/07/08; full list of members (4 pages)
20 August 2008Return made up to 20/07/08; full list of members (4 pages)
20 August 2008Director's change of particulars / alexander fairweather / 01/01/2007 (1 page)
20 August 2008Director's change of particulars / alexander fairweather / 01/01/2007 (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 20/07/07; full list of members (3 pages)
28 August 2007Return made up to 20/07/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 September 2006Return made up to 20/07/06; full list of members (3 pages)
8 September 2006Return made up to 20/07/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 August 2005Return made up to 20/07/05; full list of members (3 pages)
11 August 2005Return made up to 20/07/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 20/07/04; full list of members (7 pages)
11 August 2004Return made up to 20/07/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 August 2002Return made up to 20/07/02; full list of members (7 pages)
16 August 2002Return made up to 20/07/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
21 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
3 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 August 2000Return made up to 20/07/00; full list of members (7 pages)
16 August 2000Return made up to 20/07/00; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 August 1999Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1999Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
18 August 1999Return made up to 20/07/99; full list of members (6 pages)
6 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
6 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
20 July 1998Incorporation (18 pages)
20 July 1998Incorporation (18 pages)