Edinburgh
EH8 8PJ
Scotland
Director Name | Mr Kenneth William McNally |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Tim Blathwayt |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr William Duncan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(24 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Secretary Name | Philip Bald Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3b Ormiston Terrace Edinburgh EH12 7SJ Scotland |
Director Name | Jennifer Murray |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Comiston Drive Edinburgh EH10 5QT Scotland |
Director Name | Alexander Forbes Fairweather |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warrender Park Road Edinburgh EH9 1JQ Scotland |
Director Name | Mr Allan Murray |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 6b Merchiston Park Edinburgh EH10 4PN Scotland |
Director Name | Mr Allan Cameron Murray |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 6b Merchiston Park Edinburgh EH10 4PN Scotland |
Secretary Name | Jennifer Murray |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 6b Merchiston Park Edinburgh EH10 4PN Scotland |
Director Name | Mr Colin Alexander Grant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Harrison Gardens Edinburgh EH11 1SJ Scotland |
Website | ama-ltd.co.uk |
---|---|
Telephone | 0131 3131999 |
Telephone region | Edinburgh |
Registered Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
51 at £1 | Allan Murray 70.83% Ordinary |
---|---|
21 at £1 | Alexander Forbes Fairweather 29.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,584,578 |
Cash | £2,018,545 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
15 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
23 May 2023 | Second filing for the appointment of Tim Blathwayt as a director (11 pages) |
15 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
20 March 2023 | Change of details for Allan Murray Architects Employee Ownership Trust as a person with significant control on 21 November 2022 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
1 December 2022 | Registered 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 2022 | Termination of appointment of Colin Alexander Grant as a director on 31 July 2022 (1 page) |
1 August 2022 | Appointment of Mr William Duncan as a director on 1 August 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
13 January 2021 | Cessation of Allan Murray as a person with significant control on 30 November 2020 (1 page) |
13 January 2021 | Notification of Allan Murray Architects Employee Ownership Trust as a person with significant control on 30 November 2020 (1 page) |
29 December 2020 | Appointment of Mr Colin Alexander Grant as a director on 22 December 2020 (2 pages) |
29 December 2020 | Appointment of Mr Tim Blathwayt as a director on 22 December 2020 (2 pages) |
29 December 2020 | Appointment of Mr Tim Blathwayt as a director on 22 December 2020
|
22 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Termination of appointment of Allan Murray as a director on 30 November 2020 (1 page) |
30 November 2020 | Memorandum and Articles of Association (15 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 September 2018 | Appointment of Mr Kenneth William Mcnally as a director on 18 September 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
4 July 2017 | Termination of appointment of Jennifer Murray as a director on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Jennifer Murray as a director on 4 July 2017 (1 page) |
23 June 2017 | Appointment of Mr Conor Pittman as a director on 23 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Conor Pittman as a director on 23 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 13 January 2017
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 13 January 2017
|
26 January 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Termination of appointment of Alexander Forbes Fairweather as a director on 13 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Alexander Forbes Fairweather as a director on 13 January 2017 (1 page) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 February 2016 | Appointment of Jenny Murray as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Jenny Murray as a director on 23 February 2016 (2 pages) |
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 May 2015 | Termination of appointment of Jennifer Murray as a director on 30 November 2014 (1 page) |
21 May 2015 | Termination of appointment of Jennifer Murray as a director on 30 November 2014 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 December 2014 | Purchase of own shares. (3 pages) |
22 December 2014 | Resolutions
|
22 December 2014 | Resolutions
|
22 December 2014 | Purchase of own shares. (3 pages) |
22 December 2014 | Cancellation of shares. Statement of capital on 30 November 2014
|
22 December 2014 | Cancellation of shares. Statement of capital on 30 November 2014
|
9 December 2014 | Director's details changed for Jennifer Murray on 3 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Jennifer Murray on 3 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Jennifer Murray on 3 December 2014 (2 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Jennifer Murray on 15 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Allan Murray on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Allan Murray on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Jennifer Murray on 15 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 May 2014 | Appointment of Philip Bald Accountancy Limited as a secretary (2 pages) |
8 May 2014 | Appointment of Philip Bald Accountancy Limited as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Jennifer Murray as a secretary (1 page) |
8 May 2014 | Termination of appointment of Jennifer Murray as a secretary (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Allan Murray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jennifer Murray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Allan Murray on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Jennifer Murray on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Allan Murray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jennifer Murray on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jennifer Murray on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Jennifer Murray on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Jennifer Murray on 1 October 2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / alexander fairweather / 01/01/2007 (1 page) |
20 August 2008 | Director's change of particulars / alexander fairweather / 01/01/2007 (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
8 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 August 2003 | Return made up to 20/07/03; full list of members
|
15 August 2003 | Return made up to 20/07/03; full list of members
|
7 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
3 August 2001 | Return made up to 20/07/01; full list of members
|
3 August 2001 | Return made up to 20/07/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
25 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
25 August 1999 | Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1999 | Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
6 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
6 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
20 July 1998 | Incorporation (18 pages) |
20 July 1998 | Incorporation (18 pages) |