Company NameMJM Architect Limited
DirectorMichael McParlane
Company StatusActive
Company NumberSC194945
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Previous NamesMillbry 202 Ltd. and HZH Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael McParlane
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(3 days after company formation)
Appointment Duration25 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Blairston Avenue
Bothwell
Lanarkshire
G71 8RZ
Scotland
Secretary NameRose Anne McParlane
NationalityBritish
StatusCurrent
Appointed09 April 1999(3 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address35 Fruin Rise
Hamilton
Lanarkshire
ML3 9UY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Michael John Mcparlane
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,386
Cash£24,162
Current Liabilities£28,001

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
17 June 2009Company name changed hzh architecture LIMITED\certificate issued on 17/06/09 (2 pages)
29 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 July 2008Return made up to 06/04/08; full list of members (3 pages)
20 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
3 July 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 06/04/07; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
18 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 April 2005Return made up to 06/04/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 April 2004Return made up to 06/04/04; no change of members (6 pages)
14 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
25 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 April 2001Return made up to 06/04/01; no change of members (6 pages)
22 January 2001Full accounts made up to 30 April 2000 (8 pages)
21 April 2000Return made up to 06/04/00; full list of members (6 pages)
21 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 105 cadzow street hamilton lanarkshire ML3 6HJ (1 page)
14 April 1999Company name changed millbry 202 LTD.\certificate issued on 15/04/99 (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 5 logie mill edinburgh EH7 4HH (1 page)
12 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (16 pages)