Company NameThomas Robinson Architects Limited
DirectorsThomas George Robinson and Fiona Robinson
Company StatusActive
Company NumberSC197412
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Thomas George Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address25 Balmaha Road
Drymen
Glasgow
Lanarkshire
G63 0BX
Scotland
Director NameMrs Fiona Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInshes 25 Balmaha Road
Drymen
Glasgow
G63 0BX
Scotland
Secretary NameFiona Robinson
StatusCurrent
Appointed11 September 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressInshes 25 Balmaha Road
Drymen
Glasgow
G63 0BX
Scotland
Secretary NameRobert Christopher Robinson
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadebrae
Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethomasrobinsonarchitects.co.uk
Email address[email protected]
Telephone01360 661144
Telephone regionKillearn

Location

Registered AddressStevenson & Kyles 25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Thomas Robinson
38.00%
Ordinary
37 at £1Fiona Robinson
37.00%
Ordinary
25 at £1Robinson Jamie
25.00%
Ordinary

Financials

Year2014
Net Worth£21,439
Cash£45,888
Current Liabilities£83,650

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

16 January 2009Delivered on: 27 January 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 June 2023Change of details for Mrs Fiona Robinson as a person with significant control on 1 January 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
28 June 2023Change of details for Mr Thomas George Robinson as a person with significant control on 1 January 2023 (2 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
1 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 July 2017Notification of Fiona Robinson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Thomas George Robinson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Thomas George Robinson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Fiona Robinson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Thomas George Robinson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Fiona Robinson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 September 2012Appointment of Fiona Robinson as a director (2 pages)
12 September 2012Appointment of Fiona Robinson as a secretary (2 pages)
12 September 2012Termination of appointment of Robert Robinson as a secretary (1 page)
12 September 2012Appointment of Fiona Robinson as a director (2 pages)
12 September 2012Appointment of Fiona Robinson as a secretary (2 pages)
12 September 2012Termination of appointment of Robert Robinson as a secretary (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 June 2012Director's details changed for Thomas George Robinson on 24 June 2012 (2 pages)
26 June 2012Director's details changed for Thomas George Robinson on 24 June 2012 (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Thomas George Robinson on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Thomas George Robinson on 22 June 2010 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from stevenson & kyles 25 sandyford place glasgow G3 7NJ (1 page)
10 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 June 2008Return made up to 22/06/08; full list of members (3 pages)
26 June 2008Return made up to 22/06/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 July 2006Return made up to 22/06/06; full list of members (2 pages)
3 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 July 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 July 2004Return made up to 22/06/04; full list of members (6 pages)
16 July 2004Return made up to 22/06/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 June 2003Return made up to 22/06/03; full list of members (6 pages)
30 June 2003Return made up to 22/06/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 July 2001Return made up to 22/06/01; full list of members (6 pages)
19 July 2001Return made up to 22/06/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
29 June 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (20 pages)
22 June 1999Incorporation (20 pages)