Glasgow
Lanarkshire
G41 1HJ
Scotland
Director Name | Mr Michael Stephen Wilkie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Secretary Name | Mr Jonathan Frederick Jewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Mr Guy Theodore Leon Arschavir |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 May 2011) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Vancouver Road Scotstoun Glasgow G14 9HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jawarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3526929 |
Telephone region | Glasgow |
Registered Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Jonathan Frederick Jewitt 50.00% Ordinary |
---|---|
75 at £1 | Michael Stephen Wilkie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £445 |
Current Liabilities | £97,025 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
19 December 2002 | Delivered on: 23 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Termination of appointment of Guy Arschavir as a director (1 page) |
17 May 2011 | Company name changed jewitt arschavir & wilkie LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Company name changed jewitt arschavir & wilkie LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Termination of appointment of Guy Arschavir as a director (1 page) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Director and secretary's change of particulars / jonathan jewitt / 03/04/2002 (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Director and secretary's change of particulars / jonathan jewitt / 03/04/2002 (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page) |
23 March 2005 | Return made up to 20/03/05; full list of members
|
23 March 2005 | Return made up to 20/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 March 2003 | Return made up to 20/03/03; full list of members
|
31 March 2003 | Return made up to 20/03/03; full list of members
|
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
18 June 2002 | Company name changed edencove LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed edencove LIMITED\certificate issued on 18/06/02 (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 21 west nile street glasgow G1 2PS (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 21 west nile street glasgow G1 2PS (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Ad 03/04/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Ad 03/04/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Nc inc already adjusted 03/04/02 (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Nc inc already adjusted 03/04/02 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Registered office changed on 05/04/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |