Company NameJewitt & Wilkie Limited
DirectorsJonathan Frederick Jewitt and Michael Stephen Wilkie
Company StatusActive
Company NumberSC229423
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Previous NameJewitt Arschavir & Wilkie Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jonathan Frederick Jewitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration22 years
RoleArchitect
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMr Michael Stephen Wilkie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Secretary NameMr Jonathan Frederick Jewitt
NationalityBritish
StatusCurrent
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration22 years
RoleArchitect
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMr Guy Theodore Leon Arschavir
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 16 May 2011)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Vancouver Road
Scotstoun
Glasgow
G14 9HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejawarchitects.co.uk
Email address[email protected]
Telephone0141 3526929
Telephone regionGlasgow

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Jonathan Frederick Jewitt
50.00%
Ordinary
75 at £1Michael Stephen Wilkie
50.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£445
Current Liabilities£97,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

19 December 2002Delivered 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

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(5 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Termination of appointment of Guy Arschavir as a director (1 page)
17 May 2011Company name changed jewitt arschavir & wilkie LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Company name changed jewitt arschavir & wilkie LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Termination of appointment of Guy Arschavir as a director (1 page)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Registered 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 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Registered 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 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Director and secretary's change of particulars / jonathan jewitt / 03/04/2002 (1 page)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Director and secretary's change of particulars / jonathan jewitt / 03/04/2002 (1 page)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 20/03/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 20/03/07; full list of members (3 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 20/03/04; full list of members (7 pages)
23 March 2004Return made up to 20/03/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
18 June 2002Company name changed edencove LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed edencove LIMITED\certificate issued on 18/06/02 (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 21 west nile street glasgow G1 2PS (1 page)
11 June 2002Registered office changed on 11/06/02 from: 21 west nile street glasgow G1 2PS (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Ad 03/04/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Ad 03/04/02--------- £ si 148@1=148 £ ic 2/150 (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Nc inc already adjusted 03/04/02 (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Nc inc already adjusted 03/04/02 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Registered office changed on 05/04/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
20 March 2002Incorporation (16 pages)
20 March 2002Incorporation (16 pages)