Company Name64QS Limited
Company StatusActive
Company NumberSC235128
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Previous NameJmarchitects Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr David William Ingham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Philip Harvey Ives
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Secretary NameMr David William Ingham
NationalityBritish
StatusCurrent
Appointed04 March 2005(2 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Ryan Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew James Bruges Irving
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2013(11 years after company formation)
Appointment Duration10 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Roderick John Gordon Duncan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Stewart William Davie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Mark Christopher Burgess
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Andrew Peter Rogers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Christopher John West
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Brookside
Crimble
Huddersfield
West Yorkshire
HD7 5BZ
Director NameMr Peter Charles Bowman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2006)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 Bothwell Gardens
Dunbar
East Lothian
EH42 1PZ
Scotland
Secretary NameCatherine Elizabeth McGirk
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressFlat2, 3 Ferry Road
Edinburgh
EH6 4AD
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Roger Charles Burton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameJames Brennan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address44 Great King Street
Edinburgh
EH3 6QY
Scotland
Director NameMr Ronald McFarlane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(2 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2002(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 19 September 2002)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Contact

Websitejmarchitechts.net

Location

Registered Address64 Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

5.6k at £1Philip Harvey Ives
5.26%
Ordinary
4.5k at £1David William Ingham
4.21%
Ordinary
32.1k at £1Brian Thomson
30.00%
Ordinary
32.1k at £1Ryan Fletcher
30.00%
Ordinary
3.4k at £1Ian Alexander
3.16%
Ordinary
3.4k at £1Nicola Gourlay
3.16%
Ordinary
22.5k at £1Ronald Mcfarlane
21.05%
Ordinary
2.3k at £1Andrew Irving
2.11%
Ordinary
1.1k at £1Henry Mckeown
1.05%
Ordinary

Financials

Year2014
Turnover£5,172,948
Net Worth£1,827,847
Cash£718,294
Current Liabilities£2,334,323

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 Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

5 May 2005Delivered on: 10 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 64 queen street, edinburgh (title number MID75223).
Outstanding
20 September 2002Delivered on: 8 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 September 2002Delivered on: 2 October 2002
Satisfied on: 24 December 2008
Persons entitled: Forth Holdings Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 May 2020Group of companies' accounts made up to 30 November 2019 (34 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Andrew Peter Rogers as a director on 21 May 2019 (2 pages)
9 April 2019Group of companies' accounts made up to 30 November 2018 (34 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 April 2018Group of companies' accounts made up to 30 November 2017 (34 pages)
20 March 2018Appointment of Mr Mark Christopher Burgess as a director on 20 March 2018 (2 pages)
21 December 2017Termination of appointment of Ronald Mcfarlane as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Ronald Mcfarlane as a director on 21 December 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 June 2017Appointment of Mr Stewart William Davie as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr Roderick John Gordon Duncan as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr Stewart William Davie as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr Roderick John Gordon Duncan as a director on 20 June 2017 (2 pages)
11 May 2017Group of companies' accounts made up to 30 November 2016 (37 pages)
11 May 2017Group of companies' accounts made up to 30 November 2016 (37 pages)
20 October 2016Director's details changed for Ronald Mcfarlane on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Ronald Mcfarlane on 20 October 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
24 March 2016Group of companies' accounts made up to 30 November 2015 (25 pages)
24 March 2016Group of companies' accounts made up to 30 November 2015 (25 pages)
23 February 2016Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016 (2 pages)
17 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 112,500
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 112,500
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 111,375.00
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 111,375.00
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 110,250
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 110,250
(5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 106,875
(9 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 106,875
(9 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 106,875
(9 pages)
7 July 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
7 July 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
24 April 2015Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages)
6 January 2015Purchase of own shares. (3 pages)
6 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 106,875
(4 pages)
6 January 2015Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 106,875
(4 pages)
6 January 2015Purchase of own shares. (3 pages)
5 January 2015Termination of appointment of Maurice Mcbride as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Maurice Mcbride as a director on 31 December 2014 (1 page)
19 August 2014Director's details changed for Mr Maurice Mcbride on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Maurice Mcbride on 19 August 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 112,500
(10 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 112,500
(10 pages)
24 July 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
24 July 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
31 January 2014Director's details changed for Ronald Mcfarlane on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Ronald Mcfarlane on 31 January 2014 (2 pages)
31 January 2014Auditor's resignation (1 page)
31 January 2014Auditor's resignation (1 page)
11 September 2013Appointment of Mr Andrew James Bruges Irving as a director (2 pages)
11 September 2013Appointment of Mr Andrew James Bruges Irving as a director (2 pages)
12 August 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
12 August 2013Group of companies' accounts made up to 30 November 2012 (24 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
18 July 2012Director's details changed for Ronald Mcfarlane on 18 July 2012 (2 pages)
18 July 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
18 July 2012Director's details changed for Ronald Mcfarlane on 18 July 2012 (2 pages)
18 July 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
21 June 2012Director's details changed for Philip Harvey Ives on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Philip Harvey Ives on 21 June 2012 (2 pages)
1 March 2012Termination of appointment of Roger Burton as a director (1 page)
1 March 2012Termination of appointment of Roger Burton as a director (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (11 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (11 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (11 pages)
11 July 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
11 July 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
28 February 2011Director's details changed for Ryan Alexander Fletcher on 19 February 2011 (2 pages)
28 February 2011Director's details changed for Ryan Alexander Fletcher on 19 February 2011 (2 pages)
27 September 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (2 pages)
27 September 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (2 pages)
20 August 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
20 August 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
18 January 2010Director's details changed for Brian Thomson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Brian Thomson on 18 January 2010 (2 pages)
8 October 2009Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David William Ingham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for David William Ingham on 1 October 2009 (1 page)
6 October 2009Director's details changed for David William Ingham on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for David William Ingham on 1 October 2009 (1 page)
6 October 2009Director's details changed for David William Ingham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for David William Ingham on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages)
24 September 2009Group of companies' accounts made up to 30 November 2008 (25 pages)
24 September 2009Group of companies' accounts made up to 30 November 2008 (25 pages)
10 August 2009Return made up to 08/08/09; full list of members (7 pages)
10 August 2009Return made up to 08/08/09; full list of members (7 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 December 2008Director's change of particulars / ronald mcfarlane / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / ronald mcfarlane / 23/12/2008 (1 page)
19 September 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
19 September 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
20 August 2008Return made up to 08/08/08; full list of members (8 pages)
20 August 2008Return made up to 08/08/08; full list of members (8 pages)
27 May 2008Appointment terminated director christopher west (1 page)
27 May 2008Appointment terminated director christopher west (1 page)
30 April 2008Registered office changed on 30/04/2008 from 80 george street edinburgh EH2 3BU (1 page)
30 April 2008Registered office changed on 30/04/2008 from 80 george street edinburgh EH2 3BU (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2007Return made up to 08/08/07; no change of members (10 pages)
18 August 2007Return made up to 08/08/07; no change of members (10 pages)
12 April 2007Group of companies' accounts made up to 30 November 2006 (26 pages)
12 April 2007Group of companies' accounts made up to 30 November 2006 (26 pages)
25 August 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
25 August 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
14 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
27 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
27 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
6 September 2005Return made up to 08/08/05; full list of members (12 pages)
6 September 2005Return made up to 08/08/05; full list of members (12 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
10 January 2005Notice of assignment of name or new name to shares (1 page)
10 January 2005Notice of assignment of name or new name to shares (1 page)
18 August 2004Return made up to 08/08/04; full list of members (11 pages)
18 August 2004Return made up to 08/08/04; full list of members (11 pages)
25 June 2004New director appointed (2 pages)
25 June 2004£ nc 100000/112500 11/11/03 (1 page)
25 June 2004Ad 11/11/03--------- £ si 22500@1=22500 £ ic 90000/112500 (2 pages)
25 June 2004£ nc 100000/112500 11/11/03 (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2004Ad 11/11/03--------- £ si 22500@1=22500 £ ic 90000/112500 (2 pages)
9 June 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
9 June 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
21 January 2004Memorandum and Articles of Association (11 pages)
21 January 2004Company name changed pjmp holdings LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Company name changed pjmp holdings LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Memorandum and Articles of Association (11 pages)
23 September 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
23 September 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
20 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Registered office changed on 25/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
25 June 2003Registered office changed on 25/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
11 December 2002Nc inc already adjusted 19/09/02 (1 page)
11 December 2002Nc inc already adjusted 19/09/02 (1 page)
8 October 2002Alterations to a floating charge (8 pages)
8 October 2002Partic of mort/charge * (5 pages)
8 October 2002Alterations to a floating charge (8 pages)
8 October 2002Alterations to a floating charge (8 pages)
8 October 2002Partic of mort/charge * (5 pages)
8 October 2002Alterations to a floating charge (8 pages)
2 October 2002Partic of mort/charge * (6 pages)
2 October 2002Partic of mort/charge * (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
26 September 2002Ad 19/09/02--------- £ si 35000@1=35000 £ ic 55000/90000 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002£ nc 100/100000 19/09/02 (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2002£ nc 100/100000 19/09/02 (1 page)
26 September 2002Ad 19/09/02--------- £ si 29999@1=29999 £ ic 2/30001 (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Ad 19/09/02--------- £ si 24999@1=24999 £ ic 30001/55000 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2002Ad 19/09/02--------- £ si 24999@1=24999 £ ic 30001/55000 (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Ad 19/09/02--------- £ si 29999@1=29999 £ ic 2/30001 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Ad 19/09/02--------- £ si 35000@1=35000 £ ic 55000/90000 (2 pages)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)