Edinburgh
EH2 4NA
Scotland
Director Name | Mr David William Ingham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Philip Harvey Ives |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Secretary Name | Mr David William Ingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Ryan Fletcher |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Andrew James Bruges Irving |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2013(11 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Roderick John Gordon Duncan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Stewart William Davie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Mark Christopher Burgess |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Andrew Peter Rogers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Christopher John West |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Brookside Crimble Huddersfield West Yorkshire HD7 5BZ |
Director Name | Mr Peter Charles Bowman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2006) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 36 Bothwell Gardens Dunbar East Lothian EH42 1PZ Scotland |
Secretary Name | Catherine Elizabeth McGirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Flat2, 3 Ferry Road Edinburgh EH6 4AD Scotland |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Roger Charles Burton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 February 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | James Brennan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 44 Great King Street Edinburgh EH3 6QY Scotland |
Director Name | Mr Ronald McFarlane |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2002(1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 September 2002) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Website | jmarchitechts.net |
---|
Registered Address | 64 Queen Street Edinburgh EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
5.6k at £1 | Philip Harvey Ives 5.26% Ordinary |
---|---|
4.5k at £1 | David William Ingham 4.21% Ordinary |
32.1k at £1 | Brian Thomson 30.00% Ordinary |
32.1k at £1 | Ryan Fletcher 30.00% Ordinary |
3.4k at £1 | Ian Alexander 3.16% Ordinary |
3.4k at £1 | Nicola Gourlay 3.16% Ordinary |
22.5k at £1 | Ronald Mcfarlane 21.05% Ordinary |
2.3k at £1 | Andrew Irving 2.11% Ordinary |
1.1k at £1 | Henry Mckeown 1.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,172,948 |
Net Worth | £1,827,847 |
Cash | £718,294 |
Current Liabilities | £2,334,323 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
5 May 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
22 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Group of companies' accounts made up to 30 November 2019 (34 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mr Andrew Peter Rogers as a director on 21 May 2019 (2 pages) |
9 April 2019 | Group of companies' accounts made up to 30 November 2018 (34 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
3 April 2018 | Group of companies' accounts made up to 30 November 2017 (34 pages) |
20 March 2018 | Appointment of Mr Mark Christopher Burgess as a director on 20 March 2018 (2 pages) |
21 December 2017 | Termination of appointment of Ronald Mcfarlane as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Ronald Mcfarlane as a director on 21 December 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mr Stewart William Davie as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Roderick John Gordon Duncan as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Stewart William Davie as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Roderick John Gordon Duncan as a director on 20 June 2017 (2 pages) |
11 May 2017 | Group of companies' accounts made up to 30 November 2016 (37 pages) |
11 May 2017 | Group of companies' accounts made up to 30 November 2016 (37 pages) |
20 October 2016 | Director's details changed for Ronald Mcfarlane on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Ronald Mcfarlane on 20 October 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (8 pages) |
24 March 2016 | Group of companies' accounts made up to 30 November 2015 (25 pages) |
24 March 2016 | Group of companies' accounts made up to 30 November 2015 (25 pages) |
23 February 2016 | Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016 (2 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
7 July 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
7 July 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
24 April 2015 | Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Ryan Fletcher on 7 April 2015 (2 pages) |
6 January 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
6 January 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
6 January 2015 | Purchase of own shares. (3 pages) |
5 January 2015 | Termination of appointment of Maurice Mcbride as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Maurice Mcbride as a director on 31 December 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Maurice Mcbride on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Maurice Mcbride on 19 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 July 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
24 July 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
31 January 2014 | Director's details changed for Ronald Mcfarlane on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Ronald Mcfarlane on 31 January 2014 (2 pages) |
31 January 2014 | Auditor's resignation (1 page) |
31 January 2014 | Auditor's resignation (1 page) |
11 September 2013 | Appointment of Mr Andrew James Bruges Irving as a director (2 pages) |
11 September 2013 | Appointment of Mr Andrew James Bruges Irving as a director (2 pages) |
12 August 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
12 August 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Director's details changed for Ronald Mcfarlane on 18 July 2012 (2 pages) |
18 July 2012 | Group of companies' accounts made up to 30 November 2011 (25 pages) |
18 July 2012 | Director's details changed for Ronald Mcfarlane on 18 July 2012 (2 pages) |
18 July 2012 | Group of companies' accounts made up to 30 November 2011 (25 pages) |
21 June 2012 | Director's details changed for Philip Harvey Ives on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Philip Harvey Ives on 21 June 2012 (2 pages) |
1 March 2012 | Termination of appointment of Roger Burton as a director (1 page) |
1 March 2012 | Termination of appointment of Roger Burton as a director (1 page) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (11 pages) |
11 July 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
11 July 2011 | Group of companies' accounts made up to 30 November 2010 (25 pages) |
28 February 2011 | Director's details changed for Ryan Alexander Fletcher on 19 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Ryan Alexander Fletcher on 19 February 2011 (2 pages) |
27 September 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (2 pages) |
20 August 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
20 August 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
18 January 2010 | Director's details changed for Brian Thomson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Brian Thomson on 18 January 2010 (2 pages) |
8 October 2009 | Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ryan Alexander Fletcher on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David William Ingham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for David William Ingham on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for David William Ingham on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for David William Ingham on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for David William Ingham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ronald Mcfarlane on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for David William Ingham on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Roger Charles Burton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Maurice Mcbride on 1 October 2009 (2 pages) |
24 September 2009 | Group of companies' accounts made up to 30 November 2008 (25 pages) |
24 September 2009 | Group of companies' accounts made up to 30 November 2008 (25 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 December 2008 | Director's change of particulars / ronald mcfarlane / 23/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / ronald mcfarlane / 23/12/2008 (1 page) |
19 September 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
19 September 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
27 May 2008 | Appointment terminated director christopher west (1 page) |
27 May 2008 | Appointment terminated director christopher west (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 80 george street edinburgh EH2 3BU (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 80 george street edinburgh EH2 3BU (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
18 August 2007 | Return made up to 08/08/07; no change of members (10 pages) |
18 August 2007 | Return made up to 08/08/07; no change of members (10 pages) |
12 April 2007 | Group of companies' accounts made up to 30 November 2006 (26 pages) |
12 April 2007 | Group of companies' accounts made up to 30 November 2006 (26 pages) |
25 August 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
25 August 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members
|
14 August 2006 | Return made up to 08/08/06; full list of members
|
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
27 September 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
27 September 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
6 September 2005 | Return made up to 08/08/05; full list of members (12 pages) |
6 September 2005 | Return made up to 08/08/05; full list of members (12 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
10 January 2005 | Notice of assignment of name or new name to shares (1 page) |
10 January 2005 | Notice of assignment of name or new name to shares (1 page) |
18 August 2004 | Return made up to 08/08/04; full list of members (11 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (11 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | £ nc 100000/112500 11/11/03 (1 page) |
25 June 2004 | Ad 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 2004 | New director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
25 June 2004 | Ad 11/11/03--------- £ si 22500@1=22500 £ ic 90000/112500 (2 pages) |
9 June 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
9 June 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
21 January 2004 | Memorandum and Articles of Association (11 pages) |
21 January 2004 | Company name changed pjmp holdings LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Company name changed pjmp holdings LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Memorandum and Articles of Association (11 pages) |
23 September 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
23 September 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
20 August 2003 | Return made up to 08/08/03; full list of members
|
20 August 2003 | Return made up to 08/08/03; full list of members
|
25 June 2003 | Registered office changed on 25/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
11 December 2002 | Nc inc already adjusted 19/09/02 (1 page) |
11 December 2002 | Nc inc already adjusted 19/09/02 (1 page) |
8 October 2002 | Alterations to a floating charge (8 pages) |
8 October 2002 | Partic of mort/charge * (5 pages) |
8 October 2002 | Alterations to a floating charge (8 pages) |
8 October 2002 | Alterations to a floating charge (8 pages) |
8 October 2002 | Partic of mort/charge * (5 pages) |
8 October 2002 | Alterations to a floating charge (8 pages) |
2 October 2002 | Partic of mort/charge * (6 pages) |
2 October 2002 | Partic of mort/charge * (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
26 September 2002 | Ad 19/09/02--------- £ si 35000@1=35000 £ ic 55000/90000 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | £ nc 100/100000 19/09/02 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | £ nc 100/100000 19/09/02 (1 page) |
26 September 2002 | Ad 19/09/02--------- £ si 29999@1=29999 £ ic 2/30001 (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 24999@1=24999 £ ic 30001/55000 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Ad 19/09/02--------- £ si 24999@1=24999 £ ic 30001/55000 (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 29999@1=29999 £ ic 2/30001 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 35000@1=35000 £ ic 55000/90000 (2 pages) |
8 August 2002 | Incorporation (16 pages) |
8 August 2002 | Incorporation (16 pages) |