Company NameMorgan Architects Ltd
DirectorsGuy James Morgan and Lisa Rosemary Morgan
Company StatusActive
Company NumberSC235151
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)
Previous NamesMorgan McDonnell Architecture & Interior Design Limited and Morgan McDonnell Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Guy James Morgan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months
RoleArchitectural Des
Country of ResidenceUnited Kingdom
Correspondence Address5 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMrs Lisa Rosemary Morgan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address5 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Anthony Thomas McDonnell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 week, 5 days after company formation)
Appointment Duration18 years, 7 months (resigned 09 April 2021)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1f1, 135 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Secretary NameGuy James Morgan
NationalityBritish
StatusResigned
Appointed21 August 2002(1 week, 5 days after company formation)
Appointment Duration4 weeks (resigned 18 September 2002)
RoleCompany Director
Correspondence AddressFlat 13, 10 Blair Street
Edinburgh
EH1 1QR
Scotland
Secretary NameMr Anthony Thomas McDonnell
NationalityBritish
StatusResigned
Appointed17 November 2004(2 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1f1, 135 Comely Bank Road
Edinburgh
EH4 1BH
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NameBenson & Company (Corporation)
StatusResigned
Appointed18 September 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2006)
Correspondence Address3 Grosvenor Gardens
Edinburgh
EH12 5JU
Scotland

Contact

Websitewww.morganmcdonnell.co.uk/
Email address[email protected]
Telephone0131 3324200
Telephone regionEdinburgh

Location

Registered Address5 Advocate's Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

644 at £0.1Guy Morgan
64.40%
Ordinary A
60 at £0.1Lisa Morgan
6.00%
Ordinary A
276 at £0.1Anthony Mcdonnell
27.60%
Ordinary A
14 at £0.1Guy Morgan
1.40%
Ordinary
6 at £0.1Anthony Mcdonnell
0.60%
Ordinary

Financials

Year2014
Net Worth£516,422
Cash£43,548
Current Liabilities£103,639

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

3 January 2014Delivered on: 9 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 advocates close edinburgh MID109851. Notification of addition to or amendment of charge.
Outstanding
30 December 2004Delivered on: 6 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/1, 6/2, 7 belgrave mews, edinburgh (title number MID11747).
Outstanding
14 December 2004Delivered on: 17 December 2004
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

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
11 July 2022Change of details for Morgan Mcdonnell Group Limited as a person with significant control on 15 June 2021 (2 pages)
1 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 August 2021Company name changed morgan mcdonnell architecture LIMITED\certificate issued on 12/08/21
  • CONNOT ‐ Change of name notice
(4 pages)
12 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-11
(1 page)
12 August 2021Change of name with request to seek comments from relevant body (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
24 June 2021Director's details changed for Guy James Morgan on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Mrs Lisa Rosemary Morgan on 24 June 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
9 April 2021Termination of appointment of Anthony Thomas Mcdonnell as a secretary on 9 April 2021 (1 page)
9 April 2021Termination of appointment of Anthony Thomas Mcdonnell as a director on 9 April 2021 (1 page)
10 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
21 May 2018Cessation of Guy James Morgan as a person with significant control on 28 February 2018 (1 page)
21 May 2018Cessation of Anthony Thomas Mcdonnell as a person with significant control on 28 February 2018 (1 page)
21 May 2018Notification of Morgan Mcdonnell Group Limited as a person with significant control on 28 February 2018 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
14 April 2014Sub-division of shares on 14 March 2014 (5 pages)
14 April 2014Sub-division of shares on 14 March 2014 (5 pages)
9 January 2014Registration of charge 2351510003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(19 pages)
9 January 2014Registered office address changed from 7 Belgrave Mews Edinburgh Midlothian EH4 3AX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Belgrave Mews Edinburgh Midlothian EH4 3AX on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Belgrave Mews Edinburgh Midlothian EH4 3AX on 9 January 2014 (1 page)
9 January 2014Registration of charge 2351510003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(19 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Anthony Thomas Mcdonnell on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Guy James Morgan on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Guy James Morgan on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Anthony Thomas Mcdonnell on 7 July 2010 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Lisa Rosemary Morgan on 7 July 2010 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Lisa Rosemary Morgan on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Guy James Morgan on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Lisa Rosemary Morgan on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Anthony Thomas Mcdonnell on 7 July 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 March 2009Memorandum and Articles of Association (11 pages)
18 March 2009Memorandum and Articles of Association (11 pages)
17 March 2009Company name changed morgan mcdonnell architecture & interior design LIMITED\certificate issued on 17/03/09 (2 pages)
17 March 2009Company name changed morgan mcdonnell architecture & interior design LIMITED\certificate issued on 17/03/09 (2 pages)
26 August 2008Return made up to 07/07/08; full list of members (4 pages)
26 August 2008Return made up to 07/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 September 2007Return made up to 07/07/07; full list of members (3 pages)
7 September 2007Return made up to 07/07/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 February 2007Ad 01/07/06--------- £ si 98@1 (2 pages)
19 February 2007Ad 01/07/06--------- £ si 98@1 (2 pages)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
24 July 2006Return made up to 07/07/06; full list of members (3 pages)
24 July 2006Return made up to 07/07/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Registered office changed on 31/03/05 from: 22B alva street edinburgh EH2 4PY (1 page)
31 March 2005Registered office changed on 31/03/05 from: 22B alva street edinburgh EH2 4PY (1 page)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
26 July 2004Return made up to 22/07/04; full list of members (7 pages)
26 July 2004Return made up to 22/07/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
19 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (1 page)
30 August 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
30 August 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2002New director appointed (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
9 August 2002Incorporation (15 pages)
9 August 2002Incorporation (15 pages)