Company NameGraeme Massie Architects Limited
DirectorGraeme Alexander Massie
Company StatusActive
Company NumberSC262603
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graeme Alexander Massie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
Secretary NameMonique Catherine Massie
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameMr Thomas Brian Stewart
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2014)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address1 Broughton Market
Edinburgh
EH3 6NU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.graememassie.com/
Email address[email protected]
Telephone0131 5569911
Telephone regionEdinburgh

Location

Registered Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Graeme Alexander Massie
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,900
Cash£1,776
Current Liabilities£25,417

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
9 February 2018Registered office address changed from 99 99 Giles Street Edinburgh EH6 6BZ United Kingdom to 99 Giles Street Edinburgh EH6 6BZ on 9 February 2018 (1 page)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 July 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 February 2017Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 99 99 Giles Street Edinburgh EH6 6BZ on 13 February 2017 (1 page)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 February 2017Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF to 99 99 Giles Street Edinburgh EH6 6BZ on 13 February 2017 (1 page)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 9-10 St. Andrew Square Edinburgh EH2 2AF on 17 February 2015 (1 page)
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Registered office address changed from 1 Broughton Market Edinburgh EH3 6NU to 9-10 St. Andrew Square Edinburgh EH2 2AF on 17 February 2015 (1 page)
15 December 2014Termination of appointment of Thomas Brian Stewart as a director on 30 June 2014 (1 page)
15 December 2014Termination of appointment of Thomas Brian Stewart as a director on 30 June 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Monique Catherine Massie on 14 February 2013 (1 page)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Monique Catherine Massie on 14 February 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 May 2011Appointment of Mr Thomas Brian Stewart as a director (2 pages)
31 May 2011Appointment of Mr Thomas Brian Stewart as a director (2 pages)
15 February 2011Secretary's details changed for Monique Catherine Massie on 17 September 2010 (2 pages)
15 February 2011Registered office address changed from 11 Dublin Street Lane South Edinburgh Midlothian EH1 3PX on 15 February 2011 (1 page)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
15 February 2011Secretary's details changed for Monique Catherine Massie on 17 September 2010 (2 pages)
15 February 2011Registered office address changed from 11 Dublin Street Lane South Edinburgh Midlothian EH1 3PX on 15 February 2011 (1 page)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Mr Graeme Alexander Massie on 17 September 2010 (2 pages)
15 February 2011Director's details changed for Mr Graeme Alexander Massie on 17 September 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Graeme Alexander Massie on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Graeme Alexander Massie on 22 March 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Registered office changed on 20/06/2008 from 21 roseneath place edinburgh EH9 1JD (1 page)
20 June 2008Registered office changed on 20/06/2008 from 21 roseneath place edinburgh EH9 1JD (1 page)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 28/01/07; full list of members (6 pages)
16 February 2007Return made up to 28/01/07; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 July 2005Registered office changed on 22/07/05 from: 12-1 marchmont road edinburgh EH9 1HZ (1 page)
22 July 2005Registered office changed on 22/07/05 from: 12-1 marchmont road edinburgh EH9 1HZ (1 page)
9 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Registered office changed on 03/11/04 from: 24-4 upper gray street edinburgh EH9 1SW (1 page)
3 November 2004Registered office changed on 03/11/04 from: 24-4 upper gray street edinburgh EH9 1SW (1 page)
31 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (1 page)
29 January 2004New director appointed (1 page)
29 January 2004New secretary appointed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (1 page)
28 January 2004Incorporation (19 pages)
28 January 2004Incorporation (19 pages)