Company NameRoom Architects Limited
Company StatusDissolved
Company NumberSC263924
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameInhabita (Property & Design Services) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Amy Lorraine Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr David Alexander Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 30 March 2021)
RoleArchitect
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed01 October 2012(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 30 March 2021)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Solicitors (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteroom-architects.co.uk
Telephone01330 830088
Telephone regionBanchory

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Amy Lorraine Wilson
50.00%
Ordinary
1 at £1David Alexander Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£27,564
Cash£25,834
Current Liabilities£7,610

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 May 2013Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page)
27 May 2013Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page)
27 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr David Alexander Wilson on 24 February 2010 (2 pages)
10 March 2010Secretary's details changed for Burnett & Reid Solicitors on 24 February 2010 (2 pages)
10 March 2010Director's details changed for Mr David Alexander Wilson on 24 February 2010 (2 pages)
10 March 2010Secretary's details changed for Burnett & Reid Solicitors on 24 February 2010 (2 pages)
10 March 2010Director's details changed for Amy Lorraine Wilson on 24 February 2010 (2 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Amy Lorraine Wilson on 24 February 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 March 2009Return made up to 24/02/09; full list of members (4 pages)
11 March 2009Return made up to 24/02/09; full list of members (4 pages)
18 July 2008Director appointed mr david alexander wilson (1 page)
18 July 2008Director appointed mr david alexander wilson (1 page)
24 June 2008Memorandum and Articles of Association (15 pages)
24 June 2008Memorandum and Articles of Association (15 pages)
17 June 2008Company name changed inhabita (property & design services) LIMITED\certificate issued on 20/06/08 (2 pages)
17 June 2008Company name changed inhabita (property & design services) LIMITED\certificate issued on 20/06/08 (2 pages)
16 June 2008Ad 16/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 June 2008Ad 16/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Return made up to 24/02/08; full list of members (3 pages)
7 March 2008Return made up to 24/02/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 March 2007Return made up to 24/02/07; full list of members (2 pages)
5 March 2007Return made up to 24/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 March 2006Return made up to 24/02/06; full list of members (6 pages)
17 March 2006Return made up to 24/02/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2005Return made up to 24/02/05; full list of members (6 pages)
2 March 2005Return made up to 24/02/05; full list of members (6 pages)
2 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
24 February 2004Incorporation (19 pages)
24 February 2004Incorporation (19 pages)