Company NameICA Architects Limited
Company StatusActive
Company NumberSC267727
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian Andrew Maclean Burleigh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameChristopher Paul Fegan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameAlistair Fraser Horner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address20 Bell Street
Glasgow
G1 1LG
Scotland
Secretary NameMr Ian Andrew Maclean Burleigh
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address20 Bell Street
Glasgow
G1 1LG
Scotland
Director NameMs Susannah Eliizabeth Macneill
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address20 Bell Street
Glasgow
G1 1LG
Scotland

Contact

Websiteweareica.com/
Email address[email protected]
Telephone01355 578070
Telephone regionEast Kilbride

Location

Registered Address20 Bell Street
Glasgow
G1 1LG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alistair Fraser Horner
33.33%
Ordinary
1 at £1Christopher Paul Fegan
33.33%
Ordinary
1 at £1Ian Andrew Maclean Burleigh
33.33%
Ordinary

Financials

Year2014
Net Worth£816,387
Cash£472,396
Current Liabilities£229,751

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

7 February 2005Delivered on: 25 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
18 June 2019Appointment of Ms Susannah Eliizabeth Macneill as a director on 18 June 2019 (2 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Resolutions
  • RES13 ‐ Three ordinary shares of £1 in the share capital of the company be sub-divided into 100 "b" ordinary shares of 1P each, 100 "f" ordinary shares of 1P each and 100 "h" ordinary shares of 1P each 16/03/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2016Resolutions
  • RES13 ‐ Three ordinary shares of £1 in the share capital of the company be sub-divided into 100 "b" ordinary shares of 1P each, 100 "f" ordinary shares of 1P each and 100 "h" ordinary shares of 1P each 16/03/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2016Sub-division of shares on 16 March 2016 (5 pages)
21 April 2016Sub-division of shares on 16 March 2016 (5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(4 pages)
20 January 2015Registered office address changed from C/O Ica Architects 2C Orbital Court East Kilbride G74 5PH to 20 Bell Street Glasgow G1 1LG on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Ica Architects 2C Orbital Court East Kilbride G74 5PH to 20 Bell Street Glasgow G1 1LG on 20 January 2015 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from 2 Orbital Court Peel Park East Kilbride Lanarkshire G74 5PH on 15 May 2012 (1 page)
15 May 2012Director's details changed for Christopher Paul Fegan on 14 May 2012 (2 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from 2 Orbital Court Peel Park East Kilbride Lanarkshire G74 5PH on 15 May 2012 (1 page)
15 May 2012Director's details changed for Christopher Paul Fegan on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (1 page)
14 May 2012Secretary's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (1 page)
14 May 2012Director's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Alistair Fraser Horner on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Ian Andrew Maclean Burleigh on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Alistair Fraser Horner on 14 May 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 May 2010Director's details changed for Christopher Paul Fegan on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Alistair Fraser Horner on 11 May 2010 (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Ian Andrew Maclean Burleigh on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher Paul Fegan on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Ian Andrew Maclean Burleigh on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Alistair Fraser Horner on 11 May 2010 (2 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Return made up to 11/05/08; full list of members (4 pages)
17 June 2008Return made up to 11/05/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from barncluith business centre townhead street hamilton lanarkshire ML3 7DP (1 page)
9 June 2008Registered office changed on 09/06/2008 from barncluith business centre townhead street hamilton lanarkshire ML3 7DP (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 June 2007Return made up to 11/05/07; full list of members (3 pages)
5 June 2007Return made up to 11/05/07; full list of members (3 pages)
13 June 2006Return made up to 11/05/06; full list of members (3 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 11/05/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 May 2005Return made up to 11/05/05; full list of members (3 pages)
20 May 2005Return made up to 11/05/05; full list of members (3 pages)
1 April 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
1 April 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
25 February 2005Partic of mort/charge * (4 pages)
25 February 2005Partic of mort/charge * (4 pages)
25 May 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
25 May 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
11 May 2004Incorporation (25 pages)
11 May 2004Incorporation (25 pages)