Company Name56Three Architects Ltd
Company StatusActive
Company NumberSC285614
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Previous NameSusan Stephen Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Susan Margaret Stephen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address14 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameGordon John Beaton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years
RoleArchitect
Country of ResidenceScotland
Correspondence Address14 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Richard Howl
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence Address14 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameCatherine Hitchmough
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleBook Keeper
Correspondence Address36 Maidencraig Crescent
Edinburgh
Midlothian
EH4 2BL
Scotland
Secretary NameLinda Jane Coxhead
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2009)
RoleCompany Director
Correspondence Address52/6 Manor Place
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ssarchitects.com/
Email address[email protected]
Telephone0131 2203003
Telephone regionEdinburgh

Location

Registered Address14 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Susan Stephen
95.00%
Ordinary
5 at £1Gordon John Beaton
5.00%
Ordinary

Financials

Year2014
Net Worth£193,888
Cash£132,762
Current Liabilities£103,628

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-16
(1 page)
17 March 2020Company name changed susan stephen architects LIMITED\certificate issued on 17/03/20
  • CONNOT ‐ Change of name notice
(3 pages)
17 March 2020Change of name with request to seek comments from relevant body (2 pages)
16 March 2020Appointment of Mr Richard Howl as a director on 7 March 2020 (2 pages)
12 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
22 January 2019Notification of Ssa Group Limited as a person with significant control on 31 December 2018 (4 pages)
16 January 2019Cessation of Susan Margaret Stephen as a person with significant control on 31 December 2018 (3 pages)
16 January 2019Change of share class name or designation (2 pages)
16 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
12 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
24 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 101
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 101
(3 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Statement of company's objects (2 pages)
31 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 30/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 March 2015Statement of company's objects (2 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 30/03/2015
(21 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 95
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 95
(3 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Director's details changed for Gordon John Beaton on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Susan Margaret Stephen on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Susan Margaret Stephen on 1 June 2012 (2 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Susan Margaret Stephen on 1 June 2012 (2 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Gordon John Beaton on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Gordon John Beaton on 1 June 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 January 2012Registered office address changed from C/O Susan Stephen 20 Alva Street Edinburgh EH2 4PY Scotland on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from C/O Susan Stephen 20 Alva Street Edinburgh EH2 4PY Scotland on 31 January 2012 (2 pages)
15 June 2011Director's details changed for Susan Margaret Stephen on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Gordon John Beaton on 14 June 2011 (2 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Susan Margaret Stephen on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Gordon John Beaton on 14 June 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 October 2010Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA on 25 October 2010 (1 page)
22 July 2010Director's details changed for Gordon John Beaton on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Gordon John Beaton on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Susan Margaret Stephen on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Gordon John Beaton on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Susan Margaret Stephen on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Susan Margaret Stephen on 1 June 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 November 2009Termination of appointment of Linda Coxhead as a secretary (1 page)
27 November 2009Termination of appointment of Linda Coxhead as a secretary (1 page)
14 August 2009Return made up to 01/06/09; full list of members (3 pages)
14 August 2009Return made up to 01/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 June 2008Appointment terminated secretary catherine hitchmough (1 page)
5 June 2008Appointment terminated secretary catherine hitchmough (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 April 2008Secretary appointed linda jane coxhead (2 pages)
28 April 2008Director appointed gordon john beaton (2 pages)
28 April 2008Director appointed gordon john beaton (2 pages)
28 April 2008Secretary appointed linda jane coxhead (2 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 01/06/06; full list of members (6 pages)
29 June 2006Return made up to 01/06/06; full list of members (6 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (2 pages)
3 June 2005Secretary resigned (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (2 pages)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)