Edinburgh
EH2 4QG
Scotland
Director Name | Gordon John Beaton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 14 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Richard Howl |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 14 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Catherine Hitchmough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 36 Maidencraig Crescent Edinburgh Midlothian EH4 2BL Scotland |
Secretary Name | Linda Jane Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | 52/6 Manor Place Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ssarchitects.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2203003 |
Telephone region | Edinburgh |
Registered Address | 14 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Susan Stephen 95.00% Ordinary |
---|---|
5 at £1 | Gordon John Beaton 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,888 |
Cash | £132,762 |
Current Liabilities | £103,628 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 March 2020 | Resolutions
|
17 March 2020 | Company name changed susan stephen architects LIMITED\certificate issued on 17/03/20
|
17 March 2020 | Change of name with request to seek comments from relevant body (2 pages) |
16 March 2020 | Appointment of Mr Richard Howl as a director on 7 March 2020 (2 pages) |
12 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
22 January 2019 | Notification of Ssa Group Limited as a person with significant control on 31 December 2018 (4 pages) |
16 January 2019 | Cessation of Susan Margaret Stephen as a person with significant control on 31 December 2018 (3 pages) |
16 January 2019 | Change of share class name or designation (2 pages) |
16 January 2019 | Resolutions
|
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
12 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 June 2012 | Director's details changed for Gordon John Beaton on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Susan Margaret Stephen on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Susan Margaret Stephen on 1 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Susan Margaret Stephen on 1 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Gordon John Beaton on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Gordon John Beaton on 1 June 2012 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 January 2012 | Registered office address changed from C/O Susan Stephen 20 Alva Street Edinburgh EH2 4PY Scotland on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from C/O Susan Stephen 20 Alva Street Edinburgh EH2 4PY Scotland on 31 January 2012 (2 pages) |
15 June 2011 | Director's details changed for Susan Margaret Stephen on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Gordon John Beaton on 14 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Susan Margaret Stephen on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Gordon John Beaton on 14 June 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 October 2010 | Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA on 25 October 2010 (1 page) |
22 July 2010 | Director's details changed for Gordon John Beaton on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Gordon John Beaton on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Susan Margaret Stephen on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Gordon John Beaton on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Susan Margaret Stephen on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Susan Margaret Stephen on 1 June 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 November 2009 | Termination of appointment of Linda Coxhead as a secretary (1 page) |
27 November 2009 | Termination of appointment of Linda Coxhead as a secretary (1 page) |
14 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 June 2008 | Appointment terminated secretary catherine hitchmough (1 page) |
5 June 2008 | Appointment terminated secretary catherine hitchmough (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 April 2008 | Secretary appointed linda jane coxhead (2 pages) |
28 April 2008 | Director appointed gordon john beaton (2 pages) |
28 April 2008 | Director appointed gordon john beaton (2 pages) |
28 April 2008 | Secretary appointed linda jane coxhead (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
3 June 2005 | Secretary resigned (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (2 pages) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |