Company NameDo-Architecture Ltd
DirectorAdrian Michael Stewart
Company StatusActive
Company NumberSC292408
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAdrian Michael Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressClockwise,Savoy Tower 77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Secretary NameElizabeth Robertson-Stewart
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressClockwise,Savoy Tower 77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.do-architecture.co.uk/
Telephone0141 5531103
Telephone regionGlasgow

Location

Registered AddressClockwise,Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Adrian Michael Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£45,362
Cash£29,271
Current Liabilities£28,272

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 July 2021Registered office address changed from 77 Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland to Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 28 July 2021 (1 page)
28 July 2021Registered office address changed from 139 Stockwell Street Glasgow Lanarkshire G1 4LR to 77 Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 28 July 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Director's details changed for Adrian Michael Stewart on 30 April 2014 (2 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Secretary's details changed for Elizabeth Robertson-Stewart on 8 October 2015 (1 page)
3 November 2015Secretary's details changed for Elizabeth Robertson-Stewart on 8 October 2015 (1 page)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Secretary's details changed for Elizabeth Robertson-Stewart on 8 October 2015 (1 page)
3 November 2015Director's details changed for Adrian Michael Stewart on 30 April 2014 (2 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 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)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Adrian Michael Stewart on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Adrian Michael Stewart on 18 December 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 December 2009Register inspection address has been changed (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 28/10/08; full list of members (3 pages)
12 January 2009Return made up to 28/10/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2007Registered office changed on 30/10/07 from: 139 139 stockwell street glasgow lanarkshire G1 4LR (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 139 139 stockwell street glasgow lanarkshire G1 4LR (1 page)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Registered office changed on 20/06/07 from: 139 stockwell street glasgow lanarkshire G1 4LR (1 page)
20 June 2007Registered office changed on 20/06/07 from: 139 stockwell street glasgow lanarkshire G1 4LR (1 page)
20 June 2007Registered office changed on 20/06/07 from: 25/203 pitt street glasgow lanarkshire G2 4DT (1 page)
20 June 2007Registered office changed on 20/06/07 from: 25/203 pitt street glasgow lanarkshire G2 4DT (1 page)
22 November 2006Return made up to 28/10/06; full list of members (2 pages)
22 November 2006Return made up to 28/10/06; full list of members (2 pages)
22 November 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
22 November 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2005Incorporation (17 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (17 pages)
28 October 2005Secretary resigned (1 page)