Company NameDavid Mee (Architect) Ltd.
DirectorsDavid Martin Mee and Moira Livingstone Murray Mee
Company StatusActive
Company NumberSC315389
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDavid Martin Mee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressRose Cottage
Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Director NameMoira Livingstone Murray Mee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRose Cottage
Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Secretary NameMoira Livingstone Murray Mee
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRose Cottage
Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedavidmee-architect.co.uk
Telephone01397 701909
Telephone regionFort William

Location

Registered Address3 Cameron Square
Fort William
Inverness-Shire
PH33 6AJ
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches3 other UK companies use this postal address

Shareholders

70 at £1David Martin Mee
70.00%
Ordinary
30 at £1Moira Livingstone Murray Mee
30.00%
Ordinary

Financials

Year2014
Net Worth-£10,882
Cash£27
Current Liabilities£26,828

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

26 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (9 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
14 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2010Director's details changed for Moira Livingstone Murray Mee on 1 October 2009 (2 pages)
4 February 2010Director's details changed for David Martin Mee on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Moira Livingstone Murray Mee on 1 October 2009 (2 pages)
4 February 2010Director's details changed for David Martin Mee on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Moira Livingstone Murray Mee on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David Martin Mee on 1 October 2009 (2 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 December 2009Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 2 December 2009 (2 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 February 2009Return made up to 26/01/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
28 April 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
8 March 2007Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2007Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)