Company NamePaul Welsh Architects Limited
DirectorPaul William Welsh
Company StatusActive
Company NumberSC341837
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Previous NamePomus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMs Margaret Welsh
NationalityBritish
StatusCurrent
Appointed12 May 2009(1 year after company formation)
Appointment Duration14 years, 11 months
RoleVolunteer Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address31 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameMr Paul William Welsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(3 years, 11 months after company formation)
Appointment Duration12 years
RoleArchitect
Country of ResidenceScotland
Correspondence AddressScott House 10 South St Andrew Street
Edinburgh
EH2 2AZ
Scotland
Director NameMs Margaret Welsh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered AddressScott House
10 South St Andrew Street
Edinburgh
EH2 2AZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

8 at £10Paul Welsh
80.00%
Ordinary
2 at £10Margaret Welsh
20.00%
Ordinary

Financials

Year2014
Net Worth£7,103
Cash£10
Current Liabilities£36,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 November 2013Registered office address changed from 31 Rhodes Park North Berwick East Lothian EH39 5NA Scotland, Uk on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 31 Rhodes Park North Berwick East Lothian EH39 5NA Scotland, Uk on 22 November 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
14 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2012Change of name with request to seek comments from relevant body (2 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(1 page)
4 April 2012Company name changed pomus LIMITED\certificate issued on 04/04/12
  • CONNOT ‐
(3 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(1 page)
4 April 2012Company name changed pomus LIMITED\certificate issued on 04/04/12
  • CONNOT ‐
(3 pages)
4 April 2012Change of name with request to seek comments from relevant body (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Appointment of Mr Paul William Welsh as a director (2 pages)
3 April 2012Termination of appointment of Margaret Welsh as a director (1 page)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 April 2012Termination of appointment of Margaret Welsh as a director (1 page)
3 April 2012Appointment of Mr Paul William Welsh as a director (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Ms Margaret Welsh on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Ms Margaret Welsh on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Ms Margaret Welsh on 1 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from 31 rhodes park north berwick east lothian EH39 5NA scotland, uk (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Secretary appointed ms margaret welsh (1 page)
12 May 2009Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from 12 hope street edinburgh midlothian EH2 4DB (1 page)
12 May 2009Appointment terminated secretary davidson chalmers (secretarial services) LIMITED (1 page)
12 May 2009Registered office changed on 12/05/2009 from 31 rhodes park north berwick east lothian EH39 5NA scotland, uk (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Secretary appointed ms margaret welsh (1 page)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2008Incorporation (21 pages)
23 April 2008Incorporation (21 pages)