Company NameConvery Prenty Shields Architects Limited
Company StatusActive
Company NumberSC355997
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Previous NamesSj Convery Architects Ltd. and Convery Prenty Architects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven James Convery
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address12 Lochnagar Drive
Bearsden
Glasgow
G61 4RP
Scotland
Director NameMr Stuart Prenty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address290 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2PT
Scotland
Director NameMs Gillian Shields
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameStuart Prenty
StatusCurrent
Appointed14 December 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address231 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameSandra Convery
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleTeacher
Correspondence Address12 Lochnagar Drive
Bearsden
Glasgow
G61 4RP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address144 4th Floor
144 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £4.8kMount Annan Limited
99.98%
Ordinary C
1 at £1Ssef LTD
0.01%
Ordinary A
1 at £1Ssef LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth£60,768
Cash£74,144
Current Liabilities£54,121

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 Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

20 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-17
(2 pages)
20 January 2021Change of name with request to seek comments from relevant body (2 pages)
20 January 2021Company name changed convery prenty architects LTD\certificate issued on 20/01/21
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2020Statement of company's objects (2 pages)
30 December 2020Particulars of variation of rights attached to shares (2 pages)
30 December 2020Change of share class name or designation (2 pages)
23 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new classes of d ordinary and redeemable preference shares / allotment and issue cresited as fully paid to ssef and mal in satisfaction of oustanding debt of £50,000 owed to each of them 14/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2020Memorandum and Articles of Association (17 pages)
23 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 100,006
(7 pages)
16 December 2020Change of details for Ssef Ltd as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Notification of Gillian Shields as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Change of details for Mount Annan Ltd as a person with significant control on 14 December 2020 (2 pages)
16 December 2020Termination of appointment of Sandra Convery as a secretary on 14 December 2020 (1 page)
16 December 2020Appointment of Ms Gillian Shields as a director on 14 December 2020 (2 pages)
16 December 2020Appointment of Stuart Prenty as a secretary on 14 December 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Registered office address changed from 20 High Craighall Road Glasgow G4 9UD to 231 st. Vincent Street Glasgow G2 5QY on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 20 High Craighall Road Glasgow G4 9UD to 231 st. Vincent Street Glasgow G2 5QY on 5 July 2017 (1 page)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9,502
(6 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9,502
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Statement of capital following an allotment of shares on 15 September 2014
  • GBP 9,502
(3 pages)
1 April 2015Register(s) moved to registered office address 20 High Craighall Road Glasgow G4 9UD (1 page)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 9,502
(7 pages)
1 April 2015Register(s) moved to registered office address 20 High Craighall Road Glasgow G4 9UD (1 page)
1 April 2015Registered office address changed from 12 Lochnagar Drive Bearsden Glasgow G61 4RP to 20 High Craighall Road Glasgow G4 9UD on 1 April 2015 (1 page)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 9,502
(7 pages)
1 April 2015Statement of capital following an allotment of shares on 15 September 2014
  • GBP 9,502
(3 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 9,502
(7 pages)
1 April 2015Registered office address changed from 12 Lochnagar Drive Bearsden Glasgow G61 4RP to 20 High Craighall Road Glasgow G4 9UD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 12 Lochnagar Drive Bearsden Glasgow G61 4RP to 20 High Craighall Road Glasgow G4 9UD on 1 April 2015 (1 page)
9 October 2014Appointment of Stuart Prenty as a director on 15 September 2014 (3 pages)
9 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 9,502
(4 pages)
9 October 2014Appointment of Stuart Prenty as a director on 15 September 2014 (3 pages)
9 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 9,502
(4 pages)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-23
(1 page)
10 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-23
(1 page)
10 June 2014Change of name with request to seek comments from relevant body (2 pages)
10 June 2014Company name changed sj convery architects LTD.\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
10 June 2014Change of name with request to seek comments from relevant body (2 pages)
10 June 2014Company name changed sj convery architects LTD.\certificate issued on 10/06/14
  • CONNOT ‐
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
13 March 2013Register inspection address has been changed (1 page)
13 March 2013Register(s) moved to registered inspection location (1 page)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
13 March 2013Register(s) moved to registered inspection location (1 page)
13 March 2013Register inspection address has been changed (1 page)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Steven Convery on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Steven Convery on 22 March 2010 (2 pages)
16 March 2009Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 March 2009Ad 04/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 March 2009Director appointed steven convery (2 pages)
16 March 2009Secretary appointed sandra convery (2 pages)
16 March 2009Secretary appointed sandra convery (2 pages)
16 March 2009Director appointed steven convery (2 pages)
11 March 2009Appointment terminated director stephen george mabbott (1 page)
11 March 2009Appointment terminated secretary brian reid LTD. (1 page)
11 March 2009Appointment terminated director stephen george mabbott (1 page)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 March 2009Appointment terminated secretary brian reid LTD. (1 page)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 March 2009Incorporation (18 pages)
4 March 2009Incorporation (18 pages)