Company Name1 Architects Ltd
DirectorIan Sutherland McCook
Company StatusActive
Company NumberSC362440
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)
Previous NameMain McCook Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian Sutherland McCook
Date of BirthApril 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameMr Ian Sutherland McCook
NationalityScottish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSeapark House Lodge Kinloss
Forres
IV36 3TT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Alastair Robertson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Firthview
Dingwall
Highland
IV15 9PF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website1architects.com
Telephone01463 216121
Telephone regionInverness

Location

Registered AddressMorris & Young, Ca
6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ian Sutherland Mccook
100.00%
Ordinary

Financials

Year2014
Net Worth-£279,873
Cash£2,202
Current Liabilities£623,263

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Resolutions
  • RES13 ‐ Approval of transaction and potential conf;loct of interest under section 175 16/03/2016
(1 page)
13 April 2016Resolutions
  • RES13 ‐ Approval of transaction and potential conf;loct of interest under section 175 16/03/2016
(1 page)
3 October 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
29 May 2015Termination of appointment of Alastair Robertson as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Alastair Robertson as a director on 29 May 2015 (1 page)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 November 2011Secretary's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages)
28 November 2011Secretary's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages)
28 November 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Company name changed main mccook LTD.\certificate issued on 11/04/11
  • CONNOT ‐
(3 pages)
11 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
(1 page)
11 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
(1 page)
11 April 2011Company name changed main mccook LTD.\certificate issued on 11/04/11
  • CONNOT ‐
(3 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Ian Sutherland Mccook on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Ian Sutherland Mccook on 10 July 2010 (2 pages)
22 March 2010Registered office address changed from , C/O Napier 60 Seabank Road, Nairn, IV12 4HA on 22 March 2010 (1 page)
22 March 2010Registered office address changed from , C/O Napier 60 Seabank Road, Nairn, IV12 4HA on 22 March 2010 (1 page)
3 September 2009Director appointed alastair robertson (2 pages)
3 September 2009Director appointed alastair robertson (2 pages)
26 August 2009Ad 15/08/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
26 August 2009Ad 15/08/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
24 August 2009Director and secretary appointed ian sutherland mccook (2 pages)
24 August 2009Director and secretary appointed ian sutherland mccook (2 pages)
16 July 2009Appointment terminated secretary brian reid LTD. (1 page)
16 July 2009Appointment terminated director stephen mabbott (1 page)
16 July 2009Appointment terminated director stephen mabbott (1 page)
16 July 2009Appointment terminated secretary brian reid LTD. (1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 July 2009Incorporation (18 pages)
10 July 2009Incorporation (18 pages)