Company Name55 North Architecture Limited
Company StatusDissolved
Company NumberSC372265
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Matthew Lloyd Bridgestock
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address55 Alexander Crescent
Glasgow
G5 0SL
Scotland
Director NameJohn Gilbert Architects (Corporation)
StatusClosed
Appointed17 February 2017(7 years after company formation)
Appointment Duration4 years, 2 months (closed 04 May 2021)
Correspondence Address201 The White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr John Douglas Gilbert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address6 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
Scotland

Contact

Websitewww.55northarchitecture.com/
Email address[email protected]
Telephone0141 5518383
Telephone regionGlasgow

Location

Registered AddressTempleton On The Green 201 The White Studios
62 Templeton Street
Glasgow
Lanarkshire
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1John Gilbert Architects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,072
Cash£192
Current Liabilities£2,788

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
26 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
13 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 February 2017Appointment of John Gilbert Architects as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of John Gilbert Architects as a director on 17 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Mathew Lloyd Bridgestock on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017Director's details changed for Mr Mathew Lloyd Bridgestock on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Termination of appointment of John Douglas Gilbert as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of John Douglas Gilbert as a director on 13 February 2017 (1 page)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 November 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
13 November 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 September 2012Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
6 September 2012Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from 55 Alexander Crescent Glasgow G5 0SL Scotland on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 55 Alexander Crescent Glasgow G5 0SL Scotland on 13 February 2012 (1 page)
4 January 2012Appointment of Mr John Douglas Gilbert as a director (2 pages)
4 January 2012Appointment of Mr John Douglas Gilbert as a director (2 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2010Incorporation (23 pages)
3 February 2010Incorporation (23 pages)