Company Name@Rchitects Scotland Limited
DirectorPaul Martyn Fretwell
Company StatusActive
Company NumberSC381026
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Previous NameCastlelaw (No.765) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Martyn Fretwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(5 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTillybardine Woodside
Northmuir
Kirriemuir
Angus
DD8 4PG
Scotland
Secretary NameChristine Mary Fretwell
NationalityBritish
StatusCurrent
Appointed30 June 2010(5 days after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressTillybardine Woodside
Northmuir
Kirriemuir
Angus
DD8 4PG
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websiterchitects.org.uk
Telephone01307 466480
Telephone regionForfar

Location

Registered Address50 Castle Street
Forfar
Angus
DD8 3AB
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

90 at £1Paul Fretwell
90.00%
Ordinary A
10 at £1Christine Fretwell
10.00%
Ordinary B

Financials

Year2014
Net Worth£37,687
Cash£51,164
Current Liabilities£19,500

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Filing History

1 February 2024Micro company accounts made up to 31 July 2023 (5 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 April 2022Register(s) moved to registered office address 50 Castle Street Forfar Angus DD8 3AB (1 page)
21 April 2022Register inspection address has been changed from 15 West High Street Forfar Angus DD8 1BE Scotland to 50 Castle Street Forfar Angus DD8 3AB (1 page)
21 April 2022Registered office address changed from Tillybardine Woodside Northmuir Kirriemuir Angus DD8 4PG to 50 Castle Street Forfar Angus DD8 3AB on 21 April 2022 (1 page)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2010Memorandum and Articles of Association (16 pages)
14 July 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
14 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
14 July 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 July 2010Appointment of Paul Martyn Fretwell as a director (3 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
14 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 14 July 2010 (2 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 July 2010Appointment of Christine Mary Fretwell as a secretary (3 pages)
14 July 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
14 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
14 July 2010Appointment of Paul Martyn Fretwell as a director (3 pages)
14 July 2010Memorandum and Articles of Association (16 pages)
14 July 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
14 July 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
14 July 2010Appointment of Christine Mary Fretwell as a secretary (3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
1 July 2010Company name changed castlelaw (no.765) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Company name changed castlelaw (no.765) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
25 June 2010Incorporation (23 pages)
25 June 2010Incorporation (23 pages)