Edinburgh
EH11 1AT
Scotland
Director Name | David Logan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(same day as company formation) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westmill Wynd Lasswade Midlothian EH18 1LZ Scotland |
Secretary Name | Jane Ingram |
---|---|
Status | Current |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 27/10 Gibson Terrace Edinburgh EH11 1AT Scotland |
Website | www.d2architecturaldesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5615114 |
Telephone region | Edinburgh |
Registered Address | Newbattle Abbey Newbattle Road Dalkeith EH22 3LL Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1 at £0.5 | David Ingram 50.00% Ordinary |
---|---|
1 at £0.5 | David Logan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,195 |
Cash | £16,706 |
Current Liabilities | £12,956 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
31 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 May 2019 | Registered office address changed from 9 Eskbank Road Dalkeith Midlothian EH22 1HD to Newbattle Abbey Newbattle Road Dalkeith EH22 3LL on 1 May 2019 (1 page) |
13 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
20 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
20 August 2014 | Registered office address changed from 2 Suite 6 Lamb's Pend Penicuik Midlothian EH26 8HR Scotland to 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 2 Suite 6 Lamb's Pend Penicuik Midlothian EH26 8HR Scotland to 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 20 August 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 June 2014 | Registered office address changed from 28 Bridge Street Penicuik Midlothian EH26 8LN on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 28 Bridge Street Penicuik Midlothian EH26 8LN on 19 June 2014 (1 page) |
26 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 November 2011 | Director's details changed for David Ingram on 19 November 2010 (2 pages) |
17 November 2011 | Director's details changed for David Ingram on 19 November 2010 (2 pages) |
17 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Registered office address changed from 4 Westmill Wynd Lasswade Midlothian EH18 1LZ Scotland on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 4 Westmill Wynd Lasswade Midlothian EH18 1LZ Scotland on 11 October 2011 (1 page) |
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|