Company NameD2 Architectural Design Ltd
DirectorsDavid Ingram and David Logan
Company StatusActive
Company NumberSC386629
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Ingram
Date of BirthMay 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleArchitectural Technician/Illustrato
Country of ResidenceScotland
Correspondence Address27/10 Gibson Terrace
Edinburgh
EH11 1AT
Scotland
Director NameDavid Logan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address4 Westmill Wynd
Lasswade
Midlothian
EH18 1LZ
Scotland
Secretary NameJane Ingram
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address27/10 Gibson Terrace
Edinburgh
EH11 1AT
Scotland

Contact

Websitewww.d2architecturaldesign.co.uk
Email address[email protected]
Telephone0131 5615114
Telephone regionEdinburgh

Location

Registered AddressNewbattle Abbey
Newbattle Road
Dalkeith
EH22 3LL
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £0.5David Ingram
50.00%
Ordinary
1 at £0.5David Logan
50.00%
Ordinary

Financials

Year2014
Net Worth£9,195
Cash£16,706
Current Liabilities£12,956

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

31 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 May 2019Registered 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 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
20 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 June 2014Registered office address changed from 28 Bridge Street Penicuik Midlothian EH26 8LN on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 28 Bridge Street Penicuik Midlothian EH26 8LN on 19 June 2014 (1 page)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Director's details changed for David Ingram on 19 November 2010 (2 pages)
17 November 2011Director's details changed for David Ingram on 19 November 2010 (2 pages)
17 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from 4 Westmill Wynd Lasswade Midlothian EH18 1LZ Scotland on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 4 Westmill Wynd Lasswade Midlothian EH18 1LZ Scotland on 11 October 2011 (1 page)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)