Company NameIngram Architecture And Design Limited
DirectorAvril Cranston
Company StatusActive
Company NumberSC415706
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Previous NameACSG Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Avril Cranston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Stephen Patrick Govan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngram House 227 Ingram Street
Glasgow
G1 1DA
Scotland

Contact

Websiteingramarchitecture.co.uk
Telephone0141 2215191
Telephone regionGlasgow

Location

Registered AddressIngram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Avril Cranston
50.00%
Ordinary
1 at £1Stephen Govan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,359
Cash£12,234
Current Liabilities£23,394

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
7 March 2023Micro company accounts made up to 30 June 2022 (9 pages)
14 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
18 August 2022Termination of appointment of Stephen Patrick Govan as a director on 13 April 2022 (1 page)
17 August 2022Cancellation of shares. Statement of capital on 13 April 2022
  • GBP 1
(6 pages)
17 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
18 April 2022Cessation of Stephen Patrick Govan as a person with significant control on 13 April 2022 (1 page)
12 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 June 2021 (9 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
3 May 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 30 June 2019 (3 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 November 2016Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2016Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
20 September 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
20 September 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
15 June 2012Company name changed acsg architects LIMITED\certificate issued on 15/06/12
  • CONNOT ‐
(3 pages)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-08
(1 page)
15 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-08
(1 page)
15 June 2012Company name changed acsg architects LIMITED\certificate issued on 15/06/12
  • CONNOT ‐
(3 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)