Company NameDavid Vardy Architecture Ltd
DirectorDavid Timothy Vardy
Company StatusActive
Company NumberSC430905
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr David Timothy Vardy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Arnot Place
Portlethen
Aberdeen
AB12 4NP
Scotland

Contact

Websitewww.davidvardyarchitecture.co.uk/
Email address[email protected]
Telephone01224 548813
Telephone regionAberdeen

Location

Registered Address3 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1David Timothy Vardy
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,009
Cash£3,315
Current Liabilities£32,617

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

7 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
24 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Change of details for Mr David Timothy Vardy as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Registered office address changed from 99-105 Holburn Street Aberdeen AB10 6BQ Scotland to 3 Rubislaw Terrace Aberdeen AB10 1XE on 15 August 2018 (1 page)
31 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of David Timothy Vardy as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of David Timothy Vardy as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 January 2017Registered office address changed from 2 Rubislaw Place Aberdeen AB10 1XN to 99-105 Holburn Street Aberdeen AB10 6BQ on 15 January 2017 (1 page)
15 January 2017Registered office address changed from 2 Rubislaw Place Aberdeen AB10 1XN to 99-105 Holburn Street Aberdeen AB10 6BQ on 15 January 2017 (1 page)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
27 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Mr David Timothy Vardy on 23 April 2014 (2 pages)
27 October 2015Register inspection address has been changed to 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
27 October 2015Register(s) moved to registered inspection location 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
27 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Register(s) moved to registered inspection location 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
27 October 2015Director's details changed for Mr David Timothy Vardy on 23 April 2014 (2 pages)
27 October 2015Register inspection address has been changed to 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
28 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Director's details changed for Mr David Timothy Vardy on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr David Timothy Vardy on 23 April 2014 (2 pages)
22 August 2013Director's details changed for Mr David Timothy Vardy on 19 December 2012 (2 pages)
22 August 2013Director's details changed for Mr David Timothy Vardy on 19 December 2012 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2012Incorporation (21 pages)
22 August 2012Incorporation (21 pages)