Company Name7N Architects (Scotland) Ltd
Company StatusDissolved
Company NumberSC464253
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ewan Gillies Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 Randolph Place
Edinburgh
EH3 7TE
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 November 2013(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ewan Anderson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDundas House Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland

Contact

Website7narchitects.com
Email address[email protected]

Location

Registered Address7 Randolph Place
Edinburgh
EH3 7TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ewan Anderson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
10 November 2020Director's details changed for Ewan Gillies Anderson on 24 October 2020 (2 pages)
10 November 2020Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 7 Randolph Place Edinburgh EH3 7TE on 10 November 2020 (1 page)
10 November 2020Change of details for Mr Ewan Gillies Anderson as a person with significant control on 24 October 2020 (2 pages)
20 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 December 2019Change of details for Ewan Gillies Anderson as a person with significant control on 18 October 2018 (2 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
11 November 2015Appointment of Ewan Gillies Anderson as a director on 21 November 2013 (2 pages)
11 November 2015Termination of appointment of Ewan Anderson as a director on 21 November 2013 (1 page)
11 November 2015Appointment of Ewan Gillies Anderson as a director on 21 November 2013 (2 pages)
11 November 2015Termination of appointment of Ewan Anderson as a director on 21 November 2013 (1 page)
15 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 July 2015Registered office address changed from 22 Palmerston Place Edinburgh EH12 5AL to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 22 Palmerston Place Edinburgh EH12 5AL to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 17 July 2015 (1 page)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(23 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 100
(23 pages)