Company NameChristopher Dinnis Architects Ltd
DirectorCarolyn Ruth Beaumont
Company StatusActive
Company NumberSC470503
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMrs Carolyn Ruth Beaumont
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland

Contact

Websitewww.christopherdinnisassociates.co.uk/
Telephone0131 4478778
Telephone regionEdinburgh

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Carolyn Whiteford
100.00%
Ordinary

Financials

Year2014
Net Worth£765
Current Liabilities£7,594

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 January 2019Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh Midlothian EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 22 January 2019 (1 page)
1 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 June 2016Micro company accounts made up to 28 February 2016 (5 pages)
3 June 2016Micro company accounts made up to 28 February 2016 (5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
13 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
13 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
13 October 2015Director's details changed for Carolyn Ruth Whiteford on 11 April 2015 (2 pages)
13 October 2015Director's details changed for Carolyn Ruth Whiteford on 11 April 2015 (2 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)