Company NameDualchas Architects Limited
Company StatusActive
Company NumberSC498946
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Previous NameDualchas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alasdair Macgregor Stephen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFas Building Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Neil Robertson Stephen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFas Building Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Rory Daniel Flyn
Date of BirthApril 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFas Building Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2015(same day as company formation)
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Contact

Websitewww.dualchas.com
Telephone01471 833300
Telephone regionIsle of Skye – Broadford

Location

Registered AddressFas Building
Sabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 March 2020Termination of appointment of Wjm Secretaries Limited as a secretary on 6 March 2020 (1 page)
6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
31 August 2018Appointment of Mr Rory Daniel Flyn as a director on 31 August 2018 (2 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
20 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100
(4 pages)
15 August 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100
(4 pages)
22 June 2016Registered office address changed from Duisdale Sleat Isle of Skye, IV43 8QU United Kingdom to Fas Building Sabhal Mor Ostaig Sleat Isle of Skye IV44 8RQ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Duisdale Sleat Isle of Skye, IV43 8QU United Kingdom to Fas Building Sabhal Mor Ostaig Sleat Isle of Skye IV44 8RQ on 22 June 2016 (1 page)
5 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
27 March 2015Company name changed dualchas LIMITED\certificate issued on 27/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 March 2015Company name changed dualchas LIMITED\certificate issued on 27/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 March 2015Change of name with request to seek comments from relevant body (2 pages)
27 March 2015Change of name with request to seek comments from relevant body (2 pages)
27 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-04
  • RES15 ‐ Change company name resolution on 2015-03-04
(1 page)
27 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-04
(1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)