Company NameGraeme Nicholls Architects Limited
DirectorGraeme Nicholls
Company StatusActive
Company NumberSC529940
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Graeme Nicholls
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFlat 403 90 Great Western Road
Glasgow
G4 9AD
Scotland

Contact

Websitewww.graemenicholls.co.uk

Location

Registered Address2/5, The Mercantile Building
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 October 2021Registered office address changed from Tay House Office 55, Spaces Charing Cross Tay House, 300 Bath Street Glasgow G2 4JR Scotland to 2/5, the Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 29 October 2021 (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Registered office address changed from Flat 403 90 Great Western Road Glasgow G4 9AD United Kingdom to Tay House Office 55, Spaces Charing Cross Tay House, 300 Bath Street Glasgow G2 4JR on 23 July 2020 (1 page)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 100
(22 pages)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 100
(22 pages)