Company NameEolas Architects Ltd
DirectorsJohn Dewar and Oliver Hardiman
Company StatusActive
Company NumberSC646527
CategoryPrivate Limited Company
Incorporation Date7 November 2019(4 years, 5 months ago)
Previous NameFearn Macpherson Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Dewar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence AddressAberfeldy Business Park Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director NameMr Oliver Hardiman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAberfeldy Business Park Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
Director NameMr Robert James Macpherson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleChartered Architect
Country of ResidenceScotland
Correspondence AddressAberfeldy Business Park Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland

Location

Registered AddressAberfeldy Business Park
Dunkeld Road
Aberfeldy
PH15 2AQ
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

15 December 2023Second filing of Confirmation Statement dated 6 November 2021 (3 pages)
15 December 2023Appointment of Mr John Dewar as a director on 11 December 2023 (2 pages)
15 December 2023Appointment of Mr Oliver Hardiman as a director on 11 December 2023 (2 pages)
6 December 2023Sub-division of shares on 31 May 2021
  • ANNOTATION Clarification a second filed SH02 was registered on 06/12/2023.
(3 pages)
7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
25 May 2022Change of name with request to seek comments from relevant body (2 pages)
25 May 2022Company name changed fearn macpherson LTD\certificate issued on 25/05/22
  • CONNOT ‐ Change of name notice
(3 pages)
25 May 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-04-21
(1 page)
16 November 2021Confirmation statement made on 6 November 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/12/2023
(4 pages)
6 July 2021Sub-division of shares on 31 May 2021
  • ANNOTATION Clarification a second filed SH02 was registered on 06/12/2023.
(7 pages)
20 May 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
7 November 2019Incorporation
Statement of capital on 2019-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)