SPACE ARCHITECTS LIMITED

SPACE ARCHITECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPACE ARCHITECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC035696
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPACE ARCHITECTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPACE ARCHITECTS LIMITED located?

    Registered Office Address
    28 Albyn Place
    AB10 1YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACE ARCHITECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPACE SOLUTIONS (SCOTLAND) LIMITEDApr 22, 1999Apr 22, 1999
    SPACE (SCOTLAND) LIMITEDJan 17, 1997Jan 17, 1997
    P W A (SCOTLAND) LIMITEDDec 16, 1996Dec 16, 1996
    AMERICAN WHOLESALE DISTRIBUTORS LIMITEDJun 16, 1989Jun 16, 1989
    W SPENCE RAE LIMITEDSep 30, 1960Sep 30, 1960

    What are the latest accounts for SPACE ARCHITECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPACE ARCHITECTS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for SPACE ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01
    XDI6KJMZ

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA
    ADAM69VL

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01
    XCHVOEPT

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA
    SC46FFW2

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01
    XBII8AWR

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA
    SBBSQ2ZF

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01
    XAID0LVE

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA
    SAH73BCO

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    X9KKBJ1L

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01
    X9KKBIC9

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01
    X8KJXVYR

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA
    S886U5OP

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01
    X7K7UH4W

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA
    S7HBJ63C

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01
    X6X07SA3

    Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 18, 2017

    1 pagesAD01
    X6HAFZ6W

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA
    S61D0OWH

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01
    X5KZAXE8

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA
    S5FZ85S3

    Annual return made up to Nov 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1,550
    SH01
    X4LBDIYU

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA
    S4IPM2WH

    Annual return made up to Nov 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1,550
    SH01
    X3LX6H02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA
    S3KOKYQA

    Appointment of Mr Steven Charles Forbes Judge as a director on Aug 28, 2014

    3 pagesAP01
    S3JKK0D6

    Termination of appointment of James Grieve Barrack as a director on Mar 27, 2014

    1 pagesTM01
    X37XDFXC

    Who are the officers of SPACE ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDGE, Steven Charles Forbes
    Anderson Drive
    AB15 4ST Aberdeen
    41
    United Kingdom
    Director
    Anderson Drive
    AB15 4ST Aberdeen
    41
    United Kingdom
    United KingdomBritishDirector51922970002
    BARRACK, Elspeth Adela
    Burnbrae, Rubislaw Den North
    AB15 4AL Aberdeen
    Aberdeenshire
    Secretary
    Burnbrae, Rubislaw Den North
    AB15 4AL Aberdeen
    Aberdeenshire
    British35452390002
    BRYCE, Pamela
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Scotland
    167738530001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    BARRACK, Elspeth Adela
    Burnbrae, Rubislaw Den North
    AB15 4AL Aberdeen
    Aberdeenshire
    Director
    Burnbrae, Rubislaw Den North
    AB15 4AL Aberdeen
    Aberdeenshire
    ScotlandBritishDirector35452390002
    BARRACK, James Grieve
    66 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    Director
    66 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director77374740003
    BROCCI, John Frederick
    315 East Eisenhower Parkway
    Suite 300
    Ann Arbor
    Michigan 48108
    Usa
    Director
    315 East Eisenhower Parkway
    Suite 300
    Ann Arbor
    Michigan 48108
    Usa
    UsaDirector93536830001
    CAMPBELL, John Alexander
    82 Mosside Drive
    Portlethen
    AB12 4NY Aberdeen
    Aberdeenshire
    Director
    82 Mosside Drive
    Portlethen
    AB12 4NY Aberdeen
    Aberdeenshire
    BritishFinancial Director59895040002
    COPE, Kenneth
    2 Morningfield Mews
    AB15 4ER Aberdeen
    Aberdeenshire
    Director
    2 Morningfield Mews
    AB15 4ER Aberdeen
    Aberdeenshire
    BritishDirector79704910001
    JUDGE, Steven Charles Forbes
    41 Anderson Drive
    AB15 4ST Aberdeen
    Director
    41 Anderson Drive
    AB15 4ST Aberdeen
    United KingdomBritishCompany Director51922970002
    LUDWIG, Ronald
    The Elms 58a Craigmillar Park
    EH16 5PT Edinburgh
    Midlothian
    Director
    The Elms 58a Craigmillar Park
    EH16 5PT Edinburgh
    Midlothian
    BritishAccountant957730001
    MORRISON, Graeme Roland
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    Director
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    BritishFinance Director114020850002
    TOCHER, Henry John
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    Director
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    BritishCompany Director2581920001

    Who are the persons with significant control of SPACE ARCHITECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Carden Place
    AB10 1UP Aberdeen
    Bishop House
    Scotland
    Apr 06, 2016
    50 Carden Place
    AB10 1UP Aberdeen
    Bishop House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc322119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0