ARCHITECTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARCHITECTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138029
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARCHITECTURE LIMITED?

    • (7420) /

    Where is ARCHITECTURE LIMITED located?

    Registered Office Address
    8 Malcolm'S Court
    Kilmaurs
    KA3 2BE Kilmarnock
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHITECTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURLTECH LIMITEDApr 29, 1992Apr 29, 1992

    What are the latest accounts for ARCHITECTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What is the status of the latest annual return for ARCHITECTURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARCHITECTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    10 pages4.17(Scot)

    Registered office address changed from * 135 Buchanan Street Glasgow G1 2JA* on Sep 27, 2012

    2 pagesAD01

    Registered office address changed from * 47 Boyd Orr Crescent Kilmaurs Kilmarnock KA3 2QB* on Jul 16, 2012

    2 pagesAD01

    Registered office address changed from * C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT* on Apr 07, 2011

    1 pagesAD01

    Administrator's progress report

    23 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    23 pages2.25B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Registered office address changed from * Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland* on Jun 08, 2010

    2 pagesAD01

    Statement of administrator's proposal

    23 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    20 pages2.15B(Scot)

    Appointment of an administrator

    2 pages2.11B(Scot)

    Total exemption full accounts made up to Apr 30, 2009

    10 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    Total exemption full accounts made up to Apr 30, 2008

    10 pagesAA

    legacy

    6 pages363a

    Total exemption full accounts made up to Apr 30, 2007

    10 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMay 09, 2007

    legacy

    363(288)

    Total exemption full accounts made up to Apr 30, 2006

    10 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2005

    10 pagesAA

    legacy

    1 pages288b

    Who are the officers of ARCHITECTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Moira Chapman
    41 Firhill Avenue
    ML6 9DZ Airdrie
    Strathclyde
    Secretary
    41 Firhill Avenue
    ML6 9DZ Airdrie
    Strathclyde
    British30845680002
    GORDON, Ian Alexander
    Gladstone House
    3 Church Street
    HS1 2DH Stornoway
    Isle Of Lewis
    Director
    Gladstone House
    3 Church Street
    HS1 2DH Stornoway
    Isle Of Lewis
    ScotlandBritish6249340003
    MAKKAR, Devindar Singh, Dr
    1 Sherwood Park Road
    SM1 2SQ Sutton
    Surrey
    Director
    1 Sherwood Park Road
    SM1 2SQ Sutton
    Surrey
    British109161200001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    NEILL CLERK & MURRAY
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    900700001
    PARK CIRCUS (SECRETARIES) LIMITED
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    Secretary
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    41006000002
    PARK CIRCUS (SECRETARIES) LIMITED
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    Secretary
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    41006000002
    CHRISTIE, Raymond Dennis
    21 Durham Avenue
    BR2 0QE Bromley
    Kent
    Director
    21 Durham Avenue
    BR2 0QE Bromley
    Kent
    British71464080001
    CLUNIE, Robert Cunningham Beveridge
    222 Colliston Avenue
    KY7 4PW Glenrothes
    Fife
    Director
    222 Colliston Avenue
    KY7 4PW Glenrothes
    Fife
    British127866920001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Does ARCHITECTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 22, 2005
    Delivered On Mar 31, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 31, 2005Registration of a charge (410)

    Does ARCHITECTURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2010Administration started
    Mar 08, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan David Fallows
    Lloyds House 18-22 Lloyd Street
    M2 5BE Manchester
    practitioner
    Lloyds House 18-22 Lloyd Street
    M2 5BE Manchester
    Maureen H Roxburgh
    19 St Vincnet Place
    Glasgow
    practitioner
    19 St Vincnet Place
    Glasgow
    2
    DateType
    Mar 08, 2011Commencement of winding up
    Jun 19, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan David Fallows
    Lloyds House 18-22 Lloyd Street
    M2 5BE Manchester
    practitioner
    Lloyds House 18-22 Lloyd Street
    M2 5BE Manchester
    Maureen H Roxburgh
    19 St Vincnet Place
    Glasgow
    practitioner
    19 St Vincnet Place
    Glasgow
    Notesscottish-insolvency-info

    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