HUGH MARTIN ARCHITECTS LIMITED
Overview
Company Name | HUGH MARTIN ARCHITECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC146570 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUGH MARTIN ARCHITECTS LIMITED?
- (7420) /
- (7487) /
Where is HUGH MARTIN ARCHITECTS LIMITED located?
Registered Office Address | c/o ARCHIAL ARCHITECTS LIMITED 18 Rothesay Place EH3 7SQ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUGH MARTIN ARCHITECTS LIMITED?
Company Name | From | Until |
---|---|---|
SMC HUGH MARTIN ARCHITECTS LIMITED | Nov 14, 2006 | Nov 14, 2006 |
SMC HUGH MARTIN LIMITED | Sep 29, 2006 | Sep 29, 2006 |
THE HUGH MARTIN PARTNERSHIP LIMITED | Sep 21, 1993 | Sep 21, 1993 |
What are the latest accounts for HUGH MARTIN ARCHITECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What is the status of the latest annual return for HUGH MARTIN ARCHITECTS LIMITED?
Annual Return |
|
---|
What are the latest filings for HUGH MARTIN ARCHITECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Christopher Littlemore as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 12 Hope Street Edinburgh EH2 4DB* on Apr 26, 2010 | 1 pages | AD01 | ||||||||||
Statement of capital on Jan 06, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
Annual return made up to Sep 20, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed smc hugh martin architects LIMITED\certificate issued on 15/01/09 | 3 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of HUGH MARTIN ARCHITECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, John James | Secretary | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | British | Finance Director | 138774840001 | |||||
BOARDMAN, Robert Philip | Director | 87 Cavendish Road SW12 0BN London | British | Company Director | 77296310006 | |||||
TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | Finance Director | 138774840001 | ||||
BOARDMAN, Robert Philip | Secretary | Ockham Road South East Horsley KT24 6SL Leatherhead Luccombe Surrey United Kingdom | British | Company Director | 77296310007 | |||||
BOARDMAN, Robert Philip | Secretary | 81 Mysore Road SW11 5RZ London | British | Company Director | 77296310002 | |||||
GODFREY, Caroline Mary | Secretary | 38 Brecon Way MK41 8DD Bedford | British | Accountant | 44441450002 | |||||
MCLEISH, Neil Stanley | Secretary | 5 James Street EH15 2DS Edinburgh | British | Chartered Architect | 36158150001 | |||||
WILLS, Nicholas Kenneth Spencer | Secretary | The Great House Church Road Great Milton OX44 7PD Oxford Oxfordshire | British | Consultant | 46198200002 | |||||
BROWNING, Christopher George John | Director | The Croft Vantage Farm, Fordell Estate KY11 7EY Dunfermline Fife | British | Architect | 119400480001 | |||||
CAMPBELL, Ian Stuart | Director | 19 Trinity Grove EH5 3HB Edinburgh | British | Designer | 45195070001 | |||||
KEITH, George Mcintosh | Director | Inverforth 50 Laverockbank Road EH5 3BZ Edinburgh Midlothian | British | Architect | 254780001 | |||||
LITTLEMORE, Christopher Paul | Director | Meadow House High Lane Broad Chalke SP5 5HA Salisbury Wilts | England | British | Architect | 20118320001 | ||||
MCCOLL, James Stewart | Director | 3 Fulmer Place, Fulmer Road Fulmer SL3 6HR Slough | British | Company Director | 146976380002 | |||||
MCLEISH, Neil Stanley | Director | 5 James Street EH15 2DS Edinburgh | Scotland | British | Chartered Architect | 36158150001 | ||||
SCOTT, Donald | Director | 38 Craigmount Bank EH4 8HH Edinburgh | British | Architect | 36158130001 | |||||
SUTHERLAND, Ronald Scott | Director | Lismhor 11 Easter Belmont Road EH12 6EX Edinburgh Midlothian | British | Architect | 254760001 | |||||
WALKER, David Cameron | Director | 11 Corstorphine Hill Gardens EH12 6LB Edinburgh | United Kingdom | British | Architect | 36158140001 |
Does HUGH MARTIN ARCHITECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 22, 2006 Delivered On Sep 30, 2006 | 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
| ||||
Transactions
| ||||
Standard security | Created On Oct 22, 1993 Delivered On Nov 01, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 37A drumsheugh gardens, edinburgh and now forming no. 38B drumsheugh gardens, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 22, 1993 Delivered On Nov 01, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Office premises consisting of ground and first floors and basement forming 37A drumsheugh gardens, edinburgh and now forming 38B drumsheugh gardebs, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 30, 1993 Delivered On Oct 07, 1993 | Satisfied | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 30, 1993 Delivered On Oct 06, 1993 | Satisfied | 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
| ||||
Transactions
| ||||
|
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