HUGH MARTIN ARCHITECTS LIMITED

HUGH MARTIN ARCHITECTS LIMITED

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

    Company NameHUGH MARTIN ARCHITECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146570
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HUGH MARTIN ARCHITECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMC HUGH MARTIN ARCHITECTS LIMITEDNov 14, 2006Nov 14, 2006
    SMC HUGH MARTIN LIMITEDSep 29, 2006Sep 29, 2006
    THE HUGH MARTIN PARTNERSHIP LIMITEDSep 21, 1993Sep 21, 1993

    What are the latest accounts for HUGH MARTIN ARCHITECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for HUGH MARTIN ARCHITECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUGH MARTIN ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Christopher Littlemore as a director

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 12 Hope Street Edinburgh EH2 4DB* on Apr 26, 2010

    1 pagesAD01

    Statement of capital on Jan 06, 2010

    • Capital: GBP 70,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2008

    21 pagesAA

    Annual return made up to Sep 20, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    20 pagesAA

    Certificate of change of name

    Company name changed smc hugh martin architects LIMITED\certificate issued on 15/01/09
    3 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of HUGH MARTIN ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    BritishFinance Director138774840001
    BOARDMAN, Robert Philip
    87 Cavendish Road
    SW12 0BN London
    Director
    87 Cavendish Road
    SW12 0BN London
    BritishCompany Director77296310006
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritishFinance Director138774840001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Secretary
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    BritishCompany Director77296310007
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    BritishCompany Director77296310002
    GODFREY, Caroline Mary
    38 Brecon Way
    MK41 8DD Bedford
    Secretary
    38 Brecon Way
    MK41 8DD Bedford
    BritishAccountant44441450002
    MCLEISH, Neil Stanley
    5 James Street
    EH15 2DS Edinburgh
    Secretary
    5 James Street
    EH15 2DS Edinburgh
    BritishChartered Architect36158150001
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishConsultant46198200002
    BROWNING, Christopher George John
    The Croft
    Vantage Farm, Fordell Estate
    KY11 7EY Dunfermline
    Fife
    Director
    The Croft
    Vantage Farm, Fordell Estate
    KY11 7EY Dunfermline
    Fife
    BritishArchitect119400480001
    CAMPBELL, Ian Stuart
    19 Trinity Grove
    EH5 3HB Edinburgh
    Director
    19 Trinity Grove
    EH5 3HB Edinburgh
    BritishDesigner45195070001
    KEITH, George Mcintosh
    Inverforth 50 Laverockbank Road
    EH5 3BZ Edinburgh
    Midlothian
    Director
    Inverforth 50 Laverockbank Road
    EH5 3BZ Edinburgh
    Midlothian
    BritishArchitect254780001
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritishArchitect20118320001
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    BritishCompany Director146976380002
    MCLEISH, Neil Stanley
    5 James Street
    EH15 2DS Edinburgh
    Director
    5 James Street
    EH15 2DS Edinburgh
    ScotlandBritishChartered Architect36158150001
    SCOTT, Donald
    38 Craigmount Bank
    EH4 8HH Edinburgh
    Director
    38 Craigmount Bank
    EH4 8HH Edinburgh
    BritishArchitect36158130001
    SUTHERLAND, Ronald Scott
    Lismhor 11 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Lismhor 11 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    BritishArchitect254760001
    WALKER, David Cameron
    11 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    Director
    11 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    United KingdomBritishArchitect36158140001

    Does HUGH MARTIN ARCHITECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2006Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 1993Registration of a charge (410)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Ronald Scott Sutherland
    Transactions
    • Nov 01, 1993Registration of a charge (410)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 1993Registration of a charge (410)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 1993Registration of a charge (410)
    • Oct 15, 1993Alteration to a floating charge (466 Scot)
    • Oct 25, 1993Alteration to a floating charge (466 Scot)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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