JMARCHITECTS (GROUP) LIMITED

JMARCHITECTS (GROUP) LIMITED

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

    Company NameJMARCHITECTS (GROUP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161683
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JMARCHITECTS (GROUP) LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is JMARCHITECTS (GROUP) LIMITED located?

    Registered Office Address
    64 Queen Street
    EH2 4NA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of JMARCHITECTS (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITEDNov 17, 1995Nov 17, 1995

    What are the latest accounts for JMARCHITECTS (GROUP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for JMARCHITECTS (GROUP) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueYes

    What are the latest filings for JMARCHITECTS (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of David William Ingham as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of David William Ingham as a secretary on Jul 31, 2025

    1 pagesTM02

    Termination of appointment of Henry Joseph Mckeown as a director on Jul 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2024

    7 pagesAA

    Termination of appointment of Mark Christopher Burgess as a director on May 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stewart William Davie as a director on Nov 05, 2024

    2 pagesAP01

    Appointment of Mr Andrew Peter Rogers as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Mark Christopher Burgess as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Roderick John Gordon Duncan as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Andrew James Bruges Irving as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Ryan Fletcher as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Philip Harvey Ives as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Henry Joseph Mckeown as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Ian Linden Alexander as a director on Oct 14, 2024

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 17, 2021 with updates

    4 pagesCS01

    Notification of Jm Intermediate Holdco 1 Limited as a person with significant control on Jun 24, 2021

    2 pagesPSC02

    Cessation of 64Qs Holdings Limited as a person with significant control on Jun 24, 2021

    1 pagesPSC07

    Notification of 64Qs Holdings Limited as a person with significant control on Jun 18, 2021

    2 pagesPSC02

    Who are the officers of JMARCHITECTS (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Ian Linden
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish50080010002
    DAVIE, Stewart William
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish234431490001
    DUNCAN, Roderick John Gordon
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish234431860001
    FLETCHER, Ryan
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritish105855310004
    IRVING, Andrew James Bruges
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish181243820001
    IVES, Philip Harvey
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish98019180001
    ROGERS, Andrew Peter
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish258727740001
    THOMSON, Brian
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritish52754450002
    CONNELL, Fiona Catherine
    4 Comiston Place
    EH10 6AF Edinburgh
    Midlothian
    Secretary
    4 Comiston Place
    EH10 6AF Edinburgh
    Midlothian
    British45300270001
    INGHAM, David William
    Queen Street
    EH2 4NA Edinburgh
    64
    Secretary
    Queen Street
    EH2 4NA Edinburgh
    64
    British98018990001
    MCGIRK, Catherine Elizabeth
    Flat2, 3 Ferry Road
    EH6 4AD Edinburgh
    Secretary
    Flat2, 3 Ferry Road
    EH6 4AD Edinburgh
    British79543900001
    CHIENE & TAIT
    61 Dublin Street
    EH3 6NL Edinburgh
    Secretary
    61 Dublin Street
    EH3 6NL Edinburgh
    99191230001
    BOWMAN, Peter Charles
    36 Bothwell Gardens
    EH42 1PZ Dunbar
    East Lothian
    Director
    36 Bothwell Gardens
    EH42 1PZ Dunbar
    East Lothian
    ScotlandBritish79360100002
    BURGESS, Mark Christopher
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish17177090001
    DAVIE, Ian
    Third Acre
    Perth Road
    PH10 6QB Blairgowrie
    Perthshire
    Director
    Third Acre
    Perth Road
    PH10 6QB Blairgowrie
    Perthshire
    British68678210001
    HARE, Bruce Andrew
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    Director
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    ScotlandScottish47429760001
    INGHAM, David William
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritish98018990001
    MCKEOWN, Henry Joseph
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish280982690002
    MCNEILL, Ian
    9a South Gray Street
    EH9 1TE Edinburgh
    Lothian
    Director
    9a South Gray Street
    EH9 1TE Edinburgh
    Lothian
    British53333610001
    MORRISON, Hamish Robertson
    43 Coates Gdns
    EH12 5LF Edinburgh
    Midlothian
    Director
    43 Coates Gdns
    EH12 5LF Edinburgh
    Midlothian
    British379300002
    MURRAY, William Michael
    57 Springfield Avenue
    AB15 8JJ Aberdeen
    Director
    57 Springfield Avenue
    AB15 8JJ Aberdeen
    British59982990002
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritish72331280002

    Who are the persons with significant control of JMARCHITECTS (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jm Intermediate Holdco 1 Limited
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    Jun 24, 2021
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For Scotland
    Registration NumberSc694342
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    64qs Holdings Limited
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    Jun 18, 2021
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For Scotland
    Registration NumberSc692641
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    Apr 06, 2016
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc235128
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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