JMARCHITECTS (GROUP) LIMITED
Overview
| Company Name | JMARCHITECTS (GROUP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC161683 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JMARCHITECTS (GROUP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITED | Nov 17, 1995 | Nov 17, 1995 |
What are the latest accounts for JMARCHITECTS (GROUP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for JMARCHITECTS (GROUP) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 17, 2025 |
| Next Confirmation Statement Due | Dec 01, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2024 |
| Overdue | Yes |
What are the latest filings for JMARCHITECTS (GROUP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of David William Ingham as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of David William Ingham as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Henry Joseph Mckeown as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||
Termination of appointment of Mark Christopher Burgess as a director on May 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stewart William Davie as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Peter Rogers as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Christopher Burgess as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Roderick John Gordon Duncan as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew James Bruges Irving as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ryan Fletcher as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip Harvey Ives as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Henry Joseph Mckeown as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Linden Alexander as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with updates | 4 pages | CS01 | ||
Notification of Jm Intermediate Holdco 1 Limited as a person with significant control on Jun 24, 2021 | 2 pages | PSC02 | ||
Cessation of 64Qs Holdings Limited as a person with significant control on Jun 24, 2021 | 1 pages | PSC07 | ||
Notification of 64Qs Holdings Limited as a person with significant control on Jun 18, 2021 | 2 pages | PSC02 | ||
Who are the officers of JMARCHITECTS (GROUP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Ian Linden | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 50080010002 | |||||
| DAVIE, Stewart William | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 234431490001 | |||||
| DUNCAN, Roderick John Gordon | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 234431860001 | |||||
| FLETCHER, Ryan | Director | Queen Street EH2 4NA Edinburgh 64 | United Kingdom | British | 105855310004 | |||||
| IRVING, Andrew James Bruges | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 181243820001 | |||||
| IVES, Philip Harvey | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 98019180001 | |||||
| ROGERS, Andrew Peter | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 258727740001 | |||||
| THOMSON, Brian | Director | Queen Street EH2 4NA Edinburgh 64 | United Kingdom | British | 52754450002 | |||||
| CONNELL, Fiona Catherine | Secretary | 4 Comiston Place EH10 6AF Edinburgh Midlothian | British | 45300270001 | ||||||
| INGHAM, David William | Secretary | Queen Street EH2 4NA Edinburgh 64 | British | 98018990001 | ||||||
| MCGIRK, Catherine Elizabeth | Secretary | Flat2, 3 Ferry Road EH6 4AD Edinburgh | British | 79543900001 | ||||||
| CHIENE & TAIT | Secretary | 61 Dublin Street EH3 6NL Edinburgh | 99191230001 | |||||||
| BOWMAN, Peter Charles | Director | 36 Bothwell Gardens EH42 1PZ Dunbar East Lothian | Scotland | British | 79360100002 | |||||
| BURGESS, Mark Christopher | Director | Queen Street EH2 4NA Edinburgh 64 | England | British | 17177090001 | |||||
| DAVIE, Ian | Director | Third Acre Perth Road PH10 6QB Blairgowrie Perthshire | British | 68678210001 | ||||||
| HARE, Bruce Andrew | Director | Pencaitland House Pencaitland EH34 5DL Pencaitland East Lothian | Scotland | Scottish | 47429760001 | |||||
| INGHAM, David William | Director | Queen Street EH2 4NA Edinburgh 64 | United Kingdom | British | 98018990001 | |||||
| MCKEOWN, Henry Joseph | Director | Queen Street EH2 4NA Edinburgh 64 | Scotland | British | 280982690002 | |||||
| MCNEILL, Ian | Director | 9a South Gray Street EH9 1TE Edinburgh Lothian | British | 53333610001 | ||||||
| MORRISON, Hamish Robertson | Director | 43 Coates Gdns EH12 5LF Edinburgh Midlothian | British | 379300002 | ||||||
| MURRAY, William Michael | Director | 57 Springfield Avenue AB15 8JJ Aberdeen | British | 59982990002 | ||||||
| THOMSON, William George Ritchie | Director | The Old House Of Orchill FK15 9LF Braco Perthshire | Scotland | British | 72331280002 |
Who are the persons with significant control of JMARCHITECTS (GROUP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jm Intermediate Holdco 1 Limited | Jun 24, 2021 | Queen Street EH2 4NA Edinburgh 64 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 64qs Holdings Limited | Jun 18, 2021 | Queen Street EH2 4NA Edinburgh 64 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jmarchitects Holdings Ltd | Apr 06, 2016 | Queen Street EH2 4NA Edinburgh 64 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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