AITKEN TURNBULL ARCHITECTS LIMITED
Overview
Company Name | AITKEN TURNBULL ARCHITECTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC244222 |
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 AITKEN TURNBULL ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is AITKEN TURNBULL ARCHITECTS LIMITED located?
Registered Office Address | 47-49 The Square TD5 7HW Kelso Roxburghshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AITKEN TURNBULL ARCHITECTS LIMITED?
Company Name | From | Until |
---|---|---|
AITKEN TURNBULL SERVICES LIMITED | Feb 19, 2003 | Feb 19, 2003 |
What are the latest accounts for AITKEN TURNBULL ARCHITECTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AITKEN TURNBULL ARCHITECTS LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for AITKEN TURNBULL ARCHITECTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 16 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2023
| 14 pages | SH01 | ||||||||||||||
Notification of Bottega Uno Limited as a person with significant control on Oct 13, 2021 | 4 pages | PSC02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Registered office address changed from 5 Castle Terrace Edinburgh EH1 2DP Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on Nov 28, 2023 | 2 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of details for Mr Alasdair Peter Rankin as a person with significant control on Oct 13, 2021 | 5 pages | PSC04 | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Appointment of Mrs Hannah Louise Rankin as a secretary on Feb 27, 2023 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 9 Bridge Place Galashiels Selkirkshire TD1 1SN to 5 Castle Terrace Edinburgh EH1 2DP on Feb 20, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 19, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Cessation of David Carl Price Burgher as a person with significant control on Oct 13, 2021 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Feb 19, 2022 with updates | 8 pages | CS01 | ||||||||||||||
Termination of appointment of David Carl Price Burgher as a secretary on Oct 13, 2021 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of David Carl Price Burgher as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Director's details changed for David Carl Price Burgher on May 17, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr David Carl Price Burgher as a person with significant control on May 17, 2021 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for David Carl Price Burgher on May 17, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of AITKEN TURNBULL ARCHITECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANKIN, Hannah Louise | Secretary | EH1 2DP Edinburgh 5 Castle Terrace United Kingdom | 306250650001 | |||||||
RANKIN, Alasdair Peter | Director | The Square TD5 7HW Kelso 47-49 Roxburghshire | Scotland | British | Chartered & Registered Architect | 186882030002 | ||||
RANKIN, Hannah Louise | Director | The Square TD5 7HW Kelso 47-49 Roxburghshire | Scotland | British | Charity Adminstrator | 193537000002 | ||||
BURGHER, David Carl Price | Secretary | 9 Bridge Place Galashiels TD1 1SN Selkirkshire | British | Architect | 88568040003 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BURGHER, David Carl Price | Director | 9 Bridge Place Galashiels TD1 1SN Selkirkshire | Scotland | British | Architect | 88568040005 | ||||
BURGHER, Julie | Director | Riverside Drive TD5 7RH Kelso 30 Roxburghshire | Scotland | British | Director | 93596670003 | ||||
FLAWS, Andrew George Murray | Director | Upper Dormant Cottage Dalton DG11 1JZ Lockerbie Dumfries & Galloway | British | Architect | 88567860001 | |||||
LESTER, John Andrew | Director | Wellfield Cottage Preston Road TD11 3DZ Duns Berwickshire | Scotland | British | Architect | 88567730001 | ||||
LESTER, Kathleen Margaret Boyne | Director | Wellfield Cottage Preston Road TD11 3DZ Duns Berwickshire | Scotland | British | Administrative Assistant | 93596570001 | ||||
MACKENZIE, John Paul | Director | Leeburn View Cardrona EH45 9LS Peebles 13 Peeblesshire | Scotland | British | Senior Technologist | 151562880001 | ||||
MACKENZIE, Julie | Director | Leeburn View Cardrona EH45 9LS Peebles 13 Peebleshire Scotland | Scotland | British | School Administrator | 171788590001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of AITKEN TURNBULL ARCHITECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bottega Uno Limited | Oct 13, 2021 | Castle Terrace EH1 2DP Edinburgh 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Carl Price Burgher | Feb 19, 2017 | 9 Bridge Place Galashiels TD1 1SN Selkirkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Alasdair Peter Rankin | Feb 19, 2017 | The Square TD5 7HW Kelso 47-49 Roxburghshire | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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