AITKEN TURNBULL ARCHITECTS LIMITED

AITKEN TURNBULL ARCHITECTS LIMITED

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

    Company NameAITKEN TURNBULL ARCHITECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC244222
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AITKEN TURNBULL ARCHITECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AITKEN TURNBULL SERVICES LIMITEDFeb 19, 2003Feb 19, 2003

    What are the latest accounts for AITKEN TURNBULL ARCHITECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AITKEN TURNBULL ARCHITECTS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for AITKEN TURNBULL ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 30, 2023 with updates

    16 pagesCS01

    Statement of capital following an allotment of shares on Apr 02, 2023

    • Capital: GBP 806
    14 pagesSH01

    Notification of Bottega Uno Limited as a person with significant control on Oct 13, 2021

    4 pagesPSC02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    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 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Change of details for Mr Alasdair Peter Rankin as a person with significant control on Oct 13, 2021

    5 pagesPSC04

    Memorandum and Articles of Association

    16 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Appointment of Mrs Hannah Louise Rankin as a secretary on Feb 27, 2023

    2 pagesAP03

    Registered office address changed from 9 Bridge Place Galashiels Selkirkshire TD1 1SN to 5 Castle Terrace Edinburgh EH1 2DP on Feb 20, 2023

    1 pagesAD01

    Confirmation statement made on Feb 19, 2023 with updates

    6 pagesCS01

    Cessation of David Carl Price Burgher as a person with significant control on Oct 13, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 19, 2022 with updates

    8 pagesCS01

    Termination of appointment of David Carl Price Burgher as a secretary on Oct 13, 2021

    2 pagesTM02

    Termination of appointment of David Carl Price Burgher as a director on Oct 13, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Director's details changed for David Carl Price Burgher on May 17, 2021

    2 pagesCH01

    Change of details for Mr David Carl Price Burgher as a person with significant control on May 17, 2021

    2 pagesPSC04

    Director's details changed for David Carl Price Burgher on May 17, 2021

    2 pagesCH01

    Who are the officers of AITKEN TURNBULL ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANKIN, Hannah Louise
    EH1 2DP Edinburgh
    5 Castle Terrace
    United Kingdom
    Secretary
    EH1 2DP Edinburgh
    5 Castle Terrace
    United Kingdom
    306250650001
    RANKIN, Alasdair Peter
    The Square
    TD5 7HW Kelso
    47-49
    Roxburghshire
    Director
    The Square
    TD5 7HW Kelso
    47-49
    Roxburghshire
    ScotlandBritishChartered & Registered Architect186882030002
    RANKIN, Hannah Louise
    The Square
    TD5 7HW Kelso
    47-49
    Roxburghshire
    Director
    The Square
    TD5 7HW Kelso
    47-49
    Roxburghshire
    ScotlandBritishCharity Adminstrator193537000002
    BURGHER, David Carl Price
    9 Bridge Place
    Galashiels
    TD1 1SN Selkirkshire
    Secretary
    9 Bridge Place
    Galashiels
    TD1 1SN Selkirkshire
    BritishArchitect88568040003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BURGHER, David Carl Price
    9 Bridge Place
    Galashiels
    TD1 1SN Selkirkshire
    Director
    9 Bridge Place
    Galashiels
    TD1 1SN Selkirkshire
    ScotlandBritishArchitect88568040005
    BURGHER, Julie
    Riverside Drive
    TD5 7RH Kelso
    30
    Roxburghshire
    Director
    Riverside Drive
    TD5 7RH Kelso
    30
    Roxburghshire
    ScotlandBritishDirector93596670003
    FLAWS, Andrew George Murray
    Upper Dormant Cottage
    Dalton
    DG11 1JZ Lockerbie
    Dumfries & Galloway
    Director
    Upper Dormant Cottage
    Dalton
    DG11 1JZ Lockerbie
    Dumfries & Galloway
    BritishArchitect88567860001
    LESTER, John Andrew
    Wellfield Cottage
    Preston Road
    TD11 3DZ Duns
    Berwickshire
    Director
    Wellfield Cottage
    Preston Road
    TD11 3DZ Duns
    Berwickshire
    ScotlandBritishArchitect88567730001
    LESTER, Kathleen Margaret Boyne
    Wellfield Cottage
    Preston Road
    TD11 3DZ Duns
    Berwickshire
    Director
    Wellfield Cottage
    Preston Road
    TD11 3DZ Duns
    Berwickshire
    ScotlandBritishAdministrative Assistant93596570001
    MACKENZIE, John Paul
    Leeburn View
    Cardrona
    EH45 9LS Peebles
    13
    Peeblesshire
    Director
    Leeburn View
    Cardrona
    EH45 9LS Peebles
    13
    Peeblesshire
    ScotlandBritishSenior Technologist151562880001
    MACKENZIE, Julie
    Leeburn View
    Cardrona
    EH45 9LS Peebles
    13
    Peebleshire
    Scotland
    Director
    Leeburn View
    Cardrona
    EH45 9LS Peebles
    13
    Peebleshire
    Scotland
    ScotlandBritishSchool Administrator171788590001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of AITKEN TURNBULL ARCHITECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Terrace
    EH1 2DP Edinburgh
    5
    United Kingdom
    Oct 13, 2021
    Castle Terrace
    EH1 2DP Edinburgh
    5
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc690834
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Carl Price Burgher
    9 Bridge Place
    Galashiels
    TD1 1SN Selkirkshire
    Feb 19, 2017
    9 Bridge Place
    Galashiels
    TD1 1SN Selkirkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Alasdair Peter Rankin
    The Square
    TD5 7HW Kelso
    47-49
    Roxburghshire
    Feb 19, 2017
    The Square
    TD5 7HW Kelso
    47-49
    Roxburghshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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