56THREE ARCHITECTS LTD

56THREE ARCHITECTS LTD

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

    Company Name56THREE ARCHITECTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC285614
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of 56THREE ARCHITECTS LTD?

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

    Where is 56THREE ARCHITECTS LTD located?

    Registered Office Address
    14 Alva Street
    EH2 4QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of 56THREE ARCHITECTS LTD?

    Previous Company Names
    Company NameFromUntil
    SUSAN STEPHEN ARCHITECTS LIMITEDJun 01, 2005Jun 01, 2005

    What are the latest accounts for 56THREE ARCHITECTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 56THREE ARCHITECTS LTD?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for 56THREE ARCHITECTS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2023

    7 pagesAA

    Change of details for Ssa Group Limited as a person with significant control on Mar 17, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed susan stephen architects LIMITED\certificate issued on 17/03/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2020

    Change of name notice

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2020

    RES15

    Appointment of Mr Richard Howl as a director on Mar 07, 2020

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    8 pagesAA

    Notification of Ssa Group Limited as a person with significant control on Dec 31, 2018

    4 pagesPSC02

    Cessation of Susan Margaret Stephen as a person with significant control on Dec 31, 2018

    3 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    10 pagesAA

    Who are the officers of 56THREE ARCHITECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATON, Gordon John
    Alva Street
    EH2 4QG Edinburgh
    14
    Director
    Alva Street
    EH2 4QG Edinburgh
    14
    ScotlandBritish129980050003
    HOWL, Richard
    Alva Street
    EH2 4QG Edinburgh
    14
    Director
    Alva Street
    EH2 4QG Edinburgh
    14
    ScotlandBritish268153740001
    STEPHEN, Susan Margaret
    Alva Street
    EH2 4QG Edinburgh
    14
    Director
    Alva Street
    EH2 4QG Edinburgh
    14
    ScotlandBritish106394580004
    COXHEAD, Linda Jane
    Manor Place
    EH3 7JA Edinburgh
    52/6
    Midlothian
    Secretary
    Manor Place
    EH3 7JA Edinburgh
    52/6
    Midlothian
    British129979930001
    HITCHMOUGH, Catherine
    36 Maidencraig Crescent
    EH4 2BL Edinburgh
    Midlothian
    Secretary
    36 Maidencraig Crescent
    EH4 2BL Edinburgh
    Midlothian
    British106394550001
    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
    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 56THREE ARCHITECTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alva Street
    EH2 4QG Edinburgh
    14
    Scotland
    Dec 31, 2018
    Alva Street
    EH2 4QG Edinburgh
    14
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc612625
    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.
    Ms Susan Margaret Stephen
    Alva Street
    EH2 4QG Edinburgh
    14
    Apr 06, 2016
    Alva Street
    EH2 4QG Edinburgh
    14
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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