56THREE ARCHITECTS LTD
Overview
| Company Name | 56THREE ARCHITECTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC285614 |
| 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 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 Address | No |
What were the previous names of 56THREE ARCHITECTS LTD?
| Company Name | From | Until |
|---|---|---|
| SUSAN STEPHEN ARCHITECTS LIMITED | Jun 01, 2005 | Jun 01, 2005 |
What are the latest accounts for 56THREE ARCHITECTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 56THREE ARCHITECTS LTD?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for 56THREE ARCHITECTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||||||
Change of details for Ssa Group Limited as a person with significant control on Mar 17, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed susan stephen architects LIMITED\certificate issued on 17/03/20 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Howl as a director on Mar 07, 2020 | 2 pages | AP01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||||||
Notification of Ssa Group Limited as a person with significant control on Dec 31, 2018 | 4 pages | PSC02 | ||||||||||||||
Cessation of Susan Margaret Stephen as a person with significant control on Dec 31, 2018 | 3 pages | PSC07 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||||||
Who are the officers of 56THREE ARCHITECTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATON, Gordon John | Director | Alva Street EH2 4QG Edinburgh 14 | Scotland | British | 129980050003 | |||||
| HOWL, Richard | Director | Alva Street EH2 4QG Edinburgh 14 | Scotland | British | 268153740001 | |||||
| STEPHEN, Susan Margaret | Director | Alva Street EH2 4QG Edinburgh 14 | Scotland | British | 106394580004 | |||||
| COXHEAD, Linda Jane | Secretary | Manor Place EH3 7JA Edinburgh 52/6 Midlothian | British | 129979930001 | ||||||
| HITCHMOUGH, Catherine | Secretary | 36 Maidencraig Crescent EH4 2BL Edinburgh Midlothian | British | 106394550001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of 56THREE ARCHITECTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 56three Group Ltd | Dec 31, 2018 | Alva Street EH2 4QG Edinburgh 14 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Susan Margaret Stephen | Apr 06, 2016 | Alva Street EH2 4QG Edinburgh 14 | Yes | ||||||||||
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