2H (ARCHITECTS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 4QJ

Company number SC187631
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address 25 DUDLEY CRESCENT, EDINBURGH, SCOTLAND, EH6 4QJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 14 Craighall Road Edinburgh Lothian EH6 4SA to 25 Dudley Crescent Edinburgh EH6 4QJ on 13 February 2017; Statement of capital following an allotment of shares on 31 March 2016 GBP 100 ; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of 2H (ARCHITECTS) LIMITED are www.2harchitects.co.uk, and www.2h-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. 2h Architects Limited is a Private Limited Company. The company registration number is SC187631. 2h Architects Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of 2h Architects Limited is 25 Dudley Crescent Edinburgh Scotland Eh6 4qj. . HARRIS, Lucy Jane is a Secretary of the company. HARRIS, Ian Douglas is a Director of the company. Secretary HARRIS, Maggie Murray has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HARRIS, Lucy Jane
Appointed Date: 31 July 2007

Director
HARRIS, Ian Douglas
Appointed Date: 14 July 1998
72 years old

Resigned Directors

Secretary
HARRIS, Maggie Murray
Resigned: 31 July 2007
Appointed Date: 14 July 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Persons With Significant Control

Mr Ian Douglas Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

2H (ARCHITECTS) LIMITED Events

13 Feb 2017
Registered office address changed from 14 Craighall Road Edinburgh Lothian EH6 4SA to 25 Dudley Crescent Edinburgh EH6 4QJ on 13 February 2017
21 Jul 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100

21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

...
... and 35 more events
12 Jul 2000
Accounts for a small company made up to 30 September 1999
30 Jul 1999
Return made up to 14/07/99; full list of members
05 May 1999
Accounting reference date extended from 31/07/99 to 30/09/99
15 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1998
Incorporation

2H (ARCHITECTS) LIMITED Charges

29 January 2001
Standard security
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 46 craighall road, edinburgh.