COVELL MATTHEWS ARCHITECTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7DD

Company number SC060029
Status Active
Incorporation Date 19 May 1976
Company Type Private Limited Company
Address 6 MANOR PLACE, EDINBURGH, EH3 7DD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Mr Andrew Hayward Mcnair on 25 September 2014; Director's details changed for James Alexander Riddell Taylor on 14 November 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of COVELL MATTHEWS ARCHITECTS LIMITED are www.covellmatthewsarchitects.co.uk, and www.covell-matthews-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Covell Matthews Architects Limited is a Private Limited Company. The company registration number is SC060029. Covell Matthews Architects Limited has been working since 19 May 1976. The present status of the company is Active. The registered address of Covell Matthews Architects Limited is 6 Manor Place Edinburgh Eh3 7dd. . MCNAIR, Andrew Hayward is a Secretary of the company. BLACK, Hector Andrew is a Director of the company. MCNAIR, Andrew Hayward is a Director of the company. SMITH, Robert Alyn is a Director of the company. TAYLOR, James Alexander Riddell is a Director of the company. Secretary POTTINGER, Malcolm Macleod has been resigned. Secretary REYNOLDS, Christine has been resigned. Secretary SIMPSON, George Alexander has been resigned. Director EASON, Iain Walter has been resigned. Director HEASMAN, Albert has been resigned. Director KAY, Gordon has been resigned. Director LOWE, Michael Crombie has been resigned. Director MORRISON, Hector William has been resigned. Director OGILVIE, Robert has been resigned. Director REYNOLDS, Christine has been resigned. Director SCOTT, Alan Leslie Thomson has been resigned. Director SIMPSON, George Alexander has been resigned. Director TAYLOR, Donald Mackenzie has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MCNAIR, Andrew Hayward
Appointed Date: 16 May 2012

Director
BLACK, Hector Andrew
Appointed Date: 01 April 2005
56 years old

Director
MCNAIR, Andrew Hayward
Appointed Date: 01 April 2010
50 years old

Director
SMITH, Robert Alyn
Appointed Date: 01 April 2007
55 years old

Director
TAYLOR, James Alexander Riddell
Appointed Date: 01 April 1991
76 years old

Resigned Directors

Secretary
POTTINGER, Malcolm Macleod
Resigned: 15 September 1993

Secretary
REYNOLDS, Christine
Resigned: 15 May 2012
Appointed Date: 01 August 2006

Secretary
SIMPSON, George Alexander
Resigned: 01 August 2006
Appointed Date: 16 September 1993

Director
EASON, Iain Walter
Resigned: 01 April 2006
79 years old

Director
HEASMAN, Albert
Resigned: 31 March 1990

Director
KAY, Gordon
Resigned: 06 March 2001
Appointed Date: 01 April 1999
74 years old

Director
LOWE, Michael Crombie
Resigned: 05 March 1993
Appointed Date: 01 April 1991
72 years old

Director
MORRISON, Hector William
Resigned: 01 April 2003
84 years old

Director
OGILVIE, Robert
Resigned: 01 April 1999
85 years old

Director
REYNOLDS, Christine
Resigned: 15 May 2012
Appointed Date: 01 April 2002
62 years old

Director
SCOTT, Alan Leslie Thomson
Resigned: 20 November 1991

Director
SIMPSON, George Alexander
Resigned: 01 April 2007
78 years old

Director
TAYLOR, Donald Mackenzie
Resigned: 01 April 1997
Appointed Date: 01 April 1991
68 years old

COVELL MATTHEWS ARCHITECTS LIMITED Events

12 Jan 2017
Director's details changed for Mr Andrew Hayward Mcnair on 25 September 2014
12 Jan 2017
Director's details changed for James Alexander Riddell Taylor on 14 November 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,500

...
... and 117 more events
04 Jan 1988
New director appointed

30 Sep 1987
Director's particulars changed

18 Feb 1987
Return made up to 31/12/86; full list of members

22 May 1986
Director resigned;new director appointed

19 May 1976
Incorporation

COVELL MATTHEWS ARCHITECTS LIMITED Charges

9 October 2009
Standard security
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 albyn terrace aberdeen.
11 November 1983
Standard security
Delivered: 30 November 1983
Status: Satisfied on 7 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 albyn terrace aberdeen.
2 February 1982
Standard security
Delivered: 9 February 1982
Status: Satisfied on 7 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 11 and 14, commercial buildings, commercial street…
20 July 1976
Floating charge
Delivered: 27 July 1976
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…