JMARCHITECTS (GROUP) LIMITED
EDINBURGH PERCY JOHNSON-MARSHALL & PARTNERS (GROUP) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4NA

Company number SC161683
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 64 QUEEN STREET, EDINBURGH, EH2 4NA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 75,000 . The most likely internet sites of JMARCHITECTS (GROUP) LIMITED are www.jmarchitectsgroup.co.uk, and www.jmarchitects-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Jmarchitects Group Limited is a Private Limited Company. The company registration number is SC161683. Jmarchitects Group Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Jmarchitects Group Limited is 64 Queen Street Edinburgh Eh2 4na. . INGHAM, David William is a Secretary of the company. INGHAM, David William is a Director of the company. THOMSON, Brian is a Director of the company. Secretary CONNELL, Fiona Catherine has been resigned. Secretary MCGIRK, Catherine Elizabeth has been resigned. Secretary CHIENE & TAIT has been resigned. Director BOWMAN, Peter Charles has been resigned. Director DAVIE, Ian has been resigned. Director HARE, Bruce Andrew has been resigned. Director MCNEILL, Ian has been resigned. Director MORRISON, Hamish Robertson has been resigned. Director MURRAY, William Michael has been resigned. Director THOMSON, William George Ritchie has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
INGHAM, David William
Appointed Date: 04 March 2005

Director
INGHAM, David William
Appointed Date: 18 November 2004
59 years old

Director
THOMSON, Brian
Appointed Date: 20 September 2002
60 years old

Resigned Directors

Secretary
CONNELL, Fiona Catherine
Resigned: 01 August 1998
Appointed Date: 17 November 1995

Secretary
MCGIRK, Catherine Elizabeth
Resigned: 04 March 2005
Appointed Date: 04 December 2001

Secretary
CHIENE & TAIT
Resigned: 04 December 2001
Appointed Date: 22 November 1998

Director
BOWMAN, Peter Charles
Resigned: 25 January 2006
Appointed Date: 04 December 2001
71 years old

Director
DAVIE, Ian
Resigned: 12 October 2001
Appointed Date: 01 July 1999
81 years old

Director
HARE, Bruce Andrew
Resigned: 20 September 2002
Appointed Date: 17 November 1995
72 years old

Director
MCNEILL, Ian
Resigned: 16 March 1999
Appointed Date: 01 May 1997
83 years old

Director
MORRISON, Hamish Robertson
Resigned: 31 December 1998
Appointed Date: 01 May 1997
81 years old

Director
MURRAY, William Michael
Resigned: 04 February 1999
Appointed Date: 01 May 1997
86 years old

Director
THOMSON, William George Ritchie
Resigned: 28 February 2002
Appointed Date: 01 May 1997
75 years old

Persons With Significant Control

Jmarchitects Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JMARCHITECTS (GROUP) LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Mar 2016
Full accounts made up to 30 November 2015
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75,000

07 Jul 2015
Full accounts made up to 30 November 2014
17 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 75,000

...
... and 85 more events
16 Jun 1997
New director appointed
16 Jun 1997
New director appointed
16 Jun 1997
New director appointed
03 Dec 1996
Return made up to 17/11/96; full list of members
17 Nov 1995
Incorporation

JMARCHITECTS (GROUP) LIMITED Charges

21 November 1997
Bond & floating charge
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…