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

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

Company number SC172002
Status Active
Incorporation Date 3 February 1997
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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Director's details changed for Ronald Mcfarlane on 20 October 2016; Full accounts made up to 30 November 2015. The most likely internet sites of JMARCHITECTS LIMITED are www.jmarchitects.co.uk, and www.jmarchitects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Jmarchitects Limited is a Private Limited Company. The company registration number is SC172002. Jmarchitects Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Jmarchitects Limited is 64 Queen Street Edinburgh Eh2 4na. . INGHAM, David William is a Secretary of the company. FLETCHER, Ryan is a Director of the company. INGHAM, David William is a Director of the company. IRVING, Andrew James Bruges, Dr is a Director of the company. IVES, Philip Harvey is a Director of the company. MCFARLANE, Ronald 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 BRENNAN, James has been resigned. Director BURTON, Roger Charles has been resigned. Director DE LA PENA, Juan has been resigned. Director HARE, Bruce Andrew has been resigned. Director JOY, Julian has been resigned. Director MCBRIDE, Maurice has been resigned. Director MCKENDRY, Alexander Mcleish has been resigned. Director STEWART, Gordon Alexander has been resigned. Director THOMSON, Robert has been resigned. Director WEST, Christopher John has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
INGHAM, David William
Appointed Date: 04 March 2005

Director
FLETCHER, Ryan
Appointed Date: 09 June 2005
53 years old

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

Director
IRVING, Andrew James Bruges, Dr
Appointed Date: 24 August 2013
58 years old

Director
IVES, Philip Harvey
Appointed Date: 18 May 2004
60 years old

Director
MCFARLANE, Ronald
Appointed Date: 09 June 2005
61 years old

Director
THOMSON, Brian
Appointed Date: 01 May 1997
60 years old

Resigned Directors

Secretary
CONNELL, Fiona Catherine
Resigned: 01 August 1998
Appointed Date: 03 February 1997

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

Secretary
CHIENE & TAIT
Resigned: 04 December 2001
Appointed Date: 01 August 1998

Director
BOWMAN, Peter Charles
Resigned: 25 January 2006
Appointed Date: 01 August 1998
71 years old

Director
BRENNAN, James
Resigned: 28 September 2007
Appointed Date: 09 June 2004
64 years old

Director
BURTON, Roger Charles
Resigned: 29 February 2012
Appointed Date: 18 May 2004
75 years old

Director
DE LA PENA, Juan
Resigned: 11 December 2001
Appointed Date: 01 May 1997
71 years old

Director
HARE, Bruce Andrew
Resigned: 20 September 2002
Appointed Date: 03 February 1997
72 years old

Director
JOY, Julian
Resigned: 18 September 2002
Appointed Date: 14 May 2002
62 years old

Director
MCBRIDE, Maurice
Resigned: 31 December 2014
Appointed Date: 25 January 2006
71 years old

Director
MCKENDRY, Alexander Mcleish
Resigned: 11 December 2001
Appointed Date: 01 May 1997
75 years old

Director
STEWART, Gordon Alexander
Resigned: 31 October 1998
Appointed Date: 01 May 1997
68 years old

Director
THOMSON, Robert
Resigned: 11 December 2001
Appointed Date: 01 May 1997
66 years old

Director
WEST, Christopher John
Resigned: 16 May 2008
Appointed Date: 11 December 2001
75 years old

Persons With Significant Control

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

JMARCHITECTS LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
20 Oct 2016
Director's details changed for Ronald Mcfarlane on 20 October 2016
24 Mar 2016
Full accounts made up to 30 November 2015
23 Feb 2016
Director's details changed for Dr Andrew James Bruges Irving on 1 February 2016
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

...
... and 101 more events
08 May 1997
New director appointed
08 May 1997
New director appointed
17 Mar 1997
Memorandum and Articles of Association
17 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1997
Incorporation

JMARCHITECTS 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…