SPACESIX ARCHITECTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC347456
Status Active
Incorporation Date 22 August 2008
Company Type Private Limited Company
Address MILLAR & BRYCE LIMITED, BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SPACESIX ARCHITECTS LIMITED are www.spacesixarchitects.co.uk, and www.spacesix-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Spacesix Architects Limited is a Private Limited Company. The company registration number is SC347456. Spacesix Architects Limited has been working since 22 August 2008. The present status of the company is Active. The registered address of Spacesix Architects Limited is Millar Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh Eh6 5np. . SKINNER, George Carswell is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Architectural activities".


Current Directors

Director
SKINNER, George Carswell
Appointed Date: 22 August 2008
51 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 22 August 2008
Appointed Date: 22 August 2008

Director
STEPHEN MABBOTT LTD.
Resigned: 22 August 2008
Appointed Date: 22 August 2008

Persons With Significant Control

Mr George Carswell Skinner
Notified on: 22 August 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SPACESIX ARCHITECTS LIMITED Events

01 Apr 2017
Micro company accounts made up to 31 July 2016
06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

17 Sep 2015
Director's details changed for George Carswell Skinner on 27 March 2015
...
... and 16 more events
27 Aug 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

27 Aug 2008
Appointment terminated secretary brian reid LTD.
27 Aug 2008
Appointment terminated director stephen mabbott LTD.
27 Aug 2008
Director appointed george carswell skinner
22 Aug 2008
Incorporation