ASSIST ARCHITECTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 2QP

Company number SC084543
Status Active
Incorporation Date 9 September 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 KERR STREET, GLASGOW, SCOTLAND, G40 2QP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 March 2017 with updates; Registered office address changed from 90 Kerr Street Glasgow G40 2QP Scotland to 94 Kerr Street Glasgow G40 2QP on 21 January 2017. The most likely internet sites of ASSIST ARCHITECTS LIMITED are www.assistarchitects.co.uk, and www.assist-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Assist Architects Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC084543. Assist Architects Limited has been working since 09 September 1983. The present status of the company is Active. The registered address of Assist Architects Limited is 94 Kerr Street Glasgow Scotland G40 2qp. . DUNFORD, Alan is a Secretary of the company. DUNFORD, Alan is a Director of the company. JACK, Matthew Andrew is a Director of the company. MCCAFFERTY, Philip John is a Director of the company. MICHNOWICZ, Richard Edward is a Director of the company. TAYLOR, Douglas James is a Director of the company. Secretary DUNFORD, Alan has been resigned. Secretary MCGHEE, Monica has been resigned. Director DEMISSE, Lydia has been resigned. Director FLEMING, Simon Gerard has been resigned. Director GILBERT, John Douglas has been resigned. Director HORAN, John Anthony has been resigned. Director HORAN, John Anthony has been resigned. Director JACK, Matthew Andrew has been resigned. Director JACK, Matthew Andrew has been resigned. Director MCCAFFERTY, Philip John has been resigned. Director MCGHEE, Monica has been resigned. Director MCGHEE MORGAN, Monica has been resigned. Director MCNICOLL, Allan has been resigned. Director MCNICOLL, Allan has been resigned. Director MCNICOLL, Allan has been resigned. Director MITCHELL, Josephine Laing has been resigned. Director MITCHELL, Josephine Laing has been resigned. Director MITCHELL, Josephine Laing has been resigned. Director SNEDDON, Thomas has been resigned. Director TAYLOR, Douglas James has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
DUNFORD, Alan
Appointed Date: 28 February 2001

Director
DUNFORD, Alan
Appointed Date: 28 March 2001
74 years old

Director
JACK, Matthew Andrew
Appointed Date: 28 March 2001
73 years old

Director
MCCAFFERTY, Philip John
Appointed Date: 28 March 2001
74 years old

Director
MICHNOWICZ, Richard Edward
Appointed Date: 28 March 2001
61 years old

Director
TAYLOR, Douglas James
Appointed Date: 23 March 1999
67 years old

Resigned Directors

Secretary
DUNFORD, Alan
Resigned: 17 June 1998

Secretary
MCGHEE, Monica
Resigned: 28 February 2001
Appointed Date: 17 June 1998

Director
DEMISSE, Lydia
Resigned: 16 March 1991
Appointed Date: 14 March 1990
64 years old

Director
FLEMING, Simon Gerard
Resigned: 08 March 1995
Appointed Date: 16 March 1991
63 years old

Director
GILBERT, John Douglas
Resigned: 09 May 1990
77 years old

Director
HORAN, John Anthony
Resigned: 27 March 1996
Appointed Date: 08 March 1995
80 years old

Director
HORAN, John Anthony
Resigned: 16 March 1991
Appointed Date: 02 August 1989
80 years old

Director
JACK, Matthew Andrew
Resigned: 23 March 1999
Appointed Date: 11 March 1998
73 years old

Director
JACK, Matthew Andrew
Resigned: 12 March 1994
Appointed Date: 16 March 1991
73 years old

Director
MCCAFFERTY, Philip John
Resigned: 23 March 1999
Appointed Date: 12 March 1997
74 years old

Director
MCGHEE, Monica
Resigned: 28 February 2001
Appointed Date: 23 March 1999
60 years old

Director
MCGHEE MORGAN, Monica
Resigned: 12 March 1997
Appointed Date: 08 March 1995
60 years old

Director
MCNICOLL, Allan
Resigned: 31 December 2010
Appointed Date: 23 March 1999
71 years old

Director
MCNICOLL, Allan
Resigned: 12 March 1997
Appointed Date: 12 March 1994
71 years old

Director
MCNICOLL, Allan
Resigned: 16 March 1991

Director
MITCHELL, Josephine Laing
Resigned: 23 March 1999
Appointed Date: 27 March 1996
86 years old

Director
MITCHELL, Josephine Laing
Resigned: 08 March 1995
Appointed Date: 16 March 1991
86 years old

Director
MITCHELL, Josephine Laing
Resigned: 14 March 1990
86 years old

Director
SNEDDON, Thomas
Resigned: 02 August 1989
73 years old

Director
TAYLOR, Douglas James
Resigned: 11 March 1998
Appointed Date: 12 March 1997
67 years old

ASSIST ARCHITECTS LIMITED Events

20 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
21 Jan 2017
Registered office address changed from 90 Kerr Street Glasgow G40 2QP Scotland to 94 Kerr Street Glasgow G40 2QP on 21 January 2017
19 Apr 2016
Annual return made up to 26 March 2016 no member list
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 92 more events
28 Apr 1987
Annual return made up to 02/04/87

20 Apr 1987
Accounts for a small company made up to 31 December 1986

21 Jan 1987
Accounting reference date notified as 31/12

21 May 1986
Director resigned;new director appointed

09 Sep 1983
Incorporation

ASSIST ARCHITECTS LIMITED Charges

25 June 1996
Floating charge
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 November 1987
Bond & floating charge
Delivered: 23 November 1987
Status: Satisfied on 14 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…