JOHN GILBERT ARCHITECTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 1DA

Company number SC347770
Status Active
Incorporation Date 28 August 2008
Company Type Private Limited Company
Address 201 THE WHITE STUDIOS TEMPLETON ON THE GREEN, 62 TEMPLETON STREET, GLASGOW, G40 1DA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Gregory Jerome Hannah as a secretary on 26 August 2016; Appointment of Mr Christopher Rheam Morgan as a director on 1 August 2016. The most likely internet sites of JOHN GILBERT ARCHITECTS LIMITED are www.johngilbertarchitects.co.uk, and www.john-gilbert-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. John Gilbert Architects Limited is a Private Limited Company. The company registration number is SC347770. John Gilbert Architects Limited has been working since 28 August 2008. The present status of the company is Active. The registered address of John Gilbert Architects Limited is 201 The White Studios Templeton On The Green 62 Templeton Street Glasgow G40 1da. . BRIDGESTOCK, Mathew Lloyd is a Director of the company. MORGAN, Christopher Rheam is a Director of the company. Secretary HANNAH, Gregory Jerome has been resigned. Director GILBERT, John Douglas has been resigned. The company operates in "Architectural activities".


Current Directors

Director
BRIDGESTOCK, Mathew Lloyd
Appointed Date: 01 November 2011
47 years old

Director
MORGAN, Christopher Rheam
Appointed Date: 01 August 2016
55 years old

Resigned Directors

Secretary
HANNAH, Gregory Jerome
Resigned: 26 August 2016
Appointed Date: 28 August 2008

Director
GILBERT, John Douglas
Resigned: 01 August 2016
Appointed Date: 28 August 2008
77 years old

Persons With Significant Control

Mr Matt Lloyd Bridgestock
Notified on: 28 August 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Chris Rheam Morgan
Notified on: 28 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN GILBERT ARCHITECTS LIMITED Events

30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
26 Aug 2016
Termination of appointment of Gregory Jerome Hannah as a secretary on 26 August 2016
25 Aug 2016
Appointment of Mr Christopher Rheam Morgan as a director on 1 August 2016
25 Aug 2016
Termination of appointment of John Douglas Gilbert as a director on 1 August 2016
16 Aug 2016
Change of share class name or designation
...
... and 18 more events
08 Oct 2010
Registered office address changed from 201 the White Studios Templeton Business Centre Glasgow G40 1DA on 8 October 2010
24 Mar 2010
Total exemption small company accounts made up to 31 August 2009
26 Nov 2009
Annual return made up to 28 August 2009 with full list of shareholders
09 Jan 2009
Particulars of a mortgage or charge / charge no: 1
28 Aug 2008
Incorporation

JOHN GILBERT ARCHITECTS LIMITED Charges

5 January 2009
Floating charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…