Company number SC116832
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address 11 WELLINGTON SQUARE, AYR, KA7 1EN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARPL ARCHITECTS LTD. are www.arplarchitects.co.uk, and www.arpl-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Arpl Architects Ltd is a Private Limited Company.
The company registration number is SC116832. Arpl Architects Ltd has been working since 15 March 1989.
The present status of the company is Active. The registered address of Arpl Architects Ltd is 11 Wellington Square Ayr Ka7 1en. . GILLILAND, Robert Daniel is a Secretary of the company. CADIE, Rebecca Mary is a Director of the company. FLEMING, Gordon is a Director of the company. GILLILAND, Robert Daniel is a Director of the company. Secretary LORIMER, Caroline has been resigned. Secretary LORIMER, Patrick James has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director DEAN, Leslie John Charles has been resigned. Director DOONAN, Desmond has been resigned. Director DRUMMOND, Peter has been resigned. Director GRANT, James has been resigned. Director LAMERTON, Timothy William has been resigned. Director LORIMER, Patrick James has been resigned. Director PIA, Paul Dominic has been resigned. Director PILLING, Rosalind Clare has been resigned. Director RICHARDSON, Anthony George has been resigned. Nominee Director WOOD, Malcolm James has been resigned. Director WRIGHT, Crispin Andrew has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Director
DRUMMOND, Peter
Resigned: 30 June 2004
Appointed Date: 01 May 2000
56 years old
Director
GRANT, James
Resigned: 18 March 2003
Appointed Date: 15 May 1998
72 years old
Persons With Significant Control
Mr Robert Daniel Gilliland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Rebecca Mary Cadie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gordon Fleming
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARPL ARCHITECTS LTD. Events
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 1 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
23 Mar 1990
Accounting reference date extended from 31/03 to 30/06
10 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Jun 1989
Company name changed hope sixteen (no. 178) LIMITED\certificate issued on 09/06/89
07 Jun 1989
Registered office changed on 07/06/89 from: 12 hope street edinburgh EH2 4DD
15 Mar 1989
Incorporation