ARPL ARCHITECTS LTD.
ARP LORIMER AND ASSOCIATES LTD.

Hellopages » South Ayrshire » South Ayrshire » KA7 1EN

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 seven 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

Secretary
GILLILAND, Robert Daniel
Appointed Date: 19 January 2009

Director
CADIE, Rebecca Mary
Appointed Date: 01 December 2001
66 years old

Director
FLEMING, Gordon
Appointed Date: 01 May 2000
65 years old

Director
GILLILAND, Robert Daniel
Appointed Date: 15 May 1998
57 years old

Resigned Directors

Secretary
LORIMER, Caroline
Resigned: 19 January 2009
Appointed Date: 20 April 1995

Secretary
LORIMER, Patrick James
Resigned: 20 April 1995

Nominee Secretary
BURNESS SOLICITORS
Resigned: 15 March 1992
Appointed Date: 15 March 1989

Director
DEAN, Leslie John Charles
Resigned: 18 March 2003
Appointed Date: 01 May 2000
66 years old

Director
DOONAN, Desmond
Resigned: 20 April 1995
78 years old

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

Director
LAMERTON, Timothy William
Resigned: 20 April 1995
73 years old

Director
LORIMER, Patrick James
Resigned: 01 October 2013
78 years old

Director
PIA, Paul Dominic
Resigned: 15 March 1992
Appointed Date: 15 March 1989
78 years old

Director
PILLING, Rosalind Clare
Resigned: 03 January 1995
73 years old

Director
RICHARDSON, Anthony George
Resigned: 20 April 1995
89 years old

Nominee Director
WOOD, Malcolm James
Resigned: 15 March 1992
Appointed Date: 15 March 1989
70 years old

Director
WRIGHT, Crispin Andrew
Resigned: 20 April 1995
77 years old

Persons With Significant Control

Mr Robert Daniel Gilliland
Notified on: 6 April 2016
57 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
65 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
  • GBP 1,000

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

ARPL ARCHITECTS LTD. Charges

11 July 2002
Bond & floating charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 December 1992
Floating charge
Delivered: 23 December 1992
Status: Satisfied on 26 March 2009
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…