This company is commonly known as Aitken Turnbull Architects Limited. The company was founded 21 years ago and was given the registration number SC244222. The firm's registered office is in SELKIRKSHIRE. You can find them at 9 Bridge Place, Galashiels, Selkirkshire, . This company's SIC code is 71111 - Architectural activities.
Name | : | AITKEN TURNBULL ARCHITECTS LIMITED |
---|---|---|
Company Number | : | SC244222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Bridge Place, Galashiels, Selkirkshire, TD1 1SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Castle Terrace, Edinburgh, United Kingdom, EH1 2DP | Secretary | 27 February 2023 | Active |
47-49, The Square, Kelso, TD5 7HW | Director | 01 April 2014 | Active |
47-49, The Square, Kelso, TD5 7HW | Director | 02 December 2014 | Active |
9 Bridge Place, Galashiels, Selkirkshire, TD1 1SN | Secretary | 19 February 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 19 February 2003 | Active |
9 Bridge Place, Galashiels, Selkirkshire, TD1 1SN | Director | 19 February 2003 | Active |
30, Riverside Drive, Kelso, TD5 7RH | Director | 28 October 2003 | Active |
Upper Dormant Cottage, Dalton, Lockerbie, DG11 1JZ | Director | 19 February 2003 | Active |
Wellfield Cottage, Preston Road, Duns, TD11 3DZ | Director | 19 February 2003 | Active |
Wellfield Cottage, Preston Road, Duns, TD11 3DZ | Director | 28 October 2003 | Active |
13, Leeburn View, Cardrona, Peebles, EH45 9LS | Director | 01 April 2010 | Active |
13, Leeburn View, Cardrona, Peebles, Scotland, EH45 9LS | Director | 14 August 2012 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 19 February 2003 | Active |
Bottega Uno Limited | ||
Notified on | : | 13 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Castle Terrace, Edinburgh, United Kingdom, EH1 2DP |
Nature of control | : |
|
Mr David Carl Price Burgher | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 9 Bridge Place, Selkirkshire, TD1 1SN |
Nature of control | : |
|
Alasdair Peter Rankin | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 47-49, The Square, Kelso, TD5 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-28 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Capital | Capital name of class of shares. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Incorporation | Memorandum articles. | Download |
2023-11-23 | Change of constitution | Statement of companys objects. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Officers | Appoint person secretary company with name date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.