UKBizDB.co.uk

AITKEN TURNBULL ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:9 Bridge Place, Galashiels, Selkirkshire, TD1 1SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Castle Terrace, Edinburgh, United Kingdom, EH1 2DP

Secretary27 February 2023Active
47-49, The Square, Kelso, TD5 7HW

Director01 April 2014Active
47-49, The Square, Kelso, TD5 7HW

Director02 December 2014Active
9 Bridge Place, Galashiels, Selkirkshire, TD1 1SN

Secretary19 February 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 February 2003Active
9 Bridge Place, Galashiels, Selkirkshire, TD1 1SN

Director19 February 2003Active
30, Riverside Drive, Kelso, TD5 7RH

Director28 October 2003Active
Upper Dormant Cottage, Dalton, Lockerbie, DG11 1JZ

Director19 February 2003Active
Wellfield Cottage, Preston Road, Duns, TD11 3DZ

Director19 February 2003Active
Wellfield Cottage, Preston Road, Duns, TD11 3DZ

Director28 October 2003Active
13, Leeburn View, Cardrona, Peebles, EH45 9LS

Director01 April 2010Active
13, Leeburn View, Cardrona, Peebles, Scotland, EH45 9LS

Director14 August 2012Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Capital

Capital allotment shares.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Capital

Capital variation of rights attached to shares.

Download
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-28Capital

Capital name of class of shares.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-23Change of constitution

Statement of companys objects.

Download
2023-11-22Resolution

Resolution.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Officers

Appoint person secretary company with name date.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.