UKBizDB.co.uk

ARPL ARCHITECTS LTD.

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

This company is commonly known as Arpl Architects Ltd.. The company was founded 35 years ago and was given the registration number SC116832. The firm's registered office is in . You can find them at 11 Wellington Square, Ayr, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ARPL ARCHITECTS LTD.
Company Number:SC116832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1989
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:11 Wellington Square, Ayr, KA7 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anchorfield Cumnock Road, Mauchline, KA5 5AW

Secretary19 January 2009Active
Westfield, 15 Cargill Road, Maybole, KA19 8AF

Director01 December 2001Active
Westfield, 15 Cargill Road, Maybole, KA19 8AF

Director01 May 2000Active
Anchorfield Cumnock Road, Mauchline, KA5 5AW

Director15 May 1998Active
Gemilston House, Patna Road, Kirkmichael, KA19 7PJ

Secretary20 April 1995Active
Gemilston, Patna Road, Kirkmichael, KA19 7PJ

Secretary-Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary15 March 1989Active
5 Poplar Avenue, Newton Mearns, Glasgow, G77 5BS

Director01 May 2000Active
2 Highfield Close, London, NW9 0PB

Director-Active
56 Dundonald Road, Kilmarnock, KA1 1RZ

Director01 May 2000Active
83 Boydfield Avenue, Prestwick, KA9 2JL

Director15 May 1998Active
65 Marler Road, Forest Hill, London, SE23 2AE

Director-Active
Gemilston, Patna Road, Kirkmichael, KA19 7PJ

Director-Active
67 Woodfield Park, Colinton, Edinburgh, EH13 0RA

Director15 March 1989Active
24 South Villas, London, NW1 9BT

Director-Active
64 Albert Street, London, NW1 7NR

Director-Active
4 Ettrick Road, Edinburgh, EH10 5BJ

Nominee Director15 March 1989Active
60 Harberton Road, London, N19 3JP

Director-Active

People with Significant Control

Ms Rebecca Mary Cadie
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:11 Wellington Square, KA7 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Daniel Gilliland
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:11 Wellington Square, KA7 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Fleming
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:11 Wellington Square, KA7 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.