UKBizDB.co.uk

ASSIST ARCHITECTS LIMITED

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

This company is commonly known as Assist Architects Limited. The company was founded 40 years ago and was given the registration number SC084543. The firm's registered office is in GLASGOW. You can find them at 94 Kerr Street, , Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ASSIST ARCHITECTS LIMITED
Company Number:SC084543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1983
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:94 Kerr Street, Glasgow, Scotland, G40 2QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
587, Kilmarnock Road, Glasgow, Scotland, G43 2TH

Secretary28 August 2021Active
587 Kilmarnock Road, Glasgow, G43 2TH

Director28 March 2001Active
14 Woodside Crescent, Glasgow, G3 7UL

Director28 March 2001Active
5 Calder Drive, Glasgow, G72 8NE

Secretary28 February 2001Active
5 Calder Drive, Glasgow, G72 8NE

Secretary-Active
13 Bellshaugh Place, Glasgow, G12 0PF

Secretary17 June 1998Active
16 Dryburgh Gardens, North Kelvinside, Glasgow, G20 6BT

Director14 March 1990Active
5 Calder Drive, Glasgow, G72 8NE

Director28 March 2001Active
265 Kenmure Street, Glasgow, G41 2QX

Director16 March 1991Active
6 Viewpark Drive, Rutherglen, Glasgow, G73 3QD

Director-Active
126 East Clyde Street, Helensburgh, G84 7AR

Director08 March 1995Active
126 East Clyde Street, Helensburgh, G84 7AR

Director02 August 1989Active
37 Inverleith Row, Edinburgh, EH3 5PY

Director28 March 2001Active
37 Inverleith Row, Edinburgh, EH3 5PY

Director11 March 1998Active
19 Cumberland Street, Edinburgh, EH3 6RT

Director16 March 1991Active
22 Queen Square, Glasgow, G41 2AZ

Director12 March 1997Active
13 Bellshaugh Place, Glasgow, G12 0PF

Director23 March 1999Active
61 Kersland Street, Glasgow, G12 8BS

Director08 March 1995Active
16 Woodhall Terrace, Juniper Green, EH14 5BR

Director23 March 1999Active
16 Woodhall Terrace, Juniper Green, EH14 5BR

Director12 March 1994Active
35 Belmont Road, Juniper Green, EH14 5DZ

Director-Active
92 Ardnahoe Avenue, Glasgow, G42 0EU

Director27 March 1996Active
92 Ardnahoe Avenue, Glasgow, G42 0EU

Director16 March 1991Active
92 Ardnahoe Avenue, Glasgow, G42 0EU

Director-Active
11 Holm Street, Carluke, ML8 5BS

Director-Active
20 Quantock Drive, Lindsayfield, G75 9GW

Director23 March 1999Active
163 Mallard Terrace, East Kilbride, Glasgow, G75 8UF

Director12 March 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Officers

Appoint person secretary company with name date.

Download
2021-09-19Officers

Termination secretary company with name termination date.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Officers

Termination director company with name termination date.

Download
2021-03-28Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Address

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

Download
2016-04-19Annual return

Annual return company with made up date no member list.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.