UKBizDB.co.uk

GARETH HOSKINS ARCHITECTS LIMITED

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

This company is commonly known as Gareth Hoskins Architects Limited. The company was founded 20 years ago and was given the registration number SC254352. The firm's registered office is in GLASGOW. You can find them at Studio 401 South Block, 60-64 Osborne Street, Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GARETH HOSKINS ARCHITECTS LIMITED
Company Number:SC254352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2003
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Studio 401 South Block, 60-64 Osborne Street, Glasgow, G1 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH

Director07 February 2008Active
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH

Director01 September 2018Active
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH

Director07 February 2008Active
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH

Director06 June 2022Active
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH

Director01 September 2018Active
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH

Director01 September 2018Active
20 Edward Drive, Helensburgh, G84 9QP

Secretary15 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 August 2003Active
5, Seelower Str., 10439 Berlin, Germany,

Director01 January 2014Active
5, Seelower Str., 10439 Berlin, Germany,

Director01 January 2014Active
63 Kings Acre Road, Glasgow, G44 4LW

Director07 February 2008Active
20 Edward Drive, Helensburgh, G84 9QP

Director15 August 2003Active
Flat 4/2 Carrick Quay, 130 Clyde Street, Glasgow, G4 2LH

Director07 February 2008Active
Studio 401, South Block, 60 Osborne Street, Glasgow, Scotland, G1 5QH

Director01 January 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 August 2003Active

People with Significant Control

Hoskins Architects Group Limited
Notified on:21 September 2021
Status:Active
Country of residence:Scotland
Address:Studio 401 South Block, 60-64, Osborne Street, Glasgow, Scotland, G1 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doctor Sarah Joan Buchanan
Notified on:31 August 2017
Status:Active
Date of birth:June 1969
Nationality:British
Address:Studio 401, South Block, Glasgow, G1 5QH
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Mortgage

Mortgage alter floating charge with number.

Download
2023-04-20Mortgage

Mortgage alter floating charge with number.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.