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.
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 | : |
|
Registered Address | : | Studio 401 South Block, 60-64 Osborne Street, Glasgow, G1 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH | Director | 07 February 2008 | Active |
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH | Director | 01 September 2018 | Active |
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH | Director | 07 February 2008 | Active |
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH | Director | 06 June 2022 | Active |
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH | Director | 01 September 2018 | Active |
Studio 401, South Block, 60-64 Osborne Street, Glasgow, G1 5QH | Director | 01 September 2018 | Active |
20 Edward Drive, Helensburgh, G84 9QP | Secretary | 15 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 August 2003 | Active |
5, Seelower Str., 10439 Berlin, Germany, | Director | 01 January 2014 | Active |
5, Seelower Str., 10439 Berlin, Germany, | Director | 01 January 2014 | Active |
63 Kings Acre Road, Glasgow, G44 4LW | Director | 07 February 2008 | Active |
20 Edward Drive, Helensburgh, G84 9QP | Director | 15 August 2003 | Active |
Flat 4/2 Carrick Quay, 130 Clyde Street, Glasgow, G4 2LH | Director | 07 February 2008 | Active |
Studio 401, South Block, 60 Osborne Street, Glasgow, Scotland, G1 5QH | Director | 01 January 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 August 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Incorporation | Memorandum articles. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-04-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.