UKBizDB.co.uk

GARRY ADAM CHARTERED ARCHITECT LIMITED

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

This company is commonly known as Garry Adam Chartered Architect Limited. The company was founded 20 years ago and was given the registration number SC265775. The firm's registered office is in . You can find them at 6 Atholl Crescent, Perth, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GARRY ADAM CHARTERED ARCHITECT LIMITED
Company Number:SC265775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:6 Atholl Crescent, Perth, PH1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larchfield, Powis, Montrose, DD10 9LL

Secretary31 March 2004Active
Larchfield, Powis, Montrose, DD10 9LL

Director31 March 2004Active
11, Queens Road, Inverbervie, Montrose, Scotland, DD10 0RY

Director21 November 2023Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 March 2004Active
11, Adelaide Terrace, Dundee, Scotland, DD3 6HW

Director24 April 2017Active

People with Significant Control

Ms Grace Elizabeth Gordon
Notified on:21 November 2023
Status:Active
Date of birth:November 1996
Nationality:Scottish
Country of residence:Scotland
Address:11, Queens Road, Montrose, Scotland, DD10 0RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander David Pearson
Notified on:22 May 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:Scotland
Address:11, Adelaide Terrace, Dundee, Scotland, DD3 6HW
Nature of control:
  • Significant influence or control
Mrs Doreen Margaret Adam
Notified on:22 May 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Scotland
Address:1, Old Orchard, Montrose, Scotland, DD10 9TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry John Adam
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:Larchfield, Powis, Montrose, Scotland, DD10 9LL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-01-31Change of name

Certificate change of name company.

Download
2024-01-31Change of name

Change of name request comments.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Change of name

Certificate change of name company.

Download
2019-04-30Change of name

Change of name request comments.

Download
2019-04-30Resolution

Resolution.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.