UKBizDB.co.uk

NVDC ARCHITECTS LTD

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

This company is commonly known as Nvdc Architects Ltd. The company was founded 15 years ago and was given the registration number SC352976. The firm's registered office is in GLASGOW. You can find them at 10 High Craighall Road, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NVDC ARCHITECTS LTD
Company Number:SC352976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 High Craighall Road, Glasgow, Scotland, G4 9UD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, High Craighall Road, Glasgow, Scotland, G4 9UD

Secretary05 January 2009Active
10, High Craighall Road, Glasgow, Scotland, G4 9UD

Director05 January 2009Active
10, High Craighall Road, Glasgow, Scotland, G4 9UD

Director01 August 2017Active
8 Boclair Crescent, Bearsden, Glasgow, G61 2AG

Director05 January 2009Active

People with Significant Control

Mrs Shirin Nabili Nakhaei
Notified on:30 October 2023
Status:Active
Date of birth:July 1969
Nationality:English
Country of residence:United Kingdom
Address:10, High Craighall Road, Glasgow, United Kingdom, G4 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirin Nabili-Nakhaei
Notified on:11 April 2023
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:10, High Craighall Road, Glasgow, Scotland, G4 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Shirin Nabili
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:10, High Craighall Road, Glasgow, Scotland, G4 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Farahbod Nakhaei
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Scotland
Address:10, High Craighall Road, Glasgow, Scotland, G4 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Resolution

Resolution.

Download
2023-10-30Capital

Capital alter shares subdivision.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Accounts

Change account reference date company previous extended.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.