UKBizDB.co.uk

STUART KING ARCHITECTURE & DESIGN LTD.

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

This company is commonly known as Stuart King Architecture & Design Ltd.. The company was founded 15 years ago and was given the registration number SC355219. The firm's registered office is in DUNFERMLINE. You can find them at Suite 2, Abtel Building Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:STUART KING ARCHITECTURE & DESIGN LTD.
Company Number:SC355219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 2, Abtel Building Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, United Kingdom, KY11 8US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Abtel Building, Pitreavie Drive, Pitreavie Business Park, Dunfermline, United Kingdom, KY11 8US

Director17 February 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary17 February 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director17 February 2009Active
Rosyth Business Centre, 16 Cromarty Campus, Rosyth, Scotland, KY11 2WX

Director14 March 2014Active
Suite 2, Abtel Building, Pitreavie Drive, Pitreavie Business Park, Dunfermline, United Kingdom, KY11 8US

Director07 November 2022Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director17 February 2009Active

People with Significant Control

Mr Stuart Peter King
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Abtel Building, Pitreavie Drive, Dunfermline, United Kingdom, KY11 8US
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Michelle Crawford
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Abtel Building, Pitreavie Drive, Dunfermline, United Kingdom, KY11 8US
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 (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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

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

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-07Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.