Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARCHITECTURE AND DESIGN SCOTLAND
Company Information for

ARCHITECTURE AND DESIGN SCOTLAND

ROOM 3.70, EDINBURGH FUTURES INSTITUTE 1 LAURISTON PLACE, EDINBURGH, EDINBURGH, EH3 9EF,
Company Registration Number
SC267870
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Architecture And Design Scotland
ARCHITECTURE AND DESIGN SCOTLAND was founded on 2004-05-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Architecture And Design Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCHITECTURE AND DESIGN SCOTLAND
 
Legal Registered Office
ROOM 3.70, EDINBURGH FUTURES INSTITUTE 1 LAURISTON PLACE
EDINBURGH
EDINBURGH
EH3 9EF
Other companies in EH8
 
Filing Information
Company Number SC267870
Company ID Number SC267870
Date formed 2004-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:19:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHITECTURE AND DESIGN SCOTLAND

Current Directors
Officer Role Date Appointed
JAMES MACDONALD
Company Secretary 2010-08-02
KAREN EFFIE WILSON ANDERSON
Director 2010-06-28
ALEXANDER WILLIAM BEATTIE
Director 2010-06-28
ANDREW WILLIAM LAWRENCE BURRELL
Director 2010-06-28
SUE EVANS
Director 2014-04-01
GRAHAM HILL
Director 2014-04-01
JONATHAN HUGHES
Director 2010-06-28
KIRSTY MACARI
Director 2018-06-01
CAROLINE ANNE PARKINSON
Director 2018-06-01
GRAHAM MITCHELL ROSS
Director 2010-06-28
ALAN DAVID SIM
Director 2010-06-28
LYNN ISABEL WILSON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHISHOLM
Director 2010-06-28 2018-03-31
PETER MARTIN CROOKSTON
Director 2010-06-28 2018-03-31
BRANKA DIMITRIJEVIC
Director 2010-06-28 2014-03-31
MARTIN MCKAY
Director 2010-06-28 2014-03-31
TREVOR MUIR
Company Secretary 2009-07-07 2010-06-30
BRIAN MARK EVANS
Director 2005-03-23 2010-06-28
JOHN EDWARD IRVINE
Director 2007-03-09 2010-06-28
ROBERT MOWAT JOINER
Director 2007-03-09 2010-06-28
ELEANOR CATHERINE MARY MCALLISTER
Director 2007-03-09 2010-06-28
RICHARD WILLIAM LOCKERBY RUSSELL
Director 2007-03-09 2010-06-28
PAUL STALLAN
Director 2007-03-09 2010-06-28
RAYMOND KENNEDY YOUNG
Director 2005-03-23 2010-06-28
SEBASTIAN TOMBS
Company Secretary 2005-03-23 2009-07-07
ALEXANDER MALCOLM FRASER
Director 2005-03-23 2007-01-31
BRIAN REID LTD.
Nominated Secretary 2004-05-13 2005-03-22
BRIAN REID LTD.
Nominated Director 2004-05-13 2005-03-22
STEPHEN MABBOTT LTD.
Nominated Director 2004-05-13 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM LAWRENCE BURRELL WASPS CREATIVE INDUSTRIES C.I.C. Director 2015-09-23 CURRENT 2010-08-12 Active
ANDREW WILLIAM LAWRENCE BURRELL WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED Director 2014-08-28 CURRENT 1977-04-01 Active
ANDREW WILLIAM LAWRENCE BURRELL THE ACADEMY OF URBANISM (NUMBER 2) LIMITED Director 2013-10-16 CURRENT 2006-10-04 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (CONSTRUCTION) LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (HAWKHEAD) LIMITED Director 2007-09-25 CURRENT 2007-09-21 Dissolved 2014-05-02
ANDREW WILLIAM LAWRENCE BURRELL BURRELL INPARTNERSHIP LIMITED Director 2007-06-25 CURRENT 2005-07-13 Active - Proposal to Strike off
ANDREW WILLIAM LAWRENCE BURRELL BELL'S MILLS LIMITED Director 2002-09-02 CURRENT 2002-02-28 Dissolved 2017-11-16
ANDREW WILLIAM LAWRENCE BURRELL BUREDI DEVELOPMENTS LIMITED Director 2000-06-08 CURRENT 2000-06-07 Dissolved 2014-03-03
ANDREW WILLIAM LAWRENCE BURRELL BUREDI COALHILL LIMITED Director 1999-08-27 CURRENT 1999-08-12 Dissolved 2018-03-19
ANDREW WILLIAM LAWRENCE BURRELL BUREDI LIMITED Director 1999-06-14 CURRENT 1999-04-07 Dissolved 2018-05-08
ANDREW WILLIAM LAWRENCE BURRELL NEW LAURIESTON (GLASGOW) LIMITED Director 1998-05-21 CURRENT 1998-02-03 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY LIMITED Director 1991-08-01 CURRENT 1991-07-09 Active
ANDREW WILLIAM LAWRENCE BURRELL URBAN RENAISSANCE LIMITED Director 1990-05-10 CURRENT 1990-03-05 Dissolved 2017-08-01
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (DEVELOPMENTS) LIMITED Director 1989-09-04 CURRENT 1986-01-28 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (VENTURES) LIMITED Director 1988-12-31 CURRENT 1987-06-01 Dissolved 2017-06-20
JONATHAN HUGHES POSTCODE ACTIVE TRUST Director 2014-06-30 CURRENT 2014-06-30 Active
JONATHAN HUGHES POSTCODE JUSTICE TRUST Director 2013-02-01 CURRENT 2013-02-01 Active
KIRSTY MACARI URBANIZTA LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
ALAN DAVID SIM COMMUNITY CENTRAL HALL Director 2017-07-24 CURRENT 1987-07-31 Active
LYNN ISABEL WILSON BOTHY STORES LTD Director 2017-06-01 CURRENT 2011-02-21 Active
LYNN ISABEL WILSON BOTHY PROJECT Director 2017-04-20 CURRENT 2017-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM 9 Bakehouse Close 146 Canongate Edinburgh EH8 8DD
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-22AP01DIRECTOR APPOINTED DR GEORGIANA MIHAELA VARNA
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MS DAISY NARAYANAN
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM BEATTIE
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EFFIE WILSON ANDERSON
2018-10-04AP01DIRECTOR APPOINTED MS SUSAN ANN ALLEN
2018-06-20AP01DIRECTOR APPOINTED MRS CAROLINE ANNE PARKINSON
2018-06-20AP01DIRECTOR APPOINTED MRS KIRSTY MACARI
2018-06-20AP01DIRECTOR APPOINTED MS LYNN ISABEL WILSON
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROOKSTON
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHISHOLM
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM BEATTIE / 01/07/2015
2016-06-07AR0113/05/16 NO MEMBER LIST
2016-06-07AR0113/05/16 NO MEMBER LIST
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE EVANS / 01/01/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE EVANS / 01/01/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HILL / 01/01/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HILL / 01/01/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM BEATTIE / 01/07/2015
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HILL / 01/01/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM BEATTIE / 01/07/2015
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18AR0113/05/15 NO MEMBER LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05AR0113/05/14 NO MEMBER LIST
2014-06-05AP01DIRECTOR APPOINTED MR GRAHAM HILL
2014-06-05AP01DIRECTOR APPOINTED MRS SUE EVANS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKAY
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRANKA DIMITRIJEVIC
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AR0113/05/13 NO MEMBER LIST
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11MISCSECTION 519 AUDITOR'S STATEMENT
2012-05-31AR0113/05/12 NO MEMBER LIST
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM BAKEHOUSE CLOSE 146 CANONGATE EDINBURGH EH8 8DD
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-08AR0113/05/11 NO MEMBER LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MITCHELL ROSS / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGHES / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRANKA DIMITRIJEVIC / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PETER MARTIN CROOKSTON / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHISHOLM / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LAWRENCE BURRELL / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM BEATTIE / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN EFFIE WILSON ANDERSON / 07/06/2011
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AP03SECRETARY APPOINTED JAMES MACDONALD
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY TREVOR MUIR
2010-08-10AP01DIRECTOR APPOINTED MARTIN MCKAY
2010-08-10AP01DIRECTOR APPOINTED KAREN EFFIE WILSON ANDERSON
2010-08-04AP01DIRECTOR APPOINTED DAVID CHISHOLM
2010-08-04AP01DIRECTOR APPOINTED JONATHAN HUGHES
2010-08-04AP01DIRECTOR APPOINTED ALEXANDER WILLIAM BEATTIE
2010-07-14AP01DIRECTOR APPOINTED MRS PETER MARTIN CROOKSTON
2010-07-14AP01DIRECTOR APPOINTED GRAHAM MITCHELL ROSS
2010-07-14AP01DIRECTOR APPOINTED ALAN DAVID SIM
2010-07-14AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LAWRENCE BURRELL
2010-07-14AP01DIRECTOR APPOINTED DR BRANKA DIMITRIJEVIC
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOINER
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND YOUNG
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STALLAN
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCALLISTER
2010-07-06AR0113/05/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD IRVINE / 13/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN MARK EVANS / 13/05/2010
2010-07-01RES01ALTER ARTICLES 23/06/2010
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-13288aSECRETARY APPOINTED TREVOR MUIR
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY SEBASTIAN TOMBS
2009-06-03363aANNUAL RETURN MADE UP TO 13/05/09
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-18363sANNUAL RETURN MADE UP TO 13/05/08
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-13363sANNUAL RETURN MADE UP TO 13/05/07
2007-03-26MEM/ARTSARTICLES OF ASSOCIATION
2007-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURE AND DESIGN SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURE AND DESIGN SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHITECTURE AND DESIGN SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHITECTURE AND DESIGN SCOTLAND

Intangible Assets
Patents
We have not found any records of ARCHITECTURE AND DESIGN SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTURE AND DESIGN SCOTLAND
Trademarks
We have not found any records of ARCHITECTURE AND DESIGN SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURE AND DESIGN SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84110 - General public administration activities) as ARCHITECTURE AND DESIGN SCOTLAND are:

Contracts
Issued Contracts
Supplier Description Contract award date
Stuco Design and execution of research and development 2013/12/19 GBP 46,000

Architecture and Design Scotland is looking for a designer for an exhibition (working title Fit City) to celebrate and showcase the legacy of the Commonwealth Games in Glasgow 2014 in a number of linked spaces on Level 2 at The Lighthouse.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURE AND DESIGN SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
ARCHITECTURE AND DESIGN SCOTLAND has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 149,873

CategoryAward Date Award/Grant
Scotland's Housing Expo : Small Business Research Initiative 2012-06-01 £ 149,873

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ARCHITECTURE AND DESIGN SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.