Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 56THREE ARCHITECTS LTD
Company Information for

56THREE ARCHITECTS LTD

14 ALVA STREET, EDINBURGH, EH2 4QG,
Company Registration Number
SC285614
Private Limited Company
Active

Company Overview

About 56three Architects Ltd
56THREE ARCHITECTS LTD was founded on 2005-06-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 56three Architects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
56THREE ARCHITECTS LTD
 
Legal Registered Office
14 ALVA STREET
EDINBURGH
EH2 4QG
Other companies in EH2
 
Previous Names
SUSAN STEPHEN ARCHITECTS LIMITED17/03/2020
Filing Information
Company Number SC285614
Company ID Number SC285614
Date formed 2005-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB814470737  
Last Datalog update: 2025-04-05 12:42:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 56THREE ARCHITECTS LTD
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 56THREE ARCHITECTS LTD

Current Directors
Officer Role Date Appointed
GORDON JOHN BEATON
Director 2008-04-21
SUSAN MARGARET STEPHEN
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JANE COXHEAD
Company Secretary 2008-04-21 2009-05-26
CATHERINE HITCHMOUGH
Company Secretary 2005-06-01 2008-05-27
BRIAN REID LTD.
Nominated Secretary 2005-06-01 2005-06-01
STEPHEN MABBOTT LTD.
Nominated Director 2005-06-01 2005-06-01

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
2025-03-27Unaudited abridged accounts made up to 2024-06-30
2024-06-15CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-03-30Unaudited abridged accounts made up to 2023-06-30
2024-02-06Change of details for Ssa Group Limited as a person with significant control on 2020-03-17
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-30Unaudited abridged accounts made up to 2022-06-30
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-17CERTNMCompany name changed susan stephen architects LIMITED\certificate issued on 17/03/20
2020-03-17NM06Change of name with request to seek comments from relevant body
2020-03-17RES15CHANGE OF COMPANY NAME 29/05/22
2020-03-16AP01DIRECTOR APPOINTED MR RICHARD HOWL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-22PSC02Notification of Ssa Group Limited as a person with significant control on 2018-12-31
2019-01-16PSC07CESSATION OF SUSAN MARGARET STEPHEN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16SH08Change of share class name or designation
2019-01-16RES12Resolution of varying share rights or name
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 101
2017-10-24SH0127/09/17 STATEMENT OF CAPITAL GBP 101
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-16AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-31SH10Particulars of variation of rights attached to shares
2015-03-31SH08Change of share class name or designation
2015-03-31CC04Statement of company's objects
2015-03-31RES13SECT 175 30/03/2015
2015-03-31RES01ADOPT ARTICLES 31/03/15
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14SH0131/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-25SH0124/10/13 STATEMENT OF CAPITAL GBP 95
2013-07-16AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0101/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET STEPHEN / 01/06/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN BEATON / 01/06/2012
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O SUSAN STEPHEN 20 ALVA STREET EDINBURGH EH2 4PY SCOTLAND
2011-06-15AR0101/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN BEATON / 14/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET STEPHEN / 14/06/2011
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 4 MELVILLE CRESCENT EDINBURGH EH3 7JA
2010-07-22AR0101/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET STEPHEN / 01/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN BEATON / 01/06/2010
2010-02-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY LINDA COXHEAD
2009-08-14363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY CATHERINE HITCHMOUGH
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED GORDON JOHN BEATON
2008-04-28288aSECRETARY APPOINTED LINDA JANE COXHEAD
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-14363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW SECRETARY APPOINTED
2005-06-03288bSECRETARY RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to 56THREE ARCHITECTS LTD 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 56THREE ARCHITECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
56THREE ARCHITECTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 56THREE ARCHITECTS LTD

Intangible Assets
Patents
We have not found any records of 56THREE ARCHITECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 56THREE ARCHITECTS LTD
Trademarks
We have not found any records of 56THREE ARCHITECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 56THREE ARCHITECTS LTD. 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 (71111 - Architectural activities) as 56THREE ARCHITECTS LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where 56THREE ARCHITECTS LTD 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
The Technology Strategy Board has not awarded 56THREE ARCHITECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 56THREE ARCHITECTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1