Active
Company Information for 56THREE ARCHITECTS LTD
14 ALVA STREET, EDINBURGH, EH2 4QG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
56THREE ARCHITECTS LTD | ||
Legal Registered Office | ||
14 ALVA STREET EDINBURGH EH2 4QG Other companies in EH2 | ||
Previous Names | ||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON JOHN BEATON |
||
SUSAN MARGARET STEPHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JANE COXHEAD |
Company Secretary | ||
CATHERINE HITCHMOUGH |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-06-30 | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
Change of details for Ssa Group Limited as a person with significant control on 2020-03-17 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
CERTNM | Company name changed susan stephen architects LIMITED\certificate issued on 17/03/20 | |
NM06 | Change of name with request to seek comments from relevant body | |
RES15 | CHANGE OF COMPANY NAME 29/05/22 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HOWL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
PSC02 | Notification of Ssa Group Limited as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF SUSAN MARGARET STEPHEN AS A PERSON OF SIGNIFICANT CONTROL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 27/09/17 STATEMENT OF CAPITAL GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES13 | SECT 175 30/03/2015 | |
RES01 | ADOPT ARTICLES 31/03/15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 24/10/13 STATEMENT OF CAPITAL GBP 95 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET STEPHEN / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN BEATON / 01/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O SUSAN STEPHEN 20 ALVA STREET EDINBURGH EH2 4PY SCOTLAND | |
AR01 | 01/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN BEATON / 14/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET STEPHEN / 14/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 4 MELVILLE CRESCENT EDINBURGH EH3 7JA | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET STEPHEN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN BEATON / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA COXHEAD | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE HITCHMOUGH | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GORDON JOHN BEATON | |
288a | SECRETARY APPOINTED LINDA JANE COXHEAD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as 56THREE ARCHITECTS LTD are:
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. |