About

Registered Number: SC187780
Date of Incorporation: 20/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 9 Harrison Gardens, Edinburgh, EH11 1SJ

 

Allan Murray Architects Ltd was founded on 20 July 1998 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Allan Murray Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Kenneth William 18 September 2018 - 1
PITTMAN, Conor 23 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 18 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 April 2017
SH06 - Notice of cancellation of shares 26 January 2017
SH03 - Return of purchase of own shares 26 January 2017
TM01 - Termination of appointment of director 24 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 21 May 2015
AA - Annual Accounts 12 January 2015
RESOLUTIONS - N/A 22 December 2014
SH06 - Notice of cancellation of shares 22 December 2014
SH03 - Return of purchase of own shares 22 December 2014
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AP04 - Appointment of corporate secretary 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
363s - Annual Return 18 August 1999
225 - Change of Accounting Reference Date 06 May 1999
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.