About

Registered Number: 03354933
Date of Incorporation: 17/04/1997 (28 years ago)
Company Status: Active
Registered Address: 271 High Street, Berkhamsted, Hertfordshire, HP4 1AA

 

Andrew Scott Associates (Architects) Ltd was setup in 1997, it's status at Companies House is "Active". The current directors of this company are listed as Sampson, Manolis Andreas, Scott, Andrew Emilius at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Manolis Andreas 04 March 2020 - 1
SCOTT, Andrew Emilius 28 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 April 2007
169 - Return by a company purchasing its own shares 13 December 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 20 April 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 12 September 2001
CERTNM - Change of name certificate 03 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 12 January 2001
RESOLUTIONS - N/A 05 September 2000
RESOLUTIONS - N/A 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
123 - Notice of increase in nominal capital 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 11 October 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 27 April 1999
363a - Annual Return 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
CERTNM - Change of name certificate 20 August 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
287 - Change in situation or address of Registered Office 28 July 1997
225 - Change of Accounting Reference Date 22 July 1997
287 - Change in situation or address of Registered Office 22 July 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.