About

Registered Number: SC311114
Date of Incorporation: 30/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 16 Moray Place, Edinburgh, Midlothian, EH3 6DT

 

Founded in 2006, Comprehensive Design Architects Ltd have registered office in Midlothian, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 10 directors listed for Comprehensive Design Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Andrew Geoffrey 21 October 2009 - 1
GRAY, Catriona 12 May 2017 - 1
HANNAH, David 30 October 2006 - 1
HINDS, Thomas Francis 30 October 2006 - 1
MASSON, Craig George 01 December 2013 - 1
SAUNDERS, Nicholas Nathan 12 May 2017 - 1
ALLAN, Mark Morrison 30 October 2006 12 August 2016 1
ANAVI, Michael Brian 30 October 2006 30 March 2010 1
LOW, Duncan Whyte 30 October 2006 23 June 2010 1
ROSS, David John 21 October 2009 24 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 November 2019
SH06 - Notice of cancellation of shares 23 September 2019
SH03 - Return of purchase of own shares 23 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 November 2018
SH06 - Notice of cancellation of shares 25 October 2018
SH03 - Return of purchase of own shares 25 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 23 November 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
SH06 - Notice of cancellation of shares 15 June 2017
SH03 - Return of purchase of own shares 15 June 2017
AA - Annual Accounts 26 January 2017
MR04 - N/A 19 December 2016
CS01 - N/A 15 December 2016
SH03 - Return of purchase of own shares 09 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
SH06 - Notice of cancellation of shares 18 August 2016
MR01 - N/A 10 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 10 December 2013
SH06 - Notice of cancellation of shares 04 December 2013
SH03 - Return of purchase of own shares 04 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 18 November 2009
CERTNM - Change of name certificate 01 July 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 14 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 30 October 2007
225 - Change of Accounting Reference Date 10 August 2007
SA - Shares agreement 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
410(Scot) - N/A 23 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2016 Outstanding

N/A

Bond & floating charge 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.