About

Registered Number: SC060029
Date of Incorporation: 19/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: 6 Manor Place, Edinburgh, EH3 7DD

 

Covell Matthews Architects Ltd was registered on 19 May 1976 and has its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of the business are listed as Smith, Robert Alyn, Black, Hector Andrew, Smith, Robert Alyn, Mcnair, Andrew Hayward, Pottinger, Malcolm Macleod, Eason, Iain Walter, Heasman, Albert, Kay, Gordon, Lowe, Michael Crombie, Morrison, Hector William, Ogilvie, Robert, Scott, Alan Leslie Thomson, Simpson, George Alexander, Taylor, James Alexander Riddell. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Hector Andrew 01 April 2005 - 1
SMITH, Robert Alyn 01 April 2007 - 1
EASON, Iain Walter N/A 01 April 2006 1
HEASMAN, Albert N/A 31 March 1990 1
KAY, Gordon 01 April 1999 06 March 2001 1
LOWE, Michael Crombie 01 April 1991 05 March 1993 1
MORRISON, Hector William N/A 01 April 2003 1
OGILVIE, Robert N/A 01 April 1999 1
SCOTT, Alan Leslie Thomson N/A 20 November 1991 1
SIMPSON, George Alexander N/A 01 April 2007 1
TAYLOR, James Alexander Riddell 01 April 1991 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Robert Alyn 01 January 2018 - 1
MCNAIR, Andrew Hayward 16 May 2012 31 December 2017 1
POTTINGER, Malcolm Macleod N/A 15 September 1993 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 27 December 2019
PSC04 - N/A 19 December 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 December 2018
SH03 - Return of purchase of own shares 22 June 2018
AP01 - Appointment of director 20 April 2018
PSC07 - N/A 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
SH03 - Return of purchase of own shares 15 March 2018
CS01 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC09 - N/A 11 January 2018
AP03 - Appointment of secretary 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 27 December 2012
AP03 - Appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 05 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 14 October 2009
419a(Scot) - N/A 10 September 2009
419a(Scot) - N/A 10 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 07 January 2008
169 - Return by a company purchasing its own shares 30 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
RESOLUTIONS - N/A 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
169 - Return by a company purchasing its own shares 07 April 2006
RESOLUTIONS - N/A 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 21 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 11 December 2003
AUD - Auditor's letter of resignation 30 April 2003
169 - Return by a company purchasing its own shares 18 April 2003
RESOLUTIONS - N/A 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
RESOLUTIONS - N/A 24 April 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 08 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
RESOLUTIONS - N/A 22 December 2001
RESOLUTIONS - N/A 22 December 2001
MEM/ARTS - N/A 21 December 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 20 November 2000
169 - Return by a company purchasing its own shares 22 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 24 November 1998
AUD - Auditor's letter of resignation 30 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 24 December 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 23 January 1997
287 - Change in situation or address of Registered Office 05 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 18 December 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 18 December 1994
288 - N/A 05 April 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 07 January 1994
288 - N/A 01 October 1993
288 - N/A 15 September 1993
288 - N/A 01 March 1993
363s - Annual Return 11 January 1993
CERT2 - Re-registration of a company from unlimited to limited with a change of name 15 July 1992
RESOLUTIONS - N/A 09 July 1992
288 - N/A 20 May 1992
363s - Annual Return 13 January 1992
288 - N/A 11 December 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
363 - Annual Return 05 February 1991
169 - Return by a company purchasing its own shares 17 January 1991
RESOLUTIONS - N/A 21 November 1990
RESOLUTIONS - N/A 21 November 1990
MISC - Miscellaneous document 21 November 1990
MEM/ARTS - N/A 21 November 1990
288 - N/A 21 November 1990
288 - N/A 04 April 1990
363 - Annual Return 19 January 1990
363 - Annual Return 17 January 1989
288 - N/A 01 November 1988
288 - N/A 30 September 1988
363 - Annual Return 27 January 1988
288 - N/A 26 January 1988
288 - N/A 04 January 1988
288 - N/A 30 September 1987
363 - Annual Return 18 February 1987
288 - N/A 22 May 1986
NEWINC - New incorporation documents 19 May 1976

Mortgages & Charges

Description Date Status Charge by
Standard security 09 October 2009 Outstanding

N/A

Standard security 11 November 1983 Fully Satisfied

N/A

Standard security 02 February 1982 Fully Satisfied

N/A

Floating charge 20 July 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.