About

Registered Number: SC310621
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 6 Whitehouse Way, Gorebridge, EH23 4FP,

 

Established in 2006, David Gauld Architect Ltd have registered office in Gorebridge. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAULD, David Alexander 18 October 2006 - 1
GAULD, Ann Margaret Christa Morrison 18 October 2006 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 22 October 2017
CS01 - N/A 09 December 2016
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 06 December 2016
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 01 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AR01 - Annual Return 25 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
DISS40 - Notice of striking-off action discontinued 06 May 2015
AA - Annual Accounts 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 April 2015
AR01 - Annual Return 14 November 2014
DISS40 - Notice of striking-off action discontinued 10 June 2014
AA - Annual Accounts 09 June 2014
GAZ1 - First notification of strike-off action in London Gazette 16 May 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
225 - Change of Accounting Reference Date 20 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.