About

Registered Number: SC254352
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Studio 401 South Block, 60-64 Osborne Street, Glasgow, G1 5QH

 

Gareth Hoskins Architects Ltd was registered on 15 August 2003 and has its registered office in Glasgow, it's status at Companies House is "Active". Buchanan, Sarah Joan, Dr, Bernatzky, Gabriele, Bernatzky, Thomas, Coleman-smith, Christopher Jeffrey, Gibb, Gordon, Guillain, Jennifer Marie, Logan, Sophie, Van Jonker, Nicholas, Domminney, Nicholas, Hoskins, Gareth Dale, Johnson, Gary Douglas, Kemsley, Clare Mary are the current directors of the organisation. Currently we aren't aware of the number of employees at the Gareth Hoskins Architects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNATZKY, Gabriele 01 January 2014 - 1
BERNATZKY, Thomas 01 January 2014 - 1
COLEMAN-SMITH, Christopher Jeffrey 07 February 2008 - 1
GIBB, Gordon 01 September 2018 - 1
GUILLAIN, Jennifer Marie 07 February 2008 - 1
LOGAN, Sophie 01 September 2018 - 1
VAN JONKER, Nicholas 01 September 2018 - 1
DOMMINNEY, Nicholas 07 February 2008 28 June 2018 1
HOSKINS, Gareth Dale 15 August 2003 09 January 2016 1
JOHNSON, Gary Douglas 07 February 2008 23 September 2011 1
KEMSLEY, Clare Mary 01 January 2014 03 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Sarah Joan, Dr 15 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 14 June 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 17 August 2018
CH01 - Change of particulars for director 17 August 2018
PSC01 - N/A 17 August 2018
PSC09 - N/A 17 August 2018
CH01 - Change of particulars for director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
RESOLUTIONS - N/A 22 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 10 April 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 26 August 2008
RESOLUTIONS - N/A 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
AA - Annual Accounts 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 08 December 2004
363s - Annual Return 25 August 2004
225 - Change of Accounting Reference Date 17 August 2004
410(Scot) - N/A 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.