About

Registered Number: SC158683
Date of Incorporation: 15/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 16 Annandale Street, Edinburgh, EH7 4AN

 

Based in the United Kingdom, Hackland + Dore Architects Ltd was setup in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Hackland + Dore Architects Ltd has 2 directors listed as Hackland, Alistair Forbes, Dore, Graeme John Selwyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORE, Graeme John Selwyn 15 June 1995 27 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HACKLAND, Alistair Forbes 15 June 1995 12 August 2003 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 23 March 2020
MR04 - N/A 17 March 2020
TM02 - Termination of appointment of secretary 15 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 26 September 2005
AAMD - Amended Accounts 31 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 07 May 2004
363a - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 14 May 2003
363a - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 04 May 1999
287 - Change in situation or address of Registered Office 17 March 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 08 August 1997
410(Scot) - N/A 18 June 1997
363s - Annual Return 19 August 1996
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.