ARCHITECTURAL & MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL & MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC161953

Incorporation date

30/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2, 22 Drumsheugh Gardens, Edinburgh EH3 7RNCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon01/12/2025
Change of details for Mr Stephen George Anthony Martin as a person with significant control on 2016-04-06
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon16/12/2022
Statement of capital following an allotment of shares on 2021-02-03
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Memorandum and Articles of Association
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon12/10/2020
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon11/12/2019
Change of share class name or designation
dot icon11/12/2019
Resolutions
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/07/2018
Registered office address changed from 26 Howe Street Edinburgh EH3 6TG to Floor 2, 22 Drumsheugh Gardens Edinburgh EH3 7RN on 2018-07-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon27/11/2017
Change of details for Mr Stephen George Anthony Martin as a person with significant control on 2017-11-24
dot icon27/11/2017
Termination of appointment of Alistair Mcleod Arbuckle as a director on 2017-11-24
dot icon27/11/2017
Cessation of Alistair Mcleod Arbuckle as a person with significant control on 2017-11-24
dot icon21/11/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/02/2011
Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2011-02-15
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Alistair Mcleod Arbuckle on 2010-01-11
dot icon12/01/2010
Director's details changed for Stephen George Anthony Martin on 2010-01-11
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/01/2005
Return made up to 30/11/04; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon06/02/2004
Dec mort/charge *
dot icon03/12/2003
Return made up to 30/11/03; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-01-31
dot icon25/09/2003
Registered office changed on 25/09/03 from: q court 3 quality street davidson's mains edinburgh EH4 5BP
dot icon01/04/2003
Partic of mort/charge *
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-01-31
dot icon18/11/2002
Registered office changed on 18/11/02 from: 18 alva street edinburgh midlothian EH2 4QN
dot icon31/01/2002
Amended accounts made up to 2001-01-31
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-01-31
dot icon17/01/2001
Return made up to 30/11/00; full list of members
dot icon29/11/2000
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon05/10/2000
Accounts for a small company made up to 1999-11-30
dot icon28/01/2000
Return made up to 30/11/99; full list of members
dot icon26/11/1999
Ad 30/09/99--------- £ si 2@1=2 £ ic 2/4
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon06/05/1999
Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh EH14 2JQ
dot icon10/12/1998
Return made up to 30/11/98; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon23/03/1998
Accounts for a small company made up to 1996-11-30
dot icon21/01/1998
Return made up to 30/11/97; full list of members
dot icon16/09/1997
Partic of mort/charge *
dot icon26/08/1997
New director appointed
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
New secretary appointed
dot icon07/05/1997
Director resigned
dot icon09/01/1997
Return made up to 30/11/96; full list of members
dot icon27/12/1995
New director appointed
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
New secretary appointed
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon30/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.24M
-
0.00
1.07M
-
2022
17
868.26K
-
0.00
300.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Nominee Director
30/11/1995 - 30/11/1995
1097
Mcintosh, Susan
Nominee Director
30/11/1995 - 30/11/1995
1024
Buckley, John Andrew
Director
30/11/1995 - 31/03/1997
9
Mr Stephen George Anthony Martin
Director
30/11/1995 - Present
2
Mr Alistair Mcleod Arbuckle
Director
25/08/1997 - 24/11/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL & MANAGEMENT SERVICES LIMITED

ARCHITECTURAL & MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 30/11/1995 with the registered office located at Floor 2, 22 Drumsheugh Gardens, Edinburgh EH3 7RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL & MANAGEMENT SERVICES LIMITED?

toggle

ARCHITECTURAL & MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 30/11/1995 .

Where is ARCHITECTURAL & MANAGEMENT SERVICES LIMITED located?

toggle

ARCHITECTURAL & MANAGEMENT SERVICES LIMITED is registered at Floor 2, 22 Drumsheugh Gardens, Edinburgh EH3 7RN.

What does ARCHITECTURAL & MANAGEMENT SERVICES LIMITED do?

toggle

ARCHITECTURAL & MANAGEMENT SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL & MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.