Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Architecture Limited
Architecture Limited is a dissolved company incorporated on 29 April 1992 with the registered office located in Kilmarnock, Ayrshire and Arran. Architecture Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 June 2014
(11 years ago)
Was
22 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC138029
Private limited company
Scottish Company
Age
33 years
Incorporated
29 April 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Architecture Limited
Contact
Address
8 Malcolm'S Court
Kilmaurs
Kilmarnock
KA3 2BE
Same address for the past
12 years
Companies in KA3 2BE
Telephone
Unreported
Email
Unreported
Website
Architecture.ltd.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Ian Alexander Gordon
Director • Architect & Surveyor • Lives in Scotland • Born in May 1939
Dr Devindar Singh Makkar
Director • Property Owner • British • Born in Mar 1933
Mrs Moira Chapman McCall
Secretary • British • Born in Jun 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ashton Cleaning Services Ltd
Mrs Moira Chapman McCall is a mutual person.
Active
Vistamorph Limited
Mrs Moira Chapman McCall is a mutual person.
Active
Architecture And Partners LLP
Ian Alexander Gordon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
30 Apr 2009
For period
30 Apr
⟶
30 Apr 2009
Traded for
12 months
Cash in Bank
£1.21K
Increased by £608 (+101%)
Turnover
£381.12K
Increased by £36.57K (+11%)
Employees
Unreported
Same as previous period
Total Assets
£346.82K
Increased by £63.61K (+22%)
Total Liabilities
-£190.81K
Increased by £51.6K (+37%)
Net Assets
£156.01K
Increased by £12.01K (+8%)
Debt Ratio (%)
55%
Increased by 5.86% (+12%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 19 Jun 2014
Registered Address Changed
12 Years Ago on 27 Sep 2012
Registered Address Changed
13 Years Ago on 16 Jul 2012
Registered Address Changed
14 Years Ago on 7 Apr 2011
Registered Address Changed
15 Years Ago on 8 Jun 2010
Full Accounts Submitted
15 Years Ago on 2 Feb 2010
Full Accounts Submitted
16 Years Ago on 26 Feb 2009
Full Accounts Submitted
17 Years Ago on 3 Mar 2008
Full Accounts Submitted
18 Years Ago on 30 Mar 2007
Full Accounts Submitted
19 Years Ago on 10 May 2006
Get Alerts
Get Credit Report
Discover Architecture Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Jun 2014
Notice of final meeting of creditors
Submitted on 19 Mar 2014
Registered office address changed from 135 Buchanan Street Glasgow G1 2JA on 27 September 2012
Submitted on 27 Sep 2012
Registered office address changed from 47 Boyd Orr Crescent Kilmaurs Kilmarnock KA3 2QB on 16 July 2012
Submitted on 16 Jul 2012
Registered office address changed from C/O Buchanan Roxburgh Ltd Queens House 19-29 St Vincent Place Glasgow G1 2DT on 7 April 2011
Submitted on 7 Apr 2011
Administrator's progress report
Submitted on 11 Mar 2011
Notice of move from Administration to Creditors Voluntary Liquidation
Submitted on 8 Mar 2011
Administrator's progress report
Submitted on 14 Oct 2010
Registered office address changed from Gladstone House 3 Church Street Stornoway Isle of Lewis HS1 2DH Scotland on 8 June 2010
Submitted on 8 Jun 2010
Statement of administrator's proposal
Submitted on 12 May 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs