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
21 Ten Architecture Limited
21 Ten Architecture Limited is a dissolved company incorporated on 15 October 2003 with the registered office located in Edinburgh, City of Edinburgh. 21 Ten Architecture Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 April 2021
(4 years ago)
Was
17 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC257641
Private limited company
Scottish Company
Age
22 years
Incorporated
15 October 2003
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 21 Ten Architecture Limited
Contact
Update Details
Address
7 Brandon Street
Edinburgh
EH3 5DX
Same address for the past
16 years
Companies in EH3 5DX
Telephone
01315588400
Email
Available in Endole App
Website
21-ten.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Christie William Lyall McNaughton
Director • Architect • British • Lives in UK • Born in Sep 1968
Mr Scott Hugh Burnside
Director • British • Lives in Scotland • Born in Jun 1966
Joanne Mercedes Burnside
Secretary • British • Born in Feb 1966
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
The Period House Development Company Limited
Mr Scott Hugh Burnside is a mutual person.
Active
SHB Developments Limited
Mr Scott Hugh Burnside is a mutual person.
Active
SHB (Golf) Limited
Mr Scott Hugh Burnside is a mutual person.
Active
SHB (Commercial) Limited
Mr Scott Hugh Burnside is a mutual person.
Active
Dga Precision Ltd
Mr Scott Hugh Burnside is a mutual person.
Active
SHB Golf Two Limited
Mr Scott Hugh Burnside is a mutual person.
Active
Black Isle Leisure Limited
Mr Scott Hugh Burnside is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2011)
Period Ended
31 Oct 2011
For period
31 Oct
⟶
31 Oct 2011
Traded for
12 months
Cash in Bank
£1.02K
Increased by £237 (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.51K
Decreased by £3.26K (-56%)
Total Liabilities
-£2.7K
Decreased by £446 (-14%)
Net Assets
-£185
Decreased by £2.81K (-107%)
Debt Ratio (%)
107%
Increased by 52.85% (+97%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 20 Apr 2021
Compulsory Strike-Off Suspended
6 Years Ago on 9 Feb 2019
Compulsory Gazette Notice
6 Years Ago on 15 Jan 2019
Small Accounts Submitted
13 Years Ago on 1 Aug 2012
Full Accounts Submitted
13 Years Ago on 17 Jul 2012
Scott Hugh Burnside Details Changed
15 Years Ago on 28 Oct 2010
Christie William Lyall Mcnaughton Details Changed
15 Years Ago on 28 Oct 2010
Joanne Mercedes Burnside Details Changed
15 Years Ago on 28 Oct 2010
Confirmation Submitted
15 Years Ago on 28 Oct 2010
Full Accounts Submitted
15 Years Ago on 28 Jun 2010
Get Alerts
Get Credit Report
Discover 21 Ten 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 20 Apr 2021
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2019
First Gazette notice for compulsory strike-off
Submitted on 15 Jan 2019
Total exemption small company accounts made up to 31 October 2011
Submitted on 1 Aug 2012
Full accounts made up to 31 October 2010
Submitted on 17 Jul 2012
Annual return made up to 15 October 2010 with full list of shareholders
Submitted on 28 Oct 2010
Secretary's details changed for Joanne Mercedes Burnside on 28 October 2010
Submitted on 28 Oct 2010
Director's details changed for Christie William Lyall Mcnaughton on 28 October 2010
Submitted on 28 Oct 2010
Director's details changed for Scott Hugh Burnside on 28 October 2010
Submitted on 28 Oct 2010
Total exemption full accounts made up to 31 October 2009
Submitted on 28 Jun 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