Graham Mitchell Architect Limited

General information

Name:

Graham Mitchell Architect Ltd

Office Address:

4 West Craibstone Street Aberdeen AB11 6YL

Number: SC176788

Incorporation date: 1997-06-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the start of Graham Mitchell Architect Limited, the company that is situated at 4 West Craibstone Street, Aberdeen in Aberdeen city centre. That would make twenty seven years Graham Mitchell Architect has been in the United Kingdom, as it was started on 27th June 1997. The company's Companies House Reg No. is SC176788 and its post code is AB11 6YL. The company's classified under the NACE and SIC code 71111 - Architectural activities. 2022-05-31 is the last time when account status updates were reported.

As mentioned in this specific company's executives data, for twenty years there have been two directors: Sarah M. and Graham M..

Executives who control the firm include: Graham M. has 1/2 or less of voting rights. Sarah M. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah M.

Role: Director

Appointed: 27 November 2004

Latest update: 9 February 2024

Sarah M.

Role: Secretary

Appointed: 23 May 2000

Latest update: 9 February 2024

Graham M.

Role: Director

Appointed: 27 June 1997

Latest update: 9 February 2024

People with significant control

Graham M.
Notified on 18 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
Sarah M.
Notified on 18 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 20 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 10th, May 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
26
Company Age

Similar companies nearby

Closest companies