John Gilbert Architects Limited

General information

Name:

John Gilbert Architects Ltd

Office Address:

125 Candleriggs G1 1NP Glasgow

Number: SC347770

Incorporation date: 2008-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Gilbert Architects Limited can be contacted at Glasgow at 125 Candleriggs. You can search for the firm using the post code - G1 1NP. The company has been in the field on the English market for 16 years. The enterprise is registered under the number SC347770 and its official status is active. The company's declared SIC number is 71112 and has the NACE code: Urban planning and landscape architectural activities. John Gilbert Architects Ltd reported its account information for the period that ended on Wednesday 31st August 2022. The firm's latest confirmation statement was filed on Monday 28th August 2023.

The company's trademark is "Passivhoos". They proposed it on 2017/02/07 and their IPO published it in the journal number 2017-007.

The information we have related to the enterprise's MDs suggests that there are three directors: Scott A., Christopher M. and Matthew B. who became the part of the company on 2020-03-09, 2016-08-01 and 2011-11-01.

Trade marks

Trademark UK00003211221
Trademark image:-
Trademark name:Passivhoos
Status:Application Published
Filing date:2017-02-07
Owner name:John Gilbert Architects Ltd
Owner address:John Gilbert Architects, 201 The White Studios, Templeton Business Centre, 62 Templeton Street, GLASGOW, United Kingdom, G40 1DA

Financial data based on annual reports

Company staff

Scott A.

Role: Director

Appointed: 09 March 2020

Latest update: 24 February 2024

Christopher M.

Role: Director

Appointed: 01 August 2016

Latest update: 24 February 2024

Matthew B.

Role: Director

Appointed: 01 November 2011

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Matt B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Chris M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matt B.
Notified on 28 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Chris M.
Notified on 28 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates August 28, 2023 (CS01)
filed on: 30th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
  • 71111 : Architectural activities
15
Company Age

Closest Companies - by postcode