Malcolm Fraser Architects Limited

General information

Name:

Malcolm Fraser Architects Ltd

Office Address:

7-11 Melville Street EH3 7PE Edinburgh

Number: SC278347

Incorporation date: 2005-01-12

Dissolution date: 2018-05-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Malcolm Fraser Architects was started on Wednesday 12th January 2005 as a private limited company. This enterprise head office was registered in Edinburgh on 7-11 Melville Street. This place postal code is EH3 7PE. The reg. no. for Malcolm Fraser Architects Limited was SC278347. Malcolm Fraser Architects Limited had been active for 13 years up until Sunday 6th May 2018. nineteen years ago this business switched its name from Sf 2013 to Malcolm Fraser Architects Limited.

The directors included: Calum D. chosen to lead the company on Monday 1st December 2014, Neil M. chosen to lead the company on Monday 1st December 2014, Clive A. chosen to lead the company in 2006 in September and 4 other directors.

  • Previous company's names
  • Malcolm Fraser Architects Limited 2005-04-07
  • Sf 2013 Limited 2005-01-12

Financial data based on annual reports

Company staff

Calum D.

Role: Director

Appointed: 01 December 2014

Latest update: 12 November 2023

Neil M.

Role: Director

Appointed: 01 December 2014

Latest update: 12 November 2023

Clive A.

Role: Director

Appointed: 01 September 2006

Latest update: 12 November 2023

John M.

Role: Director

Appointed: 01 September 2006

Latest update: 12 November 2023

Elizabeth M.

Role: Director

Appointed: 01 September 2006

Latest update: 12 November 2023

Peter M.

Role: Director

Appointed: 01 September 2006

Latest update: 12 November 2023

Malcolm F.

Role: Director

Appointed: 28 February 2005

Latest update: 12 November 2023

Accounts Documents

Account next due date 30 November 2016
Account last made up date 28 February 2015
Return next due date 09 February 2016
Return last made up date 12 January 2015
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 6 November 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 June 2015
Annual Accounts 9 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 28 North Bridge Edinburgh EH1 1QG on 1st October 2015 to 7-11 Melville Street Edinburgh EH3 7PE (AD01)
filed on: 1st, October 2015
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

28 North Bridge

Post code:

EH1 1QG

City / Town:

Edinburgh

HQ address,
2014

Address:

28 North Bridge

Post code:

EH1 1QG

City / Town:

Edinburgh

HQ address,
2015

Address:

28 North Bridge

Post code:

EH1 1QG

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies