Architectural & Management Services Limited EDINBURGH


Architectural & Management Services started in year 1995 as Private Limited Company with registration number SC161953. The Architectural & Management Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Edinburgh at Floor 2, 22. Postal code: EH3 7RN.

There is a single director in the company at the moment - Stephen M., appointed on 30 November 1995. In addition, a secretary was appointed - Elaine M., appointed on 27 May 1997. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roseanne Y. who worked with the the company until 27 May 1997.

Architectural & Management Services Limited Address / Contact

Office Address Floor 2, 22
Office Address2 Drumsheugh Gardens
Town Edinburgh
Post code EH3 7RN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161953
Date of Incorporation Thu, 30th Nov 1995
Industry Architectural activities
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Elaine M.

Position: Secretary

Appointed: 27 May 1997

Stephen M.

Position: Director

Appointed: 30 November 1995

Alistair A.

Position: Director

Appointed: 25 August 1997

Resigned: 24 November 2017

Leigh F.

Position: Nominee Secretary

Appointed: 30 November 1995

Resigned: 30 November 1995

Roseanne Y.

Position: Secretary

Appointed: 30 November 1995

Resigned: 27 May 1997

John B.

Position: Director

Appointed: 30 November 1995

Resigned: 31 March 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alistair A. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alistair A.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand692 2181 006 6211 070 897300 929
Current Assets1 965 8612 290 9412 657 6561 534 750
Debtors1 273 6431 284 3201 586 7591 233 821
Net Assets Liabilities554 8851 261 0621 242 690868 259
Other Debtors371 968741 245570 993622 991
Property Plant Equipment63 260118 075106 085108 549
Other
Accumulated Depreciation Impairment Property Plant Equipment8 10841 11168 09793 830
Average Number Employees During Period15201717
Bank Borrowings Overdrafts  42 09433 091
Corporation Tax Payable91 086332 21266 67413 500
Corporation Tax Recoverable 145 098145 098172 513
Creditors1 463 6151 126 95942 09433 091
Future Minimum Lease Payments Under Non-cancellable Operating Leases231 045194 460308 235269 155
Increase From Depreciation Charge For Year Property Plant Equipment 33 00326 98625 733
Net Current Assets Liabilities502 2461 163 9821 203 025817 171
Other Creditors721 354100 794346 86626 287
Other Taxation Social Security Payable288 68467 103457 576275 953
Property Plant Equipment Gross Cost71 368159 186174 182202 379
Provisions For Liabilities Balance Sheet Subtotal10 62120 99524 32624 370
Total Additions Including From Business Combinations Property Plant Equipment 87 81814 99628 197
Total Assets Less Current Liabilities565 5061 282 0571 309 110925 720
Trade Creditors Trade Payables362 491626 850575 609392 152
Trade Debtors Trade Receivables901 675397 977870 668438 317

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 20th, April 2023
Free Download (11 pages)

Company search