You are here: bizstats.co.uk > a-z index > I list > ID list

Idp Architects LLP GLASGOW


Founded in 2008, Idp Architects LLP, classified under reg no. SO301821 is an active company. Currently registered at First Floor G1 2QH, Glasgow the company has been in the business for 16 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Idp Architects LLP Address / Contact

Office Address First Floor
Office Address2 82 West Nile Street
Town Glasgow
Post code G1 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SO301821
Date of Incorporation Wed, 26th Mar 2008
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Gerard B.

Position: LLP Designated Member

Appointed: 02 March 2015

Harriet L.

Position: LLP Designated Member

Appointed: 02 March 2015

Hugh V.

Position: LLP Designated Member

Appointed: 02 March 2015

Douglas B.

Position: LLP Designated Member

Appointed: 26 March 2008

Resigned: 14 December 2011

William L.

Position: LLP Designated Member

Appointed: 26 March 2008

Resigned: 02 March 2015

Stewart N.

Position: LLP Designated Member

Appointed: 26 March 2008

Resigned: 02 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Hugh V. This PSC has 25-50% voting rights. The second one in the PSC register is Gerard B. This PSC and has 25-50% voting rights. Then there is Harriet L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Hugh V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Gerard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Harriet L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand268 107258 842391 300299 088
Current Assets646 719523 902612 569488 035
Debtors286 285211 280177 634144 648
Net Assets Liabilities535 775455 111550 210466 761
Other Debtors 12 75611 832 
Property Plant Equipment36 35836 78731 26926 578
Total Inventories92 32753 78043 63544 299
Other
Accumulated Depreciation Impairment Property Plant Equipment20 95626 27831 79636 487
Additions Other Than Through Business Combinations Property Plant Equipment 6 632  
Average Number Employees During Period8899
Creditors147 302105 57893 62847 852
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Property Plant Equipment 881  
Increase From Depreciation Charge For Year Property Plant Equipment 5 3225 5184 691
Net Current Assets Liabilities499 417418 324518 941440 183
Other Creditors 8 7739 261 
Other Taxation Social Security Payable 27 06453 783 
Property Plant Equipment Gross Cost57 31463 06563 06563 065
Total Assets Less Current Liabilities535 775455 111550 210466 761
Trade Creditors Trade Payables 69 74130 584 
Trade Debtors Trade Receivables 198 524165 802 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Confirmation statement with no updates Sunday 26th March 2023
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements