Assist Architects Limited GLASGOW


Founded in 1983, Assist Architects, classified under reg no. SC084543 is an active company. Currently registered at 94 Kerr Street G40 2QP, Glasgow the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Richard M. and Philip M.. In addition one secretary - Philip M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Assist Architects Limited Address / Contact

Office Address 94 Kerr Street
Town Glasgow
Post code G40 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC084543
Date of Incorporation Fri, 9th Sep 1983
Industry Architectural activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Philip M.

Position: Secretary

Appointed: 28 August 2021

Richard M.

Position: Director

Appointed: 28 March 2001

Philip M.

Position: Director

Appointed: 28 March 2001

Matthew J.

Position: Director

Appointed: 28 March 2001

Resigned: 01 January 2021

Alan D.

Position: Director

Appointed: 28 March 2001

Resigned: 01 January 2021

Alan D.

Position: Secretary

Appointed: 28 February 2001

Resigned: 28 August 2021

Monica M.

Position: Director

Appointed: 23 March 1999

Resigned: 28 February 2001

Douglas T.

Position: Director

Appointed: 23 March 1999

Resigned: 30 June 2018

Allan M.

Position: Director

Appointed: 23 March 1999

Resigned: 31 December 2010

Monica M.

Position: Secretary

Appointed: 17 June 1998

Resigned: 28 February 2001

Matthew J.

Position: Director

Appointed: 11 March 1998

Resigned: 23 March 1999

Philip M.

Position: Director

Appointed: 12 March 1997

Resigned: 23 March 1999

Douglas T.

Position: Director

Appointed: 12 March 1997

Resigned: 11 March 1998

Josephine M.

Position: Director

Appointed: 27 March 1996

Resigned: 23 March 1999

John H.

Position: Director

Appointed: 08 March 1995

Resigned: 27 March 1996

Monica M.

Position: Director

Appointed: 08 March 1995

Resigned: 12 March 1997

Allan M.

Position: Director

Appointed: 12 March 1994

Resigned: 12 March 1997

Simon F.

Position: Director

Appointed: 16 March 1991

Resigned: 08 March 1995

Matthew J.

Position: Director

Appointed: 16 March 1991

Resigned: 12 March 1994

Josephine M.

Position: Director

Appointed: 16 March 1991

Resigned: 08 March 1995

Lydia D.

Position: Director

Appointed: 14 March 1990

Resigned: 16 March 1991

John H.

Position: Director

Appointed: 02 August 1989

Resigned: 16 March 1991

John G.

Position: Director

Appointed: 05 April 1989

Resigned: 09 May 1990

Josephine M.

Position: Director

Appointed: 05 April 1989

Resigned: 14 March 1990

Thomas S.

Position: Director

Appointed: 05 April 1989

Resigned: 02 August 1989

Alan D.

Position: Secretary

Appointed: 05 April 1989

Resigned: 17 June 1998

Allan M.

Position: Director

Appointed: 05 April 1989

Resigned: 16 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand6 5962 9841 304
Other
Average Number Employees During Period   
Creditors5 1342 7702 313
Net Current Assets Liabilities1 462214-1 009
Other Creditors5 1342 7702 313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements