Oliver Chapman Architects Limited EDINBURGH


Founded in 2006, Oliver Chapman Architects, classified under reg no. SC312463 is an active company. Currently registered at 36 St Mary's Street EH1 1SX, Edinburgh the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Martin L., appointed on 2 March 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Tessa H. who worked with the the company until 2 March 2023.

Oliver Chapman Architects Limited Address / Contact

Office Address 36 St Mary's Street
Office Address2 St. Marys Street
Town Edinburgh
Post code EH1 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312463
Date of Incorporation Fri, 24th Nov 2006
Industry Architectural activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Martin L.

Position: Director

Appointed: 02 March 2023

Oliver C.

Position: Director

Appointed: 24 November 2006

Resigned: 13 March 2024

Tessa H.

Position: Director

Appointed: 24 November 2006

Resigned: 02 March 2023

Tessa H.

Position: Secretary

Appointed: 24 November 2006

Resigned: 02 March 2023

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Tessa H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Oliver C. This PSC has significiant influence or control over the company,.

Tessa H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Oliver C.

Notified on 6 April 2016
Ceased on 13 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand59 22425 4379 101
Current Assets166 805134 259117 262
Debtors99 28191 71185 719
Net Assets Liabilities34 43845 05920 343
Other Debtors10 1811 9453 181
Property Plant Equipment6 4349 7099 609
Total Inventories8 30017 11122 442
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 84619 236
Additions Other Than Through Business Combinations Property Plant Equipment 5 7082 864
Amounts Owed By Group Undertakings Participating Interests53 46560 96548 221
Average Number Employees During Period-4-5-6
Bank Borrowings Overdrafts8 33310 00019 299
Creditors97 13466 82984 157
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 191172
Disposals Property Plant Equipment 4 455574
Increase From Depreciation Charge For Year Property Plant Equipment 2 1692 562
Net Current Assets Liabilities69 67167 43033 105
Other Creditors33 89619 32611 999
Property Plant Equipment Gross Cost 26 55528 845
Taxation Social Security Payable11 64619 38715 899
Trade Creditors Trade Payables43 25918 11636 960
Trade Debtors Trade Receivables35 63528 80134 317

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 13th March 2024
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements