Paul Welsh Architects Limited EDINBURGH


Paul Welsh Architects started in year 2008 as Private Limited Company with registration number SC341837. The Paul Welsh Architects company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Edinburgh at Scott House. Postal code: EH2 2AZ. Since Wednesday 4th April 2012 Paul Welsh Architects Limited is no longer carrying the name Pomus.

There is a single director in the company at the moment - Paul W., appointed on 3 April 2012. In addition, a secretary was appointed - Margaret W., appointed on 12 May 2009. As of 29 March 2024, there was 1 ex director - Margaret W.. There were no ex secretaries.

Paul Welsh Architects Limited Address / Contact

Office Address Scott House
Office Address2 10 South St Andrew Street
Town Edinburgh
Post code EH2 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC341837
Date of Incorporation Wed, 23rd Apr 2008
Industry Architectural activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Paul W.

Position: Director

Appointed: 03 April 2012

Margaret W.

Position: Secretary

Appointed: 12 May 2009

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 23 April 2008

Resigned: 12 May 2009

Margaret W.

Position: Director

Appointed: 23 April 2008

Resigned: 03 April 2012

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Paul W. This PSC and has 50,01-75% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Pomus April 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1111111111
Current Assets79 75383 76174 860  
Debtors79 74283 75074 84989 31187 119
Net Assets Liabilities3 222-2 1832285 243152
Other Debtors58 26971 15074 77781 28376 163
Property Plant Equipment1 25153790  
Other
Accumulated Depreciation Impairment Property Plant Equipment9 1709 8845 5335 6235 623
Amounts Owed To Other Related Parties Other Than Directors  2 542  
Average Number Employees During Period22211
Bank Borrowings Overdrafts18 92924 62935 19226 55518 138
Corporation Tax Payable22 78524 72716 26515 232 
Corporation Tax Recoverable   3 8763 876
Creditors77 56986 37935 19226 55518 138
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 607    
Increase From Depreciation Charge For Year Property Plant Equipment 71444790 
Net Current Assets Liabilities2 184-2 61835 347  
Nominal Value Allotted Share Capital  100100100
Number Shares Issued Fully Paid   1010
Other Creditors23 10925 5885 2686 92418 686
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 798  
Other Disposals Property Plant Equipment  4 798  
Other Provisions Balance Sheet Subtotal  17  
Other Taxation Payable  5 36419 52919 200
Other Taxation Social Security Payable10 9106 9165 364  
Par Value Share   1010
Property Plant Equipment Gross Cost10 42110 4215 6235 6235 623
Taxation Including Deferred Taxation Balance Sheet Subtotal21310217  
Total Assets Less Current Liabilities3 435-2 08135 437  
Trade Creditors Trade Payables1 8364 519687109 
Trade Debtors Trade Receivables21 47312 600724 1527 080
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements