Background WavePink WaveYellow Wave

SPACE ARCHITECTS LIMITED (SC035696)

SPACE ARCHITECTS LIMITED (SC035696) is an active UK company. incorporated on 30 September 1960. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPACE ARCHITECTS LIMITED has been registered for 65 years. Current directors include JUDGE, Steven Charles Forbes.

Company Number
SC035696
Status
active
Type
ltd
Incorporated
30 September 1960
Age
65 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JUDGE, Steven Charles Forbes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE ARCHITECTS LIMITED

SPACE ARCHITECTS LIMITED is an active company incorporated on 30 September 1960 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPACE ARCHITECTS LIMITED was registered 65 years ago.(SIC: 82990)

Status

active

Active since 65 years ago

Company No

SC035696

LTD Company

Age

65 Years

Incorporated 30 September 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SPACE SOLUTIONS (SCOTLAND) LIMITED
From: 22 April 1999To: 2 September 2005
SPACE (SCOTLAND) LIMITED
From: 17 January 1997To: 22 April 1999
P W A (SCOTLAND) LIMITED
From: 16 December 1996To: 17 January 1997
AMERICAN WHOLESALE DISTRIBUTORS LIMITED
From: 16 June 1989To: 16 December 1996
W SPENCE RAE LIMITED
From: 30 September 1960To: 16 June 1989
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 15 May 2014To: 18 October 2017
62 Queens Road Aberdeen AB15 4YE
From: 4 December 2012To: 15 May 2014
Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
From: 30 September 1960To: 4 December 2012
Timeline

4 key events • 1960 - 2014

Funding Officers Ownership
Company Founded
Sept 60
Director Left
Mar 12
Director Left
May 14
Director Joined
Oct 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

JUDGE, Steven Charles Forbes

Active
Anderson Drive, AberdeenAB15 4ST
Born March 1968
Director
Appointed 28 Aug 2014

BARRACK, Elspeth Adela

Resigned
Burnbrae, Rubislaw Den North, AberdeenAB15 4AL
Secretary
Appointed N/A
Resigned 31 May 2000

BRYCE, Pamela

Resigned
Albyn Place, AberdeenAB10 1FW
Secretary
Appointed 17 Feb 2012
Resigned 27 Mar 2014

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 01 Sept 2000
Resigned 17 Feb 2012

THE COMMERCIAL LAW PRACTICE

Resigned
Windsor House 12 Queens Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 31 May 2000
Resigned 01 Sept 2000

BARRACK, Elspeth Adela

Resigned
Burnbrae, Rubislaw Den North, AberdeenAB15 4AL
Born August 1944
Director
Appointed N/A
Resigned 31 May 2000

BARRACK, James Grieve

Resigned
66 Rubislaw Den North, AberdeenAB15 4AN
Born September 1967
Director
Appointed N/A
Resigned 27 Mar 2014

BROCCI, John Frederick

Resigned
315 East Eisenhower Parkway, Ann Arbor
Born September 1942
Director
Appointed N/A
Resigned 30 Mar 2000

CAMPBELL, John Alexander

Resigned
82 Mosside Drive, AberdeenAB12 4NY
Born July 1964
Director
Appointed 18 Aug 2003
Resigned 25 May 2006

COPE, Kenneth

Resigned
2 Morningfield Mews, AberdeenAB15 4ER
Born January 1967
Director
Appointed 01 Jan 2002
Resigned 05 Sept 2005

JUDGE, Steven Charles Forbes

Resigned
41 Anderson Drive, AberdeenAB15 4ST
Born March 1968
Director
Appointed 03 Mar 1997
Resigned 05 Sept 2005

LUDWIG, Ronald

Resigned
The Elms 58a Craigmillar Park, EdinburghEH16 5PT
Born May 1950
Director
Appointed 18 Dec 1989
Resigned 30 Jul 2003

MORRISON, Graeme Roland

Resigned
North Deeside Road, Aberdeen AB15 9SB
Born February 1971
Director
Appointed 03 Jul 2006
Resigned 04 Dec 2009

TOCHER, Henry John

Resigned
17 Cliff Park, AberdeenAB15 9JT
Born May 1931
Director
Appointed 28 Mar 2000
Resigned 05 Sept 2005

Persons with significant control

1

50 Carden Place, AberdeenAB10 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 March 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 March 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Secretary Company With Name Date
21 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2003
288cChange of Particulars
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
29 November 2002
363aAnnual Return
Legacy
29 November 2002
353353
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
24 November 2000
287Change of Registered Office
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
225Change of Accounting Reference Date
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Legacy
7 October 1999
288cChange of Particulars
Certificate Change Of Name Company
21 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
30 November 1997
363aAnnual Return
Legacy
19 November 1997
287Change of Registered Office
Legacy
15 October 1997
288cChange of Particulars
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
16 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1997
363aAnnual Return
Certificate Change Of Name Company
13 December 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363x363x
Legacy
27 November 1995
363(353)363(353)
Resolution
27 March 1995
RESOLUTIONSResolutions
Resolution
27 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
2 December 1991
363363
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Auditors Resignation Company
3 August 1990
AUDAUD
Resolution
15 June 1990
RESOLUTIONSResolutions
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Certificate Change Of Name Company
15 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1989
363363
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
4 February 1989
288288
Legacy
11 January 1989
363363
Memorandum Articles
18 October 1988
MEM/ARTSMEM/ARTS
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
287Change of Registered Office
Legacy
18 October 1988
288288
Legacy
28 July 1988
287Change of Registered Office
Accounts With Accounts Type Small
13 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1977
363363
Legacy
23 November 1976
363363
Legacy
25 September 1975
363363
Incorporation Company
30 September 1960
NEWINCIncorporation