Background WavePink WaveYellow Wave

ARPL ARCHITECTS LTD. (SC116832)

ARPL ARCHITECTS LTD. (SC116832) is an active UK company. incorporated on 15 March 1989. with registered office in 11 Wellington Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ARPL ARCHITECTS LTD. has been registered for 37 years. Current directors include CADIE, Rebecca Mary, FLEMING, Gordon, GILLILAND, Robert Daniel.

Company Number
SC116832
Status
active
Type
ltd
Incorporated
15 March 1989
Age
37 years
Address
11 Wellington Square, KA7 1EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CADIE, Rebecca Mary, FLEMING, Gordon, GILLILAND, Robert Daniel
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARPL ARCHITECTS LTD.

ARPL ARCHITECTS LTD. is an active company incorporated on 15 March 1989 with the registered office located in 11 Wellington Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ARPL ARCHITECTS LTD. was registered 37 years ago.(SIC: 71111)

Status

active

Active since 37 years ago

Company No

SC116832

LTD Company

Age

37 Years

Incorporated 15 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

ARP LORIMER AND ASSOCIATES LTD.
From: 31 October 1994To: 12 February 2010
ARP ANTHONY RICHARDSON AND PARTNERS (SCOTLAND) LIMITED
From: 9 June 1989To: 31 October 1994
HOPE SIXTEEN (NO. 178) LIMITED
From: 15 March 1989To: 9 June 1989
Contact
Address

11 Wellington Square Ayr , KA7 1EN,

Timeline

2 key events • 1989 - 2013

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Oct 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GILLILAND, Robert Daniel

Active
Anchorfield Cumnock Road, MauchlineKA5 5AW
Secretary
Appointed 19 Jan 2009

CADIE, Rebecca Mary

Active
Westfield, MayboleKA19 8AF
Born July 1959
Director
Appointed 01 Dec 2001

FLEMING, Gordon

Active
Westfield, 15 Cargill Road, MayboleKA19 8AF
Born February 1960
Director
Appointed 01 May 2000

GILLILAND, Robert Daniel

Active
Anchorfield Cumnock Road, MauchlineKA5 5AW
Born January 1968
Director
Appointed 15 May 1998

LORIMER, Caroline

Resigned
Gemilston House, KirkmichaelKA19 7PJ
Secretary
Appointed 20 Apr 1995
Resigned 19 Jan 2009

LORIMER, Patrick James

Resigned
Gemilston, KirkmichaelKA19 7PJ
Secretary
Appointed N/A
Resigned 20 Apr 1995

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 15 Mar 1989
Resigned 15 Mar 1992

DEAN, Leslie John Charles

Resigned
5 Poplar Avenue, GlasgowG77 5BS
Born June 1959
Director
Appointed 01 May 2000
Resigned 18 Mar 2003

DOONAN, Desmond

Resigned
2 Highfield Close, LondonNW9 0PB
Born October 1946
Director
Appointed N/A
Resigned 20 Apr 1995

DRUMMOND, Peter

Resigned
56 Dundonald Road, KilmarnockKA1 1RZ
Born June 1969
Director
Appointed 01 May 2000
Resigned 30 Jun 2004

GRANT, James

Resigned
83 Boydfield Avenue, PrestwickKA9 2JL
Born July 1953
Director
Appointed 15 May 1998
Resigned 18 Mar 2003

LAMERTON, Timothy William

Resigned
65 Marler Road, LondonSE23 2AE
Born November 1951
Director
Appointed N/A
Resigned 20 Apr 1995

LORIMER, Patrick James

Resigned
Gemilston, KirkmichaelKA19 7PJ
Born October 1946
Director
Appointed N/A
Resigned 01 Oct 2013

PIA, Paul Dominic

Resigned
67 Woodfield Park, EdinburghEH13 0RA
Born March 1947
Director
Appointed 15 Mar 1989
Resigned 15 Mar 1992

PILLING, Rosalind Clare

Resigned
24 South Villas, LondonNW1 9BT
Born June 1952
Director
Appointed N/A
Resigned 03 Jan 1995

RICHARDSON, Anthony George

Resigned
64 Albert Street, LondonNW1 7NR
Born September 1936
Director
Appointed N/A
Resigned 20 Apr 1995

WOOD, Malcolm James

Resigned
4 Ettrick Road, EdinburghEH10 5BJ
Born September 1955
Nominee director
Appointed 15 Mar 1989
Resigned 15 Mar 1992

WRIGHT, Crispin Andrew

Resigned
60 Harberton Road, LondonN19 3JP
Born July 1948
Director
Appointed N/A
Resigned 20 Apr 1995

Persons with significant control

3

Ms Rebecca Mary Cadie

Active
11 Wellington SquareKA7 1EN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Daniel Gilliland

Active
11 Wellington SquareKA7 1EN
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gordon Fleming

Active
11 Wellington SquareKA7 1EN
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 February 2010
NM06NM06
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
26 March 2009
419a(Scot)419a(Scot)
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
23 July 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
123Notice of Increase in Nominal Capital
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
28 January 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
24 May 1993
AUDAUD
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
23 December 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
21 May 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
11 May 1991
363aAnnual Return
Legacy
24 April 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
12 March 1991
AAAnnual Accounts
Resolution
12 March 1991
RESOLUTIONSResolutions
Legacy
12 March 1991
363aAnnual Return
Legacy
23 March 1990
225(1)225(1)
Legacy
10 August 1989
288288
Certificate Change Of Name Company
8 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1989
287Change of Registered Office
Incorporation Company
15 March 1989
NEWINCIncorporation