Background WavePink WaveYellow Wave

ARCHITECTURE AND DESIGN SCOTLAND (SC267870)

ARCHITECTURE AND DESIGN SCOTLAND (SC267870) is an active UK company. incorporated on 13 May 2004. with registered office in Edinburgh. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. ARCHITECTURE AND DESIGN SCOTLAND has been registered for 21 years. Current directors include BONNEY, Angela, MACARI, Kirsty, MCCABE, Samantha Jessie and 6 others.

Company Number
SC267870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 2004
Age
21 years
Address
Room 3.70, Edinburgh Futures Institute 1 Lauriston Place, Edinburgh, EH3 9EF
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BONNEY, Angela, MACARI, Kirsty, MCCABE, Samantha Jessie, NARAYANAN, Daisy, PARKINSON, Caroline Anne, ROSS, Bruce, SCOTT, Alistair James, VARNA, Georgiana Mihaela, Dr, WILSON, Lynn Isabel
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURE AND DESIGN SCOTLAND

ARCHITECTURE AND DESIGN SCOTLAND is an active company incorporated on 13 May 2004 with the registered office located in Edinburgh. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. ARCHITECTURE AND DESIGN SCOTLAND was registered 21 years ago.(SIC: 84110)

Status

active

Active since 21 years ago

Company No

SC267870

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Room 3.70, Edinburgh Futures Institute 1 Lauriston Place Edinburgh Edinburgh, EH3 9EF,

Previous Addresses

9 Bakehouse Close 146 Canongate Edinburgh EH8 8DD
From: 31 May 2012To: 26 April 2024
Bakehouse Close 146 Canongate Edinburgh EH8 8DD
From: 13 May 2004To: 31 May 2012
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MACDONALD, James

Active
Canongate, EdinburghEH8 8DD
Secretary
Appointed 02 Aug 2010

BONNEY, Angela

Active
1 Lauriston Place, EdinburghEH3 9EF
Born April 1981
Director
Appointed 15 Apr 2019

MACARI, Kirsty

Active
1 Lauriston Place, EdinburghEH3 9EF
Born July 1979
Director
Appointed 01 Jun 2018

MCCABE, Samantha Jessie

Active
1 Lauriston Place, EdinburghEH3 9EF
Born April 1979
Director
Appointed 16 Jun 2022

NARAYANAN, Daisy

Active
1 Lauriston Place, EdinburghEH3 9EF
Born August 1974
Director
Appointed 15 Apr 2019

PARKINSON, Caroline Anne

Active
1 Lauriston Place, EdinburghEH3 9EF
Born October 1965
Director
Appointed 01 Jun 2018

ROSS, Bruce

Active
1 Lauriston Place, EdinburghEH3 9EF
Born September 1977
Director
Appointed 15 Apr 2019

SCOTT, Alistair James

Active
1 Lauriston Place, EdinburghEH3 9EF
Born December 1954
Director
Appointed 15 Apr 2019

VARNA, Georgiana Mihaela, Dr

Active
1 Lauriston Place, EdinburghEH3 9EF
Born April 1984
Director
Appointed 16 Jun 2022

WILSON, Lynn Isabel

Active
1 Lauriston Place, EdinburghEH3 9EF
Born May 1969
Director
Appointed 01 Jun 2018

MUIR, Trevor

Resigned
Bankrugg, Nr GiffordEH41 4JS
Secretary
Appointed 07 Jul 2009
Resigned 30 Jun 2010

TOMBS, Sebastian

Resigned
22b Polwarth Terrace, EdinburghEH11 1NB
Secretary
Appointed 23 Mar 2005
Resigned 07 Jul 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 May 2004
Resigned 22 Mar 2005

ALLEN, Susan Ann

Resigned
1 Lauriston Place, EdinburghEH3 9EF
Born May 1961
Director
Appointed 01 Oct 2018
Resigned 18 Oct 2025

ANDERSON, Karen Effie Wilson

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born May 1961
Director
Appointed 28 Jun 2010
Resigned 30 Sept 2018

BEATTIE, Alexander William

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born September 1966
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2019

BURRELL, Andrew William Lawrence

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born June 1951
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2019

CHISHOLM, David

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born September 1947
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2018

CROOKSTON, Peter Martin

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born September 1946
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2018

DIMITRIJEVIC, Branka, Dr

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born May 1952
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2014

EVANS, Brian Mark, Professor

Resigned
7 Seyton Court, GlasgowG46 6QA
Born May 1953
Director
Appointed 23 Mar 2005
Resigned 28 Jun 2010

EVANS, Sue

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born April 1958
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2022

FRASER, Alexander Malcolm

Resigned
6 Hartington Place, EdinburghEH10 4LE
Born July 1959
Director
Appointed 23 Mar 2005
Resigned 31 Jan 2007

HILL, Graham

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born October 1966
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2022

HUGHES, Jonathan

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born August 1967
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2019

IRVINE, John Edward

Resigned
5 Cumin Place, EdinburghEH9 2JX
Born March 1956
Director
Appointed 09 Mar 2007
Resigned 28 Jun 2010

JOINER, Robert Mowat

Resigned
25 Lanark Street, GlasgowG1 5PY
Born January 1948
Director
Appointed 09 Mar 2007
Resigned 28 Jun 2010

MCALLISTER, Eleanor Catherine Mary

Resigned
Flat 3/2, GlasgowG1 5PX
Born December 1953
Director
Appointed 09 Mar 2007
Resigned 28 Jun 2010

MCKAY, Martin

Resigned
Elm Road, GlasgowG73 4ET
Born June 1970
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2014

ROSS, Graham Mitchell

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born May 1974
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2019

RUSSELL, Richard William Lockerby

Resigned
10 James Place, DundeeDD5 1EE
Born August 1947
Director
Appointed 09 Mar 2007
Resigned 28 Jun 2010

SIM, Alan David

Resigned
Bakehouse Close, EdinburghEH8 8DD
Born December 1949
Director
Appointed 28 Jun 2010
Resigned 31 Mar 2019

STALLAN, Paul

Resigned
26 Mannering Road, GlasgowG41 3SW
Born October 1967
Director
Appointed 09 Mar 2007
Resigned 28 Jun 2010

YOUNG, Raymond Kennedy

Resigned
Willowbank House Upper Granco Street, DunningPH2 0RX
Born January 1946
Director
Appointed 23 Mar 2005
Resigned 28 Jun 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 13 May 2004
Resigned 22 Mar 2005

Persons with significant control

1

Mr James Iain Macdonald

Active
1 Lauriston Place, EdinburghEH3 9EF
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Miscellaneous
11 June 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Resolution
1 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Memorandum Articles
26 March 2007
MEM/ARTSMEM/ARTS
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
18 January 2006
225Change of Accounting Reference Date
Memorandum Articles
5 October 2005
MEM/ARTSMEM/ARTS
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
225Change of Accounting Reference Date
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
287Change of Registered Office
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Incorporation Company
13 May 2004
NEWINCIncorporation