Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OVE ARUP & PARTNERS SCOTLAND LIMITED
Company Information for

OVE ARUP & PARTNERS SCOTLAND LIMITED

10 GEORGE STREET, EDINBURGH, EH2 2PF,
Company Registration Number
SC062237
Private Limited Company
Active

Company Overview

About Ove Arup & Partners Scotland Ltd
OVE ARUP & PARTNERS SCOTLAND LIMITED was founded on 1977-04-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ove Arup & Partners Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OVE ARUP & PARTNERS SCOTLAND LIMITED
 
Legal Registered Office
10 GEORGE STREET
EDINBURGH
EH2 2PF
Other companies in EH30
 
Telephone01382227618
 
Filing Information
Company Number SC062237
Company ID Number SC062237
Date formed 1977-04-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 13:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVE ARUP & PARTNERS SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVE ARUP & PARTNERS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
VANESSA JANE SHAKESPEARE
Company Secretary 2015-11-02
GEOFFREY NEVIL HUNT
Director 2016-06-01
ALAN RICHMOND
Director 2001-09-26
MARTIN SURRIDGE
Director 2007-04-01
ELLIOT DUNCAN WISHLADE
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HUNTER
Director 2008-08-01 2017-07-04
ALAN JAMES BELFIELD
Director 2014-04-01 2017-05-25
DAVID ARTHUR WHITTLETON
Director 2009-09-01 2017-03-31
ALAIN ROBERT MICHEL MARCETTEAU
Director 2009-11-01 2016-09-30
PETER JAMES BUDD
Director 2002-08-01 2016-02-29
MATTHEW STUART TWEEDIE
Company Secretary 2007-04-01 2015-11-01
WILLIAM MITCHELL CROWE
Director 2002-04-01 2015-03-13
ROBERT FRANK CARE
Director 2011-02-03 2014-03-31
PHILIP GRAHAM DILLEY
Director 2007-04-01 2014-03-31
BRIAN ROBERT VEITCH
Director 1989-04-01 2014-03-31
FREDERICK ROBINSON
Director 2002-04-01 2010-02-27
CECIL HUGH IGNATIUS BALMOND
Director 2002-05-07 2008-11-12
MICHAEL JOHN SOMERS
Company Secretary 2001-04-01 2007-03-31
ALASTAIR MACDONALD BISSET
Director 1990-04-01 2004-03-31
GAVIN BAIN DUNNETT
Director 1996-10-01 2003-02-28
DUNCAN MICHAEL
Director 1988-11-21 2002-05-25
JAMES HUGH RICHMOND HAMPSON
Director 1988-11-21 2002-03-31
STUART LEONARD IRONS
Company Secretary 1988-11-21 2001-03-31
JORGEN NISSEN
Director 1988-11-21 2000-11-27
DAVID RAYMOND COLLEY
Director 1988-11-21 1999-12-31
ALEXANDER FERNIE FRASER
Director 1988-11-21 1997-12-31
DEREK SMITH BLACKWOOD
Director 1988-11-21 1996-03-31
THOMAS RIDLEY
Director 1988-11-21 1990-11-19
HAMISH THOMAS STEARS
Director 1988-11-21 1990-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NEVIL HUNT ARUP ASSOCIATES LIMITED Director 2018-06-14 CURRENT 1977-05-04 Active
GEOFFREY NEVIL HUNT ARUP CORPORATE FINANCE LIMITED Director 2017-05-23 CURRENT 1989-01-24 Active
GEOFFREY NEVIL HUNT THE LYNTON AND BARNSTAPLE RAILWAY TRUST Director 2017-05-13 CURRENT 2000-07-25 Active
GEOFFREY NEVIL HUNT ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2017-01-23 CURRENT 1913-11-13 Active
GEOFFREY NEVIL HUNT ARUP GULF LIMITED Director 2016-06-01 CURRENT 1975-09-08 Active
GEOFFREY NEVIL HUNT BROOMCO (2108793) LIMITED Director 2016-06-01 CURRENT 1987-03-11 Active - Proposal to Strike off
GEOFFREY NEVIL HUNT ARUP LIMITED Director 2016-06-01 CURRENT 1990-01-19 Active
GEOFFREY NEVIL HUNT OVE ARUP & PARTNERS LIMITED Director 2016-06-01 CURRENT 1977-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 10 George Street Edinburgh Scotland EH2 2PF Scotland
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ALAN RICHMOND
2022-05-20AP01DIRECTOR APPOINTED MS JILLIAN MARGARET WADDELL
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Scotstoun House South Queensferry South Queensferry West Lothian EH30 9SE
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-31Change of details for Ove Arup & Partners Limited as a person with significant control on 2021-04-30
2021-12-31PSC05Change of details for Ove Arup & Partners Limited as a person with significant control on 2021-04-30
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SURRIDGE
2020-01-02PSC07CESSATION OF ARUP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02PSC05Change of details for Ove Arup & Partners Limited as a person with significant control on 2019-11-28
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUNTER
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES BELFIELD
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR WHITTLETON
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN ROBERT MICHEL MARCETTEAU
2016-06-03AP01DIRECTOR APPOINTED MR GEOFFREY NEVIL HUNT
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BUDD
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-11AP03Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2015-11-02
2015-11-11TM02Termination of appointment of Matthew Stuart Tweedie on 2015-11-01
2015-06-01AP01DIRECTOR APPOINTED MR ELLIOT DUNCAN WISHLADE
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL CROWE
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW STUART TWEEDIE on 2015-01-30
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0127/11/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED DR ALAN JAMES BELFIELD
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DILLEY
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN VEITCH
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARE
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0127/11/13 FULL LIST
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-10AR0127/11/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHMOND / 27/11/2011
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-05AR0127/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT FRANK CARE / 01/09/2011
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT FRANK CARE / 07/03/2011
2011-02-14AP01DIRECTOR APPOINTED DR ROBERT FRANK CARE
2010-12-09AR0127/11/10 FULL LIST
2010-11-03MISCNOTICE OF RESOLUTION REMOVING AUDITORS FROM OFFICE DATED 22/10/2010
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-07RES01ADOPT ARTICLES 30/04/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROBINSON
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HUNTER / 04/02/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBINSON / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SURRIDGE / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM DILLEY / 12/01/2010
2009-12-18AR0127/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WHITTLETON / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT VEITCH / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SURRIDGE / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBINSON / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHMOND / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ROBERT MICHEL MARCETTEAU / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HUNTER / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM DILLEY / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MITCHELL CROWE / 27/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BUDD / 27/11/2009
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-10AP01DIRECTOR APPOINTED MR ALAIN ROBERT MICHEL MARCETTEAU
2009-09-14288aDIRECTOR APPOINTED MR DAVID ARTHUR WHITTLETON
2008-12-16363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-16190LOCATION OF DEBENTURE REGISTER
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM SCOTSTOUN HOUSE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9SE
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SURRIDGE / 02/12/2008
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR CECIL BALMOND
2008-11-18RES01ADOPT ARTICLES 17/10/2008
2008-08-07288aDIRECTOR APPOINTED MR STUART HUNTER
2007-12-06363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2004-12-10363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to OVE ARUP & PARTNERS SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVE ARUP & PARTNERS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVE ARUP & PARTNERS SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVE ARUP & PARTNERS SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of OVE ARUP & PARTNERS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OVE ARUP & PARTNERS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVE ARUP & PARTNERS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as OVE ARUP & PARTNERS SCOTLAND LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where OVE ARUP & PARTNERS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVE ARUP & PARTNERS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVE ARUP & PARTNERS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.