Advanced company searchLink opens in new window

AITKEN TURNBULL ARCHITECTS LIMITED

Company number SC244222

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 30 April 2023 with updates
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 April 2023
  • GBP 806
28 Nov 2023 PSC02 Notification of Bottega Uno Limited as a person with significant control on 13 October 2021
28 Nov 2023 SH10 Particulars of variation of rights attached to shares
28 Nov 2023 AD01 Registered office address changed from 5 Castle Terrace Edinburgh EH1 2DP Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 28 November 2023
28 Nov 2023 SH08 Change of share class name or designation
28 Nov 2023 PSC04 Change of details for Mr Alasdair Peter Rankin as a person with significant control on 13 October 2021
28 Nov 2023 MA Memorandum and Articles of Association
23 Nov 2023 CC04 Statement of company's objects
22 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2023 AP03 Appointment of Mrs Hannah Louise Rankin as a secretary on 27 February 2023
20 Feb 2023 AD01 Registered office address changed from 9 Bridge Place Galashiels Selkirkshire TD1 1SN to 5 Castle Terrace Edinburgh EH1 2DP on 20 February 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
03 Mar 2022 PSC07 Cessation of David Carl Price Burgher as a person with significant control on 13 October 2021
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
25 Oct 2021 TM02 Termination of appointment of David Carl Price Burgher as a secretary on 13 October 2021
25 Oct 2021 TM01 Termination of appointment of David Carl Price Burgher as a director on 13 October 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CH01 Director's details changed for David Carl Price Burgher on 17 May 2021
19 May 2021 PSC04 Change of details for Mr David Carl Price Burgher as a person with significant control on 17 May 2021
19 May 2021 CH01 Director's details changed for David Carl Price Burgher on 17 May 2021
01 Mar 2021 PSC04 Change of details for Mr Alasdair Peter Rankin as a person with significant control on 1 March 2021