Advanced company searchLink opens in new window

@RCHITECTS SCOTLAND LIMITED

Company number SC381026

Filter by category

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)
28 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
28 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jul 2011 AD03 Register(s) moved to registered inspection location
14 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
14 Jul 2011 AD02 Register inspection address has been changed
14 Jul 2010 TM02 Termination of appointment of Thorntons Law Llp as a secretary
14 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
14 Jul 2010 MEM/ARTS Memorandum and Articles of Association
14 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jul 2010 TM01 Termination of appointment of Iain Hutcheson as a director
14 Jul 2010 AP03 Appointment of Christine Mary Fretwell as a secretary
14 Jul 2010 AP01 Appointment of Paul Martyn Fretwell as a director
14 Jul 2010 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 14 July 2010
14 Jul 2010 AA01 Current accounting period extended from 30 June 2011 to 31 July 2011
01 Jul 2010 CERTNM Company name changed castlelaw (no.765) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
01 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
25 Jun 2010 NEWINC Incorporation