Advanced company searchLink opens in new window

G J ARCHITECTURE LIMITED

Company number SC387764

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)
06 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
17 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
09 Mar 2023 AD01 Registered office address changed from Whitehill House 2 Carnethie Street Rosewell Midlothian EH24 9EG to 13 Melville Street Edinburgh EH3 7PE on 9 March 2023
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
21 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
04 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
25 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
29 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
01 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
30 Aug 2013 TM01 Termination of appointment of Simon Dormer as a director
30 Aug 2013 AP01 Appointment of Mrs Margaret Rolwegan as a director
30 Jul 2013 AD01 Registered office address changed from 4 Melville Street Lane Edinburgh EH3 7QB on 30 July 2013