Advanced company searchLink opens in new window

HRI MUNRO ARCHITECTURE LTD

Company number SC405675

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)
24 Apr 2024 AP01 Appointment of Miss Victoria Louise Hazell as a director on 22 April 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
31 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
31 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
05 Nov 2020 PSC04 Change of details for Mr Mark Antony Williams as a person with significant control on 1 November 2020
05 Nov 2020 PSC04 Change of details for Mr Andrew Roderick Maclean Bruce as a person with significant control on 1 March 2020
05 Nov 2020 CH01 Director's details changed for Mr Mark Antony Williams on 1 November 2020
20 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
11 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
24 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
14 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
26 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
20 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 Jan 2017 AA Micro company accounts made up to 31 October 2016
15 Sep 2016 AD01 Registered office address changed from 17 Queensgate Inverness Highland IV1 1DF to 62 Academy Street Inverness IV1 1LP on 15 September 2016
14 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 112,070
07 Sep 2015 CH01 Director's details changed for Mr Mark Antony Williams on 1 October 2014