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)
07 Sep 2015 CH01 Director's details changed for Mr Andrew Roderick Maclean Bruce on 8 July 2015
13 May 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 112,070
23 Jul 2014 MR01 Registration of charge SC4056750001, created on 22 July 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 112,070
17 May 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 May 2012 AA01 Current accounting period extended from 31 August 2012 to 31 October 2012
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 112,070
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 26,070
18 Oct 2011 CERTNM Company name changed abarch LTD\certificate issued on 18/10/11
  • CONNOT ‐
18 Oct 2011 NM06 Change of name with request to seek comments from relevant body
18 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-17
17 Oct 2011 AP01 Appointment of Mr Mark Antony Williams as a director
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
18 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted