Advanced company searchLink opens in new window

J A LEASK ARCHITECTS LTD

Company number SC419796

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)
15 Apr 2024 TM01 Termination of appointment of Michael David Kelman as a director on 31 December 2023
12 Apr 2024 PSC07 Cessation of Michael David Kelman as a person with significant control on 29 December 2023
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 PSC01 Notification of Rhodri Williams as a person with significant control on 31 January 2023
14 Jun 2023 PSC01 Notification of David Eden Maison as a person with significant control on 31 January 2023
14 Jun 2023 PSC04 Change of details for Mr Michael David Kelman as a person with significant control on 31 January 2023
07 Feb 2023 AP01 Appointment of David Maison as a director on 31 January 2023
07 Feb 2023 AP01 Appointment of Rhodri Williams as a director on 31 January 2023
10 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
28 Jul 2021 SH02 Sub-division of shares on 19 July 2021
30 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
14 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Dec 2020 AD01 Registered office address changed from 23C Dundas Street Edinburgh EH3 6QQ United Kingdom to The Tech Shed Main Street Humbie East Lothian EH36 5PJ on 11 December 2020
21 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
15 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from 22C Royal Crescent Edinburgh Midlothian EH3 6QA to 23C Dundas Street Edinburgh EH3 6QQ on 9 March 2018
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates