Advanced company searchLink opens in new window

ARCHITECTURAL COATINGS LIMITED

Company number SC506109

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)
14 Sep 2021 AD01 Registered office address changed from C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 14 September 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-30
01 May 2021 TM01 Termination of appointment of Nicole Barbara Robertson as a director on 30 January 2021
27 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to C/O Horizon Ca Somerset Place Glasgow G3 7JT on 9 December 2020
01 Oct 2020 TM01 Termination of appointment of Daniel Robertson as a director on 22 September 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
18 Oct 2019 AP01 Appointment of Mr Daniel Robertson as a director on 18 October 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
14 Mar 2018 CH01 Director's details changed for Mr John Archibald Robertson on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mrs Nicole Barbara Robertson on 14 March 2018
14 Mar 2018 PSC04 Change of details for Mr John Archibald Robertson as a person with significant control on 14 March 2018
24 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
05 May 2017 AP01 Appointment of Mrs Nicole Barbara Robertson as a director on 1 May 2017
05 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
14 Sep 2015 AD01 Registered office address changed from 8 Lindsay Courts Hillview Drive Clarkston Glasgow G76 7JG Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 14 September 2015
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted