- Company Overview for ARCHITECTURAL COATINGS LIMITED (SC506109)
- Filing history for ARCHITECTURAL COATINGS LIMITED (SC506109)
- People for ARCHITECTURAL COATINGS LIMITED (SC506109)
- Insolvency for ARCHITECTURAL COATINGS LIMITED (SC506109)
- More for ARCHITECTURAL COATINGS LIMITED (SC506109)
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
|
|
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
|
|
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
|
|
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
|
|
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
|