Advanced company searchLink opens in new window

AITKEN TURNBULL ARCHITECTS LIMITED

Company number SC244222

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)
01 Mar 2021 CH01 Director's details changed for David Carl Price Burgher on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Hannah Louise Rankin on 1 March 2021
01 Mar 2021 CH03 Secretary's details changed for David Carl Price Burgher on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Alasdair Peter Rankin on 1 March 2021
01 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
22 Aug 2017 TM01 Termination of appointment of Julie Burgher as a director on 8 August 2017
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 TM01 Termination of appointment of Julie Mackenzie as a director on 13 March 2017
15 Mar 2017 TM01 Termination of appointment of John Paul Mackenzie as a director on 13 March 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 803
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Apr 2015 MR01 Registration of charge SC2442220003, created on 8 April 2015
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 803
17 Dec 2014 AP01 Appointment of Hannah Louise Rankin as a director on 2 December 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve stock transfer 02/12/2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 803