Advanced company searchLink opens in new window

ANDREW DOOLAN ARCHITECTS LIMITED

Company number SC089312

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)
29 Jun 1993 287 Registered office changed on 29/06/93 from: 22 montrose street glasgow G1 1RE
04 Aug 1992 AA Full accounts made up to 30 September 1991
05 May 1992 363s Return made up to 31/12/91; no change of members
29 Oct 1991 AA Full accounts made up to 30 September 1990
25 Sep 1991 288 New secretary appointed;director resigned;new director appointed
17 Jan 1991 363 Return made up to 31/12/90; full list of members
10 Dec 1990 AA Full accounts made up to 30 September 1989
15 Feb 1990 363 Return made up to 31/12/89; full list of members
18 Jan 1990 AA Full accounts made up to 30 September 1988
16 Jan 1990 363 Return made up to 31/12/88; full list of members
25 Sep 1989 288 Secretary resigned;new secretary appointed
26 Jan 1989 AA Full accounts made up to 30 September 1987
07 Oct 1988 363 Return made up to 31/12/87; full list of members
07 Oct 1988 363 Return made up to 31/12/86; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/86; full list of members
27 Sep 1988 AA Full accounts made up to 30 September 1986
21 Sep 1988 287 Registered office changed on 21/09/88 from: 25 charlotte square edinburgh EH2 4EZ
05 Sep 1988 288 Director's particulars changed
05 Jun 1987 288 New secretary appointed;new director appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
07 Nov 1986 288 Director resigned
06 Nov 1986 288 Secretary resigned
10 Jul 1986 363 Return made up to 31/12/85; full list of members
17 Aug 1984 NEWINC Incorporation