- Company Overview for COLLECTIVE ARCHITECTURE LIMITED (SC240055)
- Filing history for COLLECTIVE ARCHITECTURE LIMITED (SC240055)
- People for COLLECTIVE ARCHITECTURE LIMITED (SC240055)
- Charges for COLLECTIVE ARCHITECTURE LIMITED (SC240055)
- More for COLLECTIVE ARCHITECTURE LIMITED (SC240055)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
05 Dec 2024 | AD01 | Registered office address changed from PO Box G2 1HY Albert Chambers 4th Floor, Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland to 13 Bath Street 4th Floor Albert Chambers Glasgow G2 1HY on 5 December 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Ms Mairi Gladys Laverty on 22 July 2024 | |
17 Jul 2024 | MA | Memorandum and Articles of Association | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
06 May 2024 | PSC01 | Notification of John Alexander as a person with significant control on 29 April 2024 | |
06 May 2024 | PSC01 | Notification of Ross Aitchison as a person with significant control on 29 April 2024 | |
06 May 2024 | PSC01 | Notification of Emma Wood as a person with significant control on 29 April 2024 | |
06 May 2024 | PSC01 | Notification of Carl Baker as a person with significant control on 29 April 2024 | |
06 May 2024 | PSC01 | Notification of Connor Milton as a person with significant control on 29 April 2024 | |
06 May 2024 | PSC01 | Notification of Jade Mckenzie as a person with significant control on 29 April 2024 | |
06 May 2024 | PSC01 | Notification of Peter Smith as a person with significant control on 29 April 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
02 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
02 Dec 2022 | TM01 | Termination of appointment of Gerard Duffy as a director on 30 November 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Christopher Macgowan Stewart as a director on 30 November 2022 | |
09 Nov 2022 | TM02 | Termination of appointment of Christopher Macgowan Stewart as a secretary on 31 October 2022 | |
08 Nov 2022 | AP01 | Appointment of Ms Nicola Mclachlan as a director on 1 November 2022 | |
08 Nov 2022 | AP01 | Appointment of Mr Ewan Imrie as a director on 1 November 2022 | |
08 Nov 2022 | AP01 | Appointment of Mr Gerald Hogan as a director on 1 November 2022 | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Andrew Christopher Gower as a director on 25 March 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from Floor 4 13 Bath Street Glasgow G2 1HY Scotland to PO Box G2 1HY Albert Chambers 4th Floor, Albert Chambers 13 Bath Street Glasgow G2 1HY on 16 February 2022 |