COMPREHENSIVE DESIGN ARCHITECTS LIMITED
Company number SC311114
- Company Overview for COMPREHENSIVE DESIGN ARCHITECTS LIMITED (SC311114)
- Filing history for COMPREHENSIVE DESIGN ARCHITECTS LIMITED (SC311114)
- People for COMPREHENSIVE DESIGN ARCHITECTS LIMITED (SC311114)
- Charges for COMPREHENSIVE DESIGN ARCHITECTS LIMITED (SC311114)
- Registers for COMPREHENSIVE DESIGN ARCHITECTS LIMITED (SC311114)
- More for COMPREHENSIVE DESIGN ARCHITECTS LIMITED (SC311114)
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) |
---|---|---|---|
15 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2017
|
|
15 Jun 2017 | SH03 | Purchase of own shares. | |
26 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
19 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
09 Sep 2016 | SH03 | Purchase of own shares. | |
08 Sep 2016 | AD03 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
08 Sep 2016 | AD03 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
08 Sep 2016 | AD02 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
08 Sep 2016 | TM01 | Termination of appointment of Mark Morrison Allan as a director on 12 August 2016 | |
18 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 August 2016
|
|
10 Aug 2016 | MR01 | Registration of charge SC3111140002, created on 9 August 2016 | |
09 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
21 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
23 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
20 Jan 2014 | AP01 | Appointment of Mr Craig George Masson as a director | |
10 Dec 2013 | AR01 | Annual return made up to 30 October 2013 with full list of shareholders | |
04 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2013
|
|
04 Dec 2013 | SH03 | Purchase of own shares. | |
29 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
23 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
29 Sep 2011 | TM01 | Termination of appointment of David Ross as a director |