Advanced company searchLink opens in new window

DTA CHARTERED ARCHITECTS LIMITED

Company number SC316432

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)
24 Jan 2023 MR04 Satisfaction of charge 1 in full
01 Feb 2022 AD01 Registered office address changed from 9 Montgomery Street East Kilbride Glasgow G74 4JS Scotland to C/O Interpath Advisory 319 st Vincent Street Glasgow G2 5AS on 1 February 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-17
28 Jun 2021 AP01 Appointment of Mr Donal Toner as a director on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Margaret Anne Toner as a director on 28 June 2021
19 May 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 TM01 Termination of appointment of Gary Steven Murray as a director on 18 November 2020
20 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 May 2018 AP01 Appointment of Mr Gary Steven Murray as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of John Foster as a director on 31 May 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
20 Feb 2018 PSC04 Change of details for Mrs Margaret Anne Toner as a person with significant control on 31 March 2017
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 AP01 Appointment of Mr John Foster as a director on 10 May 2017
10 May 2017 AP01 Appointment of Mrrs Margaret Anne Toner as a director on 10 May 2017
10 May 2017 TM01 Termination of appointment of Donal Toner as a director on 10 May 2017
10 May 2017 TM02 Termination of appointment of John Charles Devlin as a secretary on 10 May 2017
10 May 2017 TM01 Termination of appointment of John Charles Devlin as a director on 10 May 2017
07 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100