Advanced company searchLink opens in new window

ONE ARCHITECTURE LIMITED

Company number SC330465

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)
21 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 4.17(Scot) Notice of final meeting of creditors
29 May 2014 AD01 Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014
14 May 2012 CO4.2(Scot) Court order notice of winding up
14 May 2012 4.2(Scot) Notice of winding up order
29 Mar 2012 AD01 Registered office address changed from C/O C/O Leslie Wolfson & Co 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 29 March 2012
22 Mar 2012 4.9(Scot) Appointment of a provisional liquidator
25 Nov 2011 TM01 Termination of appointment of Leo Gaughan as a director
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 50,000
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Paul O'neill on 30 March 2010
23 Apr 2010 CH01 Director's details changed for Leo Gerard Gaughan on 31 March 2010
23 Apr 2010 AD01 Registered office address changed from 19 Waterloo Street Glasgow G2 6BQ United Kingdom on 23 April 2010
14 Sep 2009 363a Return made up to 05/09/09; full list of members
14 Sep 2009 287 Registered office changed on 14/09/2009 from c/o city site estates PLC 2ND floor 145 st. Vincent street glasgow G2 5JF
14 Sep 2009 353 Location of register of members
24 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Mar 2009 288b Appointment terminated director james pye
02 Oct 2008 363a Return made up to 05/09/08; full list of members
08 Aug 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
16 May 2008 287 Registered office changed on 16/05/2008 from 53 bothwell street glasgow G2 6TS
25 Jan 2008 410(Scot) Partic of mort/charge *
21 Jan 2008 88(2)R Ad 20/12/07--------- £ si 49999@1=49999 £ ic 1/50000