- Company Overview for ONE ARCHITECTURE LIMITED (SC330465)
- Filing history for ONE ARCHITECTURE LIMITED (SC330465)
- People for ONE ARCHITECTURE LIMITED (SC330465)
- Charges for ONE ARCHITECTURE LIMITED (SC330465)
- Insolvency for ONE ARCHITECTURE LIMITED (SC330465)
- More for ONE ARCHITECTURE LIMITED (SC330465)
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
|
|
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 |