Advanced company searchLink opens in new window

ARCHITRONIC LTD.

Company number SC349957

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)
08 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Feb 2011 TM01 Termination of appointment of Thomas Gartshore as a director
21 Feb 2011 AD01 Registered office address changed from 51 Lismore Place Newton Mearns Glasgow G77 6UQ on 21 February 2011
14 Feb 2011 AP01 Appointment of Mr Hugh Kyle Orr as a director
02 Dec 2010 TM01 Termination of appointment of Hugh Orr as a director
08 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
06 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
09 Nov 2009 AP01 Appointment of Mr Thomas Wotherspoon Gartshore as a director
07 Nov 2009 CH01 Director's details changed for Hugh Kyle Orr on 7 November 2009
19 Oct 2009 TM01 Termination of appointment of Thomas Gartshore as a director
19 Oct 2009 TM02 Termination of appointment of Thomas Gartshore as a secretary
17 Jul 2009 288a Director appointed hugh kyle orr
17 Jul 2009 88(2) Ad 01/11/08 gbp si 99@1=99 gbp ic 1/100
23 Jun 2009 288a Director and secretary appointed thomas wotherspoon gartshore
21 Oct 2008 288b Appointment Terminated Secretary brian reid LTD.
21 Oct 2008 288b Appointment Terminated Director stephen george mabbott
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
15 Oct 2008 NEWINC Incorporation