CONSTRUCTION DESIGN ARCHITECTS LIMITED
Company number SC352990
- Company Overview for CONSTRUCTION DESIGN ARCHITECTS LIMITED (SC352990)
- Filing history for CONSTRUCTION DESIGN ARCHITECTS LIMITED (SC352990)
- People for CONSTRUCTION DESIGN ARCHITECTS LIMITED (SC352990)
- More for CONSTRUCTION DESIGN ARCHITECTS LIMITED (SC352990)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Gemma Sommerville as a director on 12 August 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Gemma Sommerville as a director on 9 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
06 Oct 2020 | CH01 | Director's details changed for Mr Grant Alexander Johnston on 5 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Grant Johnston as a person with significant control on 5 October 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2019
|
|
24 Apr 2019 | SH03 | Purchase of own shares. | |
03 Apr 2019 | TM01 | Termination of appointment of William Peter Gillespie as a director on 29 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of William Peter Gillespie as a person with significant control on 29 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
17 Jan 2019 | PSC01 | Notification of William Gillespie as a person with significant control on 1 February 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 19B Academy Street Coatbridge North Lanarkshire ML5 3AW to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 22 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates |