Advanced company searchLink opens in new window

CONSTRUCTION DESIGN ARCHITECTS LIMITED

Company number SC352990

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)
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
  • GBP 100
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