Advanced company searchLink opens in new window

ROOTS ARCHITECTURE LIMITED

Company number SC371834

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 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
10 Aug 2014 CH01 Director's details changed for Micheal John Holliday on 14 April 2014
17 Apr 2014 AD02 Register inspection address has been changed from Flat 3/1 49 Wanlock Street Govan Glasgow Lanarkshire G51 3AB Scotland
11 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 TM01 Termination of appointment of Christopher Hall as a director
20 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Christopher James Hall on 28 December 2012
10 Dec 2012 AD02 Register inspection address has been changed from Flat 3/1 49 Wanlock Street Govan Glasgow Lanarkshire G51 3AB
10 Dec 2012 AD03 Register(s) moved to registered inspection location
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Michael John Holliday on 6 January 2012
17 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
06 Jan 2011 AD02 Register inspection address has been changed
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100.00
16 Dec 2010 TM01 Termination of appointment of Bryce Mcmillan as a director
19 Feb 2010 AP01 Appointment of Bryce Jamie Mcmillan as a director
19 Feb 2010 AP01 Appointment of Michael John Holliday as a director
19 Feb 2010 AP01 Appointment of Christopher James Hall as a director
05 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2010 CERTNM Company name changed hms (816) LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
04 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03