- Company Overview for ABN7 ARCHITECTS LTD. (SC388331)
- Filing history for ABN7 ARCHITECTS LTD. (SC388331)
- People for ABN7 ARCHITECTS LTD. (SC388331)
- More for ABN7 ARCHITECTS LTD. (SC388331)
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) |
---|---|---|---|
01 Oct 2014 | AD01 | Registered office address changed from 227 Queens Road Aberdeen AB15 8DL to 2 Friarsfield Way Cults Aberdeen AB15 9LZ on 1 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Lindsey Strachan on 6 November 2012 | |
14 Nov 2013 | CH03 | Secretary's details changed for Lindsey Strachan on 6 November 2012 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
02 Dec 2010 | AP03 | Appointment of Lindsey Strachan as a secretary | |
02 Dec 2010 | AP01 | Appointment of Hugh Edward Jackson Hesketh as a director | |
02 Dec 2010 | AP01 | Appointment of Lindsey Strachan as a director | |
02 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 5 November 2010
|
|
09 Nov 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
09 Nov 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
05 Nov 2010 | NEWINC | Incorporation |