YOUNG AND GAULT (ARCHITECTURE AND DESIGN) LTD
Company number SC621900
- Company Overview for YOUNG AND GAULT (ARCHITECTURE AND DESIGN) LTD (SC621900)
- Filing history for YOUNG AND GAULT (ARCHITECTURE AND DESIGN) LTD (SC621900)
- People for YOUNG AND GAULT (ARCHITECTURE AND DESIGN) LTD (SC621900)
- More for YOUNG AND GAULT (ARCHITECTURE AND DESIGN) LTD (SC621900)
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) |
---|---|---|---|
21 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Ms Gillian Shields on 27 April 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 231 st. Vincent Street Glasgow G2 5QY Scotland to 144 4th Floor 144 West George Street Glasgow G2 2HG on 27 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 231 st. Vincent Street Glasgow G2 5QY on 27 July 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
22 Feb 2022 | CH01 | Director's details changed for Ms Gillian Shields on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 February 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Dec 2020 | PSC02 | Notification of Convery Prenty Architects Ltd as a person with significant control on 14 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Gillian Shields as a person with significant control on 14 December 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
28 Jun 2019 | PSC04 | Change of details for Miss Gillian Shields as a person with significant control on 28 June 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Miss Gillian Shields on 28 June 2019 | |
20 May 2019 | AD01 | Registered office address changed from Flat 2, the Old School Lintwhite Crescent Bridge of Weir PA11 3BN United Kingdom to Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Miss Gillian Shields on 17 May 2019 | |
20 May 2019 | PSC04 | Change of details for Miss Gillian Shields as a person with significant control on 17 May 2019 | |
03 May 2019 | CERTNM |
Company name changed gillian shields designs LIMITED\certificate issued on 03/05/19
|
|
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-20
|