Advanced company searchLink opens in new window

YOUNG AND GAULT (ARCHITECTURE AND DESIGN) LTD

Company number SC621900

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)
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
  • CONNOT ‐ Change of name notice
03 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-17
20 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-20
  • GBP 1