A S COOPER ARCHITECTURE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-10-20 with no updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4AD Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10

View Document

09/01/239 January 2023 Registered office address changed from 50 50 Wellington Street Suite 401/403 Glasgow G2 6HJ United Kingdom to 2nd Floor 22-24 Blythswood Square Glasgow G2 4AD on 2023-01-09

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Appointment of Mr Ross Falconer Cooper as a director on 2022-10-19

View Document

20/10/2220 October 2022 Termination of appointment of Alexander Stewart Cooper as a director on 2022-10-19

View Document

20/10/2220 October 2022 Cessation of Alexander Stewart Cooper as a person with significant control on 2022-10-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR ALEXANDER STEWART COOPER

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE COOPER

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT COOPER

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED 3 AMIGOS PROPERTY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company