A S COOPER ARCHITECTURE LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Confirmation statement made on 2023-10-20 with no updates |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
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 |
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 |
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 |
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 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
20/10/2220 October 2022 | Appointment of Mr Ross Falconer Cooper as a director on 2022-10-19 |
20/10/2220 October 2022 | Termination of appointment of Alexander Stewart Cooper as a director on 2022-10-19 |
20/10/2220 October 2022 | Cessation of Alexander Stewart Cooper as a person with significant control on 2022-10-19 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
26/02/1826 February 2018 | DIRECTOR APPOINTED MR ALEXANDER STEWART COOPER |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMIE COOPER |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR GRANT COOPER |
23/02/1823 February 2018 | COMPANY NAME CHANGED 3 AMIGOS PROPERTY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/02/18 |
18/08/1718 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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