ARCHITECTURAL PLANS LTD.
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Micro company accounts made up to 2022-06-30 |
12/06/2312 June 2023 | Micro company accounts made up to 2021-06-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
05/06/235 June 2023 | Micro company accounts made up to 2020-06-30 |
30/05/2330 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | Compulsory strike-off action has been discontinued |
29/05/2329 May 2023 | Micro company accounts made up to 2019-06-30 |
24/03/2324 March 2023 | Compulsory strike-off action has been suspended |
24/03/2324 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN GERARD PENMAN |
22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/04/171 April 2017 | REGISTERED OFFICE CHANGED ON 01/04/2017 FROM 3/2 2, LOCHBURN GARDENS GLASGOW GLASGOW STRATHCLYDE G20 0SL |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
11/07/1611 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
15/03/1515 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
11/03/1411 March 2014 | 30/06/12 TOTAL EXEMPTION FULL |
11/03/1411 March 2014 | 30/06/11 TOTAL EXEMPTION FULL |
11/03/1411 March 2014 | DISS40 (DISS40(SOAD)) |
08/03/148 March 2014 | Annual return made up to 13 June 2013 with full list of shareholders |
01/02/141 February 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/12/1313 December 2013 | FIRST GAZETTE |
01/10/121 October 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/01/1126 January 2011 | COMPANY NAME CHANGED PENMAN ARCHITECTURAL PLANS LTD CERTIFICATE ISSUED ON 26/01/11 |
25/01/1125 January 2011 | SECRETARY APPOINTED MISS CARLA PENMAN |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 20 SPRINGFIELD CRESCENT BISHOPBRIGGS GLASGOW G64 1PY |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN GERARD PENMAN / 13/06/2010 |
25/01/1125 January 2011 | Annual return made up to 13 June 2010 with full list of shareholders |
25/01/1125 January 2011 | DISS40 (DISS40(SOAD)) |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY MARION PENMAN |
31/12/1031 December 2010 | FIRST GAZETTE |
30/04/1030 April 2010 | RES02 |
29/04/1029 April 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
29/04/1029 April 2010 | Annual return made up to 13 June 2009 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 30 June 2008 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/02/1019 February 2010 | STRUCK OFF AND DISSOLVED |
30/10/0930 October 2009 | FIRST GAZETTE |
18/11/0818 November 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | SECRETARY RESIGNED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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