BRUNTON ARCHITECT'S STUDIO LIMITED

Company Documents

DateDescription
05/04/165 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1619 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1612 January 2016 APPLICATION FOR STRIKING-OFF

View Document

16/03/1516 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODGER J H BRUNTON / 28/01/2011

View Document

09/03/119 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW

View Document

27/02/0727 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 15 SOUTH WARD ROAD DUNDEE DD1 1PU

View Document

10/02/0310 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: REEVES & NEYLAN WESTBY, 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED BRUNTON VOIGT ARCHITECT'S STUDIO LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/09/9225 September 1992 COMPANY NAME CHANGED DREAMBEGIN LIMITED CERTIFICATE ISSUED ON 28/09/92

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/03/9212 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9212 March 1992 ALTER MEM AND ARTS 27/02/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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