COVELL MATTHEWS ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Registered office address changed from Suite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland to 15 15 Rutland Square Edinburgh EH1 2BE on 2024-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 6 MANOR PLACE EDINBURGH EH3 7DD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALYN SMITH / 12/08/2019

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

20/04/1820 April 2018 CESSATION OF JAMES ALEXANDER RIDDELL TAYLOR AS A PSC

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR ALEXANDER DUNCAN CRAIG COLLIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER RIDDEL TAYLOR

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HECTOR ANDREW BLACK

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALYN SMITH

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR ROBERT ALYN SMITH

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MCNAIR

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALYN SMITH / 25/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RIDDELL TAYLOR / 14/11/2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYWARD MCNAIR / 25/09/2014

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALYN SMITH / 07/01/2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ANDREW BLACK / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RIDDELL TAYLOR / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAYWARD MCNAIR / 07/01/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE REYNOLDS

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REYNOLDS

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR ANDREW HAYWARD MCNAIR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR ANDREW HAYWARD MCNAIR

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RIDDELL TAYLOR / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALYN SMITH / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ANDREW BLACK / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE REYNOLDS / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 £ IC 2250/1350 30/03/07 £ SR 36@25=900

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 £ IC 2700/1800 31/03/06 £ SR 36@25=900

View Document

04/04/064 April 2006 APPROVE SHARE PURCHASE 31/03/06

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 £ IC 3600/2700 31/03/03 £ SR 36@25=900

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 PROPOSED PUR OF SHA APP 31/03/03

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0122 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 £ SR 36@25 31/03/99

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9724 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 14 ST VINCENT PLACE GLASGOW G1 2EU

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9428 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

09/07/929 July 1992 REREGISTRATION UNLTD-LTD 23/06/92

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 £ IC 5000/3850 06/11/90 £ SR 46@25=1150

View Document

21/11/9021 November 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/11/90

View Document

21/11/9021 November 1990 G169-INFO ONLY-46X£25 061190

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

01/11/881 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8830 September 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/8718 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/7619 May 1976 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