DAVID E.LINDSAY ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
24/07/2424 July 2024 | Registered office address changed from Curated House, 90 Mitchell Street Glasgow G1 3NQ Scotland to 202 Bath Street Glasgow G2 4HW on 2024-07-24 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Registered office address changed from 19 Glasgow Road Paisley PA1 3QX Scotland to Curated House, 90 Mitchell Street Glasgow G1 3NQ on 2022-02-02 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
28/09/2028 September 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
21/07/1821 July 2018 | REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 116 SHAKESPEARE STREET GLASGOW G20 8LF |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/08/158 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3276430002 |
25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3276430001 |
02/09/142 September 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 200 BATH STREET GLASGOW LANARKSHIRE G2 4HG SCOTLAND |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/10/133 October 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/10/1231 October 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/09/1129 September 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM FLAT 3/1, 61 TREFOIL AVENUE SHAWLANDS GLASGOW G41 3PB |
28/09/1028 September 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LINDSAY / 12/07/2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/07/0712 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVID E.LINDSAY ARCHITECTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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