DRAW ARCHITECTS LTD.

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JOHN LOGAN CARLYLE / 05/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CESSATION OF MARK BINGHAM AS A PSC

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 15/03/16 NO CHANGES

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 11 PARK CIRCUS GLASGOW G3 6AX

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN CARTER

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MARK BINGHAM

View Document

29/04/1329 April 2013 15/03/13 NO CHANGES

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/04/1224 April 2012 15/03/12 NO CHANGES

View Document

26/05/1126 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/04/1023 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JAMES CARTER / 15/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BINGHAM / 15/03/2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JAMES CHRISTOPHER GIBSON

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED ALASDAIR CARLYLE

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1F 31 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AP

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 2ND FLOOR, 23 DUNDAS STREET EDINBURGH EH3 6QQ

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

22/04/0522 April 2005 PARTIC OF MORT/CHARGE *****

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 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