DTA CHARTERED ARCHITECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Satisfaction of charge 1 in full |
01/02/221 February 2022 | Registered office address changed from 9 Montgomery Street East Kilbride Glasgow G74 4JS Scotland to C/O Interpath Advisory 319 st Vincent Street Glasgow G2 5AS on 2022-02-01 |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
28/06/2128 June 2021 | Appointment of Mr Donal Toner as a director on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Margaret Anne Toner as a director on 2021-06-28 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/11/2019 November 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY MURRAY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR GARY STEVEN MURRAY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANNE TONER / 31/03/2017 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | DIRECTOR APPOINTED MR JOHN FOSTER |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DONAL TONER |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN DEVLIN |
10/05/1710 May 2017 | DIRECTOR APPOINTED MRRS MARGARET ANNE TONER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 18/20 MONTGOMERY STREET EAST KILBRIDE SOUTH LANARKSHIRE G74 4JS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
01/03/111 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 33 KITTOCH STREET EAST KILBRIDE GLASGOW G74 4JW |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DEVLIN / 13/02/2010 |
24/02/1024 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | PARTIC OF MORT/CHARGE ***** |
16/03/0716 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0713 February 2007 | DIRECTOR RESIGNED |
13/02/0713 February 2007 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DTA CHARTERED ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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