GAULDIE WRIGHT & PARTNERS 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 |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with updates |
| 13/10/2213 October 2022 | Cessation of Euan Lawrence David Grant as a person with significant control on 2022-05-27 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Secretary's details changed for Derek Peter Kingston on 2021-11-05 |
| 05/11/215 November 2021 | Director's details changed for Mr Derek Peter Kingston on 2021-11-05 |
| 05/11/215 November 2021 | Director's details changed for Mr Euan Lawrence David Grant on 2021-11-05 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-22 with updates |
| 02/11/212 November 2021 | Notification of Shaun Graeme Henderson as a person with significant control on 2021-10-01 |
| 22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Resolutions |
| 06/10/216 October 2021 | Appointment of Mr Shaun Graeme Henderson as a director on 2021-10-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/11/153 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2920490001 |
| 02/04/152 April 2015 | ADOPT ARTICLES 30/03/2015 |
| 27/03/1527 March 2015 | 25/03/15 STATEMENT OF CAPITAL GBP 100 |
| 23/01/1523 January 2015 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 23/01/1523 January 2015 | COMPANY NAME CHANGED GWP DUNDEE LIMITED CERTIFICATE ISSUED ON 23/01/15 |
| 19/01/1519 January 2015 | APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP |
| 19/01/1519 January 2015 | CHANGE OF NAME 16/01/2015 |
| 19/01/1519 January 2015 | SECRETARY APPOINTED DEREK PETER KINGSTON |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/11/1411 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 23/10/1323 October 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 21/10/2009 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/10/1226 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/11/113 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/10/0921 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 21/09/0921 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EUAN GRANT / 01/10/2008 |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 08/02/068 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/02/068 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/01/0624 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
| 06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU |
| 06/01/066 January 2006 | S386 DISP APP AUDS 29/12/05 |
| 06/01/066 January 2006 | S366A DISP HOLDING AGM 29/12/05 |
| 06/01/066 January 2006 | DIRECTOR RESIGNED |
| 06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
| 06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
| 29/12/0529 December 2005 | COMPANY NAME CHANGED CASTLELAW (NO.615) LIMITED CERTIFICATE ISSUED ON 29/12/05 |
| 20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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