IAN MCGREGOR ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

31/05/2431 May 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Change of name with request to seek comments from relevant body

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

03/05/243 May 2024 Registered office address changed from Suite 1, Chattan Mews 18 Chattan Place Aberdeen AB10 6rd Scotland to Neospace Riverside Drive Aberdeen AB11 7LH on 2024-05-03

View Document

01/05/241 May 2024 Cessation of Mark Dellaquaglia as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Mark Dellaquaglia as a director on 2024-04-30

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Registered office address changed from 267a Westburn Road Aberdeen AB25 2QH Scotland to Suite 1, Chattan Mews 18 Chattan Place Aberdeen AB10 6rd on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DELLAQUAGLIA / 01/01/2019

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GRAHAM MCGREGOR

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 15 CRANFORD ROAD ABERDEEN AB10 7ND SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CHANGE OF NAME 01/10/2018

View Document

18/12/1818 December 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED ALBYN ARCHITECTURAL LTD CERTIFICATE ISSUED ON 18/12/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR IAN GRAHAM MCGREGOR

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA DELLAQUAGLIA

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

29/09/1729 September 2017 PREVSHO FROM 29/06/2017 TO 31/12/2016

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 29/06/2017

View Document

03/01/173 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 110

View Document

03/01/173 January 2017 SECRETARY APPOINTED MRS PAMELA HELEN DELLAQUAGLIA

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 110

View Document

30/12/1530 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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