MCWILLIAM LIPPE 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
07/01/257 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Change of details for Mr Ross John Mcwilliam as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Director's details changed for Mrs Julie Lynne Mcwilliam on 2024-11-11

View Document

12/11/2412 November 2024 Director's details changed for Mr Ross John Mcwilliam on 2024-11-11

View Document

12/11/2412 November 2024 Change of details for Mrs Julie Lynne Mcwilliam as a person with significant control on 2024-11-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Change of details for Mr Ross John Mcwilliam as a person with significant control on 2023-11-28

View Document

21/12/2321 December 2023 Change of details for Mrs Julie Lynne Mcwilliam as a person with significant control on 2023-11-28

View Document

21/12/2321 December 2023 Director's details changed for Ms Julie Lynne Mcwilliam on 2023-11-28

View Document

21/12/2321 December 2023 Director's details changed for Mr Ross John Mcwilliam on 2023-11-28

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Director's details changed for Ms Julie Lynne Mcwilliam on 2022-11-15

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

17/01/2317 January 2023 Change of details for Mr Ross John Mcwilliam as a person with significant control on 2022-11-15

View Document

17/01/2317 January 2023 Appointment of Hm Secretaries Limited as a secretary on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mrs Julie Lynne Mcwilliam as a person with significant control on 2022-11-15

View Document

17/01/2317 January 2023 Director's details changed for Mr Ross John Mcwilliam on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from 8 North Street Inverurie AB51 4QR Scotland to 4 st. James's Place Inverurie Aberdeenshire AB51 3UB on 2022-11-15

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

10/11/2210 November 2022 Change of name with request to seek comments from relevant body

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE LYNNE MCWILLIAM / 27/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM NORTH ROAD INDUSTRIAL ESTATE NORTH ROAD INSCH ABERDEENSHIRE AB52 6XP

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LYNNE MCWILLIAM / 27/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN MCWILLIAM / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN MCWILLIAM / 27/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 4 CONGLASS WAY INVERURIE ABERDEENSHIRE AB51 4GX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/06/132 June 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 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