REID ARCHITECTURE SCOTLAND LIMITED.

Company Documents

DateDescription
22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/02/146 February 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

07/11/137 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
C/O C/O SEMPLE FRASER LLP
1 PORTLAND STREET
MANCHESTER
M1 3BE
UNITED KINGDOM

View Document

04/06/134 June 2013 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/11/127 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/12/116 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM WEST END HOUSE 11 HILLS PLACE LONDON W1F 7SE

View Document

15/11/1015 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN KERR

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 17/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER MCGHIE / 05/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN KERR / 30/10/2008

View Document

27/05/0827 May 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 54 WELBECK STREET LONDON W1G 9XS

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 CONVE 30/04/03

View Document

11/08/0311 August 2003 CONVERTIBLE SHARES 30/04/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED GEOFFREY REID ASSOCIATES SCOTLAN D LIMITED CERTIFICATE ISSUED ON 27/09/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9626 April 1996 ADOPT MEM AND ARTS 22/03/96

View Document

24/11/9524 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 SECRETARY RESIGNED

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED TIDYLEVEL TRADING LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

04/04/934 April 1993 SECRETARY RESIGNED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: G OFFICE CHANGED 04/04/93 30,AYLESBURY STREET, LONDON. EC1R 0ER

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: G OFFICE CHANGED 02/03/93 6,WILDWOOD RISE, LONDON. NW11 6TA

View Document

19/01/9319 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: G OFFICE CHANGED 11/01/93 2 BACHES STREET LONDON N1 6UB

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 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