WATSON BURNETT ARCHITECTS

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

06/05/226 May 2022 Registered office address changed from London House 3rd Floor Suite 20-22 East London Street Edinburgh EH7 4BQ Scotland to Unit 6B 1 Carmichael Place Edinburgh EH6 5PH on 2022-05-06

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILLIAM WATSON / 28/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

02/05/182 May 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 10 BLENHEIM PLACE EDINBURGH MIDLOTHIAN EH7 5JH

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM WATSON / 01/01/2015

View Document

06/01/166 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

12/01/1212 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

13/12/1013 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM WATSON / 28/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM BUCHAN HOUSE CARNEGIE CAMPUS QUEENSFERRY ROAD, DUNFERMLINE FIFE KY11 8PL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 SECTION 320 29/10/04

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 14 VIEWFIELD TERRACE DUNFERMLINE

View Document

02/12/032 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03

View Document

20/06/0320 June 2003 £ NC 100/1000 11/06/0

View Document

20/06/0320 June 2003 NC INC ALREADY ADJUSTED 11/06/03

View Document

20/06/0320 June 2003 SECTION 320 RES. 11/06/03

View Document

20/06/0320 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/036 June 2003 REREG OTHER 29/05/03

View Document

06/06/036 June 2003 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

06/06/036 June 2003 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

06/06/036 June 2003 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

06/06/036 June 2003 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/06/036 June 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTIC OF MORT/CHARGE *****

View Document

26/02/0126 February 2001 PARTIC OF MORT/CHARGE *****

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 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