WILSON GUNN ARCHITECTS LIMITED

Company Documents

DateDescription
01/05/221 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY ALEXANDER STEPHEN / 05/06/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GUNN

View Document

27/06/1727 June 2017 Annual return made up to 1 May 2016 with full list of shareholders

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ENDA CASEY WILLIAMSON / 27/06/2017

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 ADOPT ARTICLES 01/09/2014

View Document

16/05/1716 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1716 May 2017 RE-DESIGNATION RATIFIED AND CONFIRMED AND PAYMENT OF DIVIDENDS RATIFIED AND CONFIRMED 10/04/2017

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

04/09/154 September 2015 FIRST GAZETTE

View Document

01/09/151 September 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 21 GORDON STREET GLASGOW G1 3PL

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1424 October 2014 FIRST GAZETTE

View Document

19/06/1419 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ENDA CASEY WILLIAMSON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR KENNY ALEXANDER STEPHEN

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM CENTRUM BUILDING 38 QUEEN STREET GLASGOW SCOTLAND G1 3DX UNITED KINGDOM

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUNN / 13/03/2010

View Document

07/06/107 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS LENAGHAN

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR THOMAS LENAGHAN

View Document

01/05/091 May 2009 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