YOUNG AND GAULT (ARCHITECTURE AND DESIGN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Director's details changed for Ms Gillian Shields on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 231 st. Vincent Street Glasgow G2 5QY Scotland to 144 4th Floor 144 West George Street Glasgow G2 2HG on 2023-04-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

22/02/2222 February 2022 Director's details changed for Ms Gillian Shields on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-02-01

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONVERY PRENTY ARCHITECTS LTD

View Document

16/12/2016 December 2020 CESSATION OF GILLIAN SHIELDS AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN SHIELDS / 28/06/2019

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MISS GILLIAN SHIELDS / 28/06/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MISS GILLIAN SHIELDS / 17/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM FLAT 2, THE OLD SCHOOL LINTWHITE CRESCENT BRIDGE OF WEIR PA11 3BN UNITED KINGDOM

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN SHIELDS / 17/05/2019

View Document

03/05/193 May 2019 COMPANY NAME CHANGED GILLIAN SHIELDS DESIGNS LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

03/05/193 May 2019 CHANGE OF NAME 17/04/2019

View Document

20/02/1920 February 2019 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