ADF ARCHITECTURE & DESIGN LIMITED

Company Documents

DateDescription
18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM
100 QUEEN STREET
GLASGOW
G1 3DN
SCOTLAND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM
C/O LINDSAYS 1 ROYAL BANK PLACE
BUCHANAN STREET
GLASGOW
G1 3AA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SAIL ADDRESS CHANGED FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUAN GEORGE GEDDES / 16/06/2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/1019 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DAVID MCMORRAN

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS DAVID DUNBAR

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED ADF (BUILDING DESIGN & CONSTRUCT ION) LIMITED CERTIFICATE ISSUED ON 26/03/01

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 PARTIC OF MORT/CHARGE *****

View Document

19/10/9819 October 1998 PARTIC OF MORT/CHARGE *****

View Document

19/10/9819 October 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 � NC 1000/25000 07/10/98 AUTH ALLOT OF SECURITY 07/10/98 APPROVE GUARANTEE 07/10/98

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 07/10/98

View Document

14/10/9814 October 1998 � NC 1000/25000 07/10/

View Document

14/10/9814 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED ADF (BUILDING & CONSTRUCTION DES IGN) LIMITED CERTIFICATE ISSUED ON 31/07/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 COMPANY NAME CHANGED MITRESHELF 231 LIMITED CERTIFICATE ISSUED ON 10/07/97

View Document

15/04/9715 April 1997 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