COLLECTIVE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCessation of Jade Mckenzie as a person with significant control on 2025-05-20

View Document

23/07/2523 July 2025 NewCessation of Connor Milton as a person with significant control on 2025-05-20

View Document

02/04/252 April 2025 Cessation of Emma Wood as a person with significant control on 2025-03-20

View Document

02/04/252 April 2025 Cessation of John Grant Alexander as a person with significant control on 2025-02-25

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Registered office address changed from PO Box G2 1HY Albert Chambers 4th Floor, Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland to 13 Bath Street 4th Floor Albert Chambers Glasgow G2 1HY on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Ms Mairi Gladys Laverty on 2024-07-22

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

06/05/246 May 2024 Notification of Carl Baker as a person with significant control on 2024-04-29

View Document

06/05/246 May 2024 Notification of Peter Smith as a person with significant control on 2024-04-29

View Document

06/05/246 May 2024 Notification of Jade Mckenzie as a person with significant control on 2024-04-29

View Document

06/05/246 May 2024 Notification of Connor Milton as a person with significant control on 2024-04-29

View Document

06/05/246 May 2024 Notification of John Alexander as a person with significant control on 2024-04-29

View Document

06/05/246 May 2024 Notification of Ross Aitchison as a person with significant control on 2024-04-29

View Document

06/05/246 May 2024 Notification of Emma Wood as a person with significant control on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Termination of appointment of Christopher Macgowan Stewart as a director on 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Gerard Duffy as a director on 2022-11-30

View Document

09/11/229 November 2022 Termination of appointment of Christopher Macgowan Stewart as a secretary on 2022-10-31

View Document

08/11/228 November 2022 Appointment of Mr Ewan Imrie as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Ms Nicola Mclachlan as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Gerald Hogan as a director on 2022-11-01

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from Floor 4 13 Bath Street Glasgow G2 1HY Scotland to PO Box G2 1HY Albert Chambers 4th Floor, Albert Chambers 13 Bath Street Glasgow G2 1HY on 2022-02-16

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

07/12/217 December 2021 Secretary's details changed for Mr Christopher Macgowan Stewart on 2021-06-10

View Document

07/12/217 December 2021 Director's details changed for Ms Judith Ann Barber on 2021-06-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2400550002

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN BARBER / 02/09/2019

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER GOWER

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS MAIRI GLADYS LAVERTY

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DUFFY / 02/09/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MACGOWAN STEWART / 19/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN BARBER / 19/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MACGOWAN STEWART / 19/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DUFFY / 19/08/2019

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2400550001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BARBER / 01/12/2013

View Document

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BARBER / 01/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DUFFY / 01/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MACGOWAN STEWART / 01/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SUB-DIVISION 26/09/07

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 S-DIV 26/09/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED CHRIS STEWART ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 £ NC 100/1000 31/03/0

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: UNIT 10 32 MANSFIELD STREET GLASGOW G11 5QP

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED MACROCOM (796) LIMITED CERTIFICATE ISSUED ON 22/04/03

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

25/11/0225 November 2002 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