GAULDIE WRIGHT & PARTNERS ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

13/10/2213 October 2022 Cessation of Euan Lawrence David Grant as a person with significant control on 2022-05-27

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Secretary's details changed for Derek Peter Kingston on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Euan Lawrence David Grant on 2021-11-05

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

05/11/215 November 2021 Director's details changed for Mr Derek Peter Kingston on 2021-11-05

View Document

02/11/212 November 2021 Notification of Shaun Graeme Henderson as a person with significant control on 2021-10-01

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of Mr Shaun Graeme Henderson as a director on 2021-10-01

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2920490001

View Document

02/04/152 April 2015 ADOPT ARTICLES 30/03/2015

View Document

27/03/1527 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1523 January 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED GWP DUNDEE LIMITED CERTIFICATE ISSUED ON 23/01/15

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

19/01/1519 January 2015 SECRETARY APPOINTED DEREK PETER KINGSTON

View Document

19/01/1519 January 2015 CHANGE OF NAME 16/01/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 21/10/2009

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUAN GRANT / 01/10/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

06/01/066 January 2006 S386 DISP APP AUDS 29/12/05

View Document

06/01/066 January 2006 S366A DISP HOLDING AGM 29/12/05

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED CASTLELAW (NO.615) LIMITED CERTIFICATE ISSUED ON 29/12/05

View Document

20/10/0520 October 2005 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