IAN MCGREGOR ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
31/05/2431 May 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
21/05/2421 May 2024 | Certificate of change of name |
20/05/2420 May 2024 | Micro company accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Change of name with request to seek comments from relevant body |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
03/05/243 May 2024 | Registered office address changed from Suite 1, Chattan Mews 18 Chattan Place Aberdeen AB10 6rd Scotland to Neospace Riverside Drive Aberdeen AB11 7LH on 2024-05-03 |
01/05/241 May 2024 | Cessation of Mark Dellaquaglia as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Mark Dellaquaglia as a director on 2024-04-30 |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
30/01/2430 January 2024 | Memorandum and Articles of Association |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-29 with updates |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Registered office address changed from 267a Westburn Road Aberdeen AB25 2QH Scotland to Suite 1, Chattan Mews 18 Chattan Place Aberdeen AB10 6rd on 2021-07-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DELLAQUAGLIA / 01/01/2019 |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GRAHAM MCGREGOR |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 15 CRANFORD ROAD ABERDEEN AB10 7ND SCOTLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CHANGE OF NAME 01/10/2018 |
18/12/1818 December 2018 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
18/12/1818 December 2018 | COMPANY NAME CHANGED ALBYN ARCHITECTURAL LTD CERTIFICATE ISSUED ON 18/12/18 |
09/10/189 October 2018 | DIRECTOR APPOINTED MR IAN GRAHAM MCGREGOR |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, SECRETARY PAMELA DELLAQUAGLIA |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
29/09/1729 September 2017 | PREVSHO FROM 29/06/2017 TO 31/12/2016 |
26/09/1726 September 2017 | PREVEXT FROM 31/12/2016 TO 29/06/2017 |
03/01/173 January 2017 | 06/04/16 STATEMENT OF CAPITAL GBP 110 |
03/01/173 January 2017 | SECRETARY APPOINTED MRS PAMELA HELEN DELLAQUAGLIA |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/07/1612 July 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 110 |
30/12/1530 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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