MIKE STRACHAN ARCHITECTURE LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-04-25 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 10 DONSIDE ROAD ALFORD ABERDEENSHIRE AB33 8QB |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
09/05/119 May 2011 | SECRETARY APPOINTED MRS CATHERINE JANE STRACHAN |
09/05/119 May 2011 | DIRECTOR APPOINTED MR MICHAEL JOHN STRACHAN |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 30 BINGHILL ROAD WEST MILLTIMBER ABERDEEN AB13 0JB UNITED KINGDOM |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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