ARCHITECTURAL & MANAGEMENT SERVICES LIMITED
Company number SC161953
- Company Overview for ARCHITECTURAL & MANAGEMENT SERVICES LIMITED (SC161953)
- Filing history for ARCHITECTURAL & MANAGEMENT SERVICES LIMITED (SC161953)
- People for ARCHITECTURAL & MANAGEMENT SERVICES LIMITED (SC161953)
- Charges for ARCHITECTURAL & MANAGEMENT SERVICES LIMITED (SC161953)
- More for ARCHITECTURAL & MANAGEMENT SERVICES LIMITED (SC161953)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 3 February 2021
|
|
08 Dec 2022 | MA | Memorandum and Articles of Association | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
12 Oct 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
11 Dec 2019 | SH08 | Change of share class name or designation | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 26 Howe Street Edinburgh EH3 6TG to Floor 2, 22 Drumsheugh Gardens Edinburgh EH3 7RN on 30 July 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
27 Nov 2017 | PSC04 | Change of details for Mr Stephen George Anthony Martin as a person with significant control on 24 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Alistair Mcleod Arbuckle as a director on 24 November 2017 | |
27 Nov 2017 | PSC07 | Cessation of Alistair Mcleod Arbuckle as a person with significant control on 24 November 2017 | |
21 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 January 2017 |