Advanced company searchLink opens in new window

ARCHITECTURAL & MANAGEMENT SERVICES LIMITED

Company number SC161953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,001
08 Dec 2022 MA Memorandum and Articles of Association
08 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000.00
11 Dec 2019 SH08 Change of share class name or designation
11 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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