- Company Overview for 56THREE ARCHITECTS LTD (SC285614)
- Filing history for 56THREE ARCHITECTS LTD (SC285614)
- People for 56THREE ARCHITECTS LTD (SC285614)
- More for 56THREE ARCHITECTS LTD (SC285614)
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) |
---|---|---|---|
16 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
31 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2015 | SH08 | Change of share class name or designation | |
31 Mar 2015 | CC04 | Statement of company's objects | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
25 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
16 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Susan Margaret Stephen on 1 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Gordon John Beaton on 1 June 2012 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Jan 2012 | AD01 | Registered office address changed from C/O Susan Stephen 20 Alva Street Edinburgh EH2 4PY Scotland on 31 January 2012 | |
15 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Gordon John Beaton on 14 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Susan Margaret Stephen on 14 June 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA on 25 October 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders |