Advanced company searchLink opens in new window

56THREE ARCHITECTS LTD

Company number SC285614

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)
16 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 30/03/2015
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
  • GBP 100
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
  • GBP 100
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 October 2013
  • GBP 95
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