DAVID GAULD ARCHITECT LIMITED - GOREBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type total exemption full. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with no updates. 2017-10-22 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Address. Change date: 2016-12-09. New address: 6 Whitehouse Way Gorebridge EH23 4FP. Old address: 1B Napier Road Edinburgh EH10 5BE. 2016-12-09 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Gazette. Gazette filings brought up to date. 2016-12-03 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Gazette. Gazette notice compulsory. 2016-11-01 View Report
Gazette. Gazette filings brought up to date. 2016-03-23 View Report
Gazette. Gazette notice compulsory. 2016-03-22 View Report
Gazette. Gazette filings brought up to date. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Gazette. Gazette notice compulsory. 2016-01-12 View Report
Gazette. Gazette filings brought up to date. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-05-05 View Report
Gazette. Gazette notice compulsory. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Gazette. Gazette filings brought up to date. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2014-06-09 View Report
Gazette. Gazette notice compulsary. 2014-05-16 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Officers. Officer name: David Alexander Gauld. Change date: 2013-06-01. 2014-01-13 View Report
Officers. Change date: 2013-06-01. Officer name: David Alexander Gauld. 2014-01-13 View Report
Address. Change date: 2014-01-13. Old address: 5 Campbell Road Edinburgh Midlothian EH12 6DT Scotland. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Accounts. Accounts type total exemption small. 2011-09-02 View Report
Gazette. Gazette filings brought up to date. 2011-05-07 View Report
Gazette. Gazette notice compulsary. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Officers. Officer name: Ann Gauld. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: Ann Margaret Christa Morrison Gauld. Change date: 2009-10-18. 2010-02-02 View Report
Officers. Officer name: David Alexander Gauld. Change date: 2009-10-18. 2010-02-02 View Report
Officers. Description: Director and secretary's change of particulars / david gauld / 18/03/2009. 2009-03-18 View Report