JON FRULLANI ARCHITECT LIMITED - DUNDEE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type total exemption full. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type total exemption full. 2022-08-05 View Report
Confirmation statement. Statement with updates. 2022-01-24 View Report
Persons with significant control. Psc name: Mr Jon Gordon Frullani. Change date: 2021-04-30. 2022-01-06 View Report
Officers. Change date: 2021-04-30. Officer name: Mr Jon Gordon Frullani. 2022-01-06 View Report
Officers. Officer name: Mr Douglas Sturrock. Appointment date: 2022-01-01. 2022-01-06 View Report
Officers. Officer name: Mr Blair Smith. Appointment date: 2022-01-01. 2022-01-06 View Report
Address. New address: 140 Perth Road Dundee Angus DD1 4JW. Change date: 2022-01-06. Old address: Unit 5, District 10 25 Greenmarket Dundee Angus DD1 4QB Scotland. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Mortgage. Charge creation date: 2020-09-22. Charge number: SC4143440002. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Mortgage. Charge creation date: 2019-10-17. Charge number: SC4143440001. 2019-10-21 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-01-18 View Report
Accounts. Accounts type total exemption full. 2017-10-23 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Resolution. Description: Resolutions. 2015-09-17 View Report
Change of name. Description: Company name changed budemm LTD\certificate issued on 17/09/15. 2015-09-17 View Report
Change of name. Change of name request comments. 2015-09-17 View Report
Resolution. Description: Resolutions. 2015-09-17 View Report
Officers. Officer name: Mr Jon Gordon Frullani. Change date: 2015-09-01. 2015-09-14 View Report
Address. Change date: 2015-09-14. New address: Unit 5, District 10 25 Greenmarket Dundee Angus DD1 4QB. Old address: 7 Arnhall Gardens Dundee Angus DD2 1PH. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-10-10 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Incorporation. Incorporation company. 2012-01-11 View Report