AJFITCHET ARCHITECT LLP - DUNDEE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Accounts. Accounts type micro entity. 2023-09-25 View Report
Address. Old address: 1 Southbank Errol Perth PH2 7QS Scotland. Change date: 2023-09-21. New address: Suite 161 10 Dock Street Dundee DD1 4BT. 2023-09-21 View Report
Gazette. Gazette filings brought up to date. 2023-09-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-08 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2022-11-01 View Report
Officers. Officer name: Taycoast Limited. Change date: 2022-10-14. 2022-10-14 View Report
Persons with significant control. Psc name: Taycoast Limited. Change date: 2022-10-07. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Address. Old address: 63 Dock Street Dundee DD1 3DU Scotland. Change date: 2022-10-14. New address: 1 Southbank Errol Perth PH2 7QS. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2021-09-17 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Officers. Change date: 2020-09-16. Officer name: Mr Alastair James Fitchet. 2020-09-22 View Report
Officers. Officer name: Taycoast Limited. Change date: 2020-09-16. 2020-09-22 View Report
Persons with significant control. Psc name: Taycoast Limited. Change date: 2020-09-16. 2020-09-22 View Report
Persons with significant control. Change date: 2020-09-16. Psc name: Mr Alastair James Fitchet. 2020-09-22 View Report
Accounts. Accounts type micro entity. 2020-06-26 View Report
Accounts. Accounts type micro entity. 2019-10-25 View Report
Gazette. Gazette filings brought up to date. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Gazette. Gazette notice compulsory. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Accounts. Accounts type micro entity. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Officers. Officer name: Taycoast Limited. Change date: 2017-09-11. 2017-09-11 View Report
Address. Change date: 2017-09-11. New address: 63 Dock Street Dundee DD1 3DU. Old address: Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN. 2017-09-11 View Report
Officers. Officer name: Mr Alastair James Fitchet. Change date: 2017-09-11. 2017-09-11 View Report
Accounts. Accounts type total exemption small. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Gazette. Gazette filings brought up to date. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Gazette. Gazette notice compulsory. 2016-09-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-09-18 View Report
Accounts. Accounts type total exemption small. 2014-07-29 View Report
Address. Old address: 8 Vorlich Avenue Broughty Ferry Dundee Angus DD5 3UJ United Kingdom. Change date: 2014-06-23. 2014-06-23 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-10-02 View Report
Incorporation. Incorporation limited liability partnership. 2012-09-11 View Report