Ayr
Scotland
Secretary Name | Mr Zaid Abdullah |
---|---|
Status | Current |
Appointed | 14 September 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 24 Beresford Terrace Ayr Scotland |
Director Name | Mr Hashim Jawad Kadhim |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 581 Shields Road Glasgow G41 2RW Scotland |
Secretary Name | Mr Hashim Jawad Kadhim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 581 Shields Road Glasgow G41 2RW Scotland |
Secretary Name | Nada Ahmed Kadhim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 581 Shields Road Glasgow G41 2RW Scotland |
Director Name | Mr Zaid Shakir Mardi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 24 May 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 2016) |
Role | Architectural Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | Ghanen Building 5th Floor Flat 502 Abu Dhabi United Arab Emirates |
Director Name | Mr Laith Hassan Mohammad |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 15 January 2016(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2022) |
Role | Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
Secretary Name | Mr Laith Hassan Mohammad |
---|---|
Status | Resigned |
Appointed | 15 January 2016(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.archtag.co.uk |
---|
Registered Address | C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hashim Jawad Kadhim 50.00% Ordinary |
---|---|
50 at £1 | Mr Zaid Shakir Mardi 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
8 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
11 October 2022 | Cessation of Laith Hassan Mohammad as a person with significant control on 11 October 2022 (1 page) |
11 October 2022 | Notification of Zaid Iman Abdullah as a person with significant control on 11 October 2022 (2 pages) |
14 September 2022 | Appointment of Mr Zaid Abdullah as a secretary on 14 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Laith Hassan Mohammad as a secretary on 14 September 2022 (1 page) |
14 September 2022 | Termination of appointment of Laith Hassan Mohammad as a director on 14 September 2022 (1 page) |
14 September 2022 | Appointment of Mr Zaid Imad Abdullah as a director on 14 September 2022 (2 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Laith Hassan Mohammad as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Laith Hassan Mohammad as a person with significant control on 6 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 March 2016 | Director's details changed for Mr Laith Hassan Mohammad on 15 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of Zaid Shakir Mardi as a director on 15 January 2016 (1 page) |
22 March 2016 | Appointment of Mr Laith Hassan Mohammad as a director on 15 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Appointment of Mr Laith Hassan Mohammad as a secretary on 15 January 2016 (2 pages) |
22 March 2016 | Appointment of Mr Laith Hassan Mohammad as a secretary on 15 January 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Laith Hassan Mohammad on 15 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of Zaid Shakir Mardi as a director on 15 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Nada Ahmed Kadhim as a secretary on 15 January 2016 (1 page) |
22 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Appointment of Mr Laith Hassan Mohammad as a director on 15 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of Hashim Jawad Kadhim as a director on 15 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Nada Ahmed Kadhim as a secretary on 15 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Hashim Jawad Kadhim as a director on 15 January 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-22
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Mr. Zaid Shakir Mardi on 18 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Mr. Zaid Shakir Mardi on 18 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Hashim Jawad Kadhim on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Mr. Zaid Shakir Mardi on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Mr. Zaid Shakir Mardi on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Hashim Jawad Kadhim on 19 December 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
30 May 2008 | Ad 24/05/08\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
30 May 2008 | Ad 24/05/08\gbp si 100@1=100\gbp ic 100/200\ (1 page) |
28 May 2008 | Director appointed mr. Zaid shakir mardi (1 page) |
28 May 2008 | Director appointed mr. Zaid shakir mardi (1 page) |
7 May 2008 | Company name changed 4D reality LTD.\certificate issued on 12/05/08 (2 pages) |
7 May 2008 | Company name changed 4D reality LTD.\certificate issued on 12/05/08 (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 18/12/07; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 January 2008 | Return made up to 18/12/07; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
9 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 March 2005 | Return made up to 18/12/04; full list of members
|
13 March 2005 | Registered office changed on 13/03/05 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page) |
13 March 2005 | Return made up to 18/12/04; full list of members
|
13 March 2005 | Registered office changed on 13/03/05 from: c/o sinclair wood & co gordon chambers, 90 mitchell st glasgow G1 3NH (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
10 March 2003 | Return made up to 18/12/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
27 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 March 2000 | Return made up to 18/12/99; full list of members (6 pages) |
30 March 2000 | Return made up to 18/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Return made up to 18/12/98; full list of members (6 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Return made up to 18/12/98; full list of members (6 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Secretary resigned (1 page) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New secretary appointed (2 pages) |
27 March 1998 | Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1998 | Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New secretary appointed (2 pages) |
18 December 1997 | Incorporation (18 pages) |
18 December 1997 | Incorporation (18 pages) |