Glasgow
G2 3BZ
Scotland
Secretary Name | Elizabeth Robertson-Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.do-architecture.co.uk/ |
---|---|
Telephone | 0141 5531103 |
Telephone region | Glasgow |
Registered Address | Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Adrian Michael Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,362 |
Cash | £29,271 |
Current Liabilities | £28,272 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 July 2021 | Registered office address changed from 77 Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland to Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 28 July 2021 (1 page) |
28 July 2021 | Registered office address changed from 139 Stockwell Street Glasgow Lanarkshire G1 4LR to 77 Clockwise,Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 28 July 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Director's details changed for Adrian Michael Stewart on 30 April 2014 (2 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Secretary's details changed for Elizabeth Robertson-Stewart on 8 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Elizabeth Robertson-Stewart on 8 October 2015 (1 page) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Secretary's details changed for Elizabeth Robertson-Stewart on 8 October 2015 (1 page) |
3 November 2015 | Director's details changed for Adrian Michael Stewart on 30 April 2014 (2 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Adrian Michael Stewart on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Adrian Michael Stewart on 18 December 2009 (2 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 139 139 stockwell street glasgow lanarkshire G1 4LR (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 139 139 stockwell street glasgow lanarkshire G1 4LR (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 139 stockwell street glasgow lanarkshire G1 4LR (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 139 stockwell street glasgow lanarkshire G1 4LR (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 25/203 pitt street glasgow lanarkshire G2 4DT (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 25/203 pitt street glasgow lanarkshire G2 4DT (1 page) |
22 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
22 November 2005 | Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
22 November 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
22 November 2005 | Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Secretary resigned (1 page) |