Glasgow
G1 1DA
Scotland
Director Name | Mr Stephen Patrick Govan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
Website | ingramarchitecture.co.uk |
---|---|
Telephone | 0141 2215191 |
Telephone region | Glasgow |
Registered Address | Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Avril Cranston 50.00% Ordinary |
---|---|
1 at £1 | Stephen Govan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,359 |
Cash | £12,234 |
Current Liabilities | £23,394 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
7 March 2023 | Micro company accounts made up to 30 June 2022 (9 pages) |
14 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
18 August 2022 | Termination of appointment of Stephen Patrick Govan as a director on 13 April 2022 (1 page) |
17 August 2022 | Cancellation of shares. Statement of capital on 13 April 2022
|
17 August 2022 | Purchase of own shares.
|
18 April 2022 | Cessation of Stephen Patrick Govan as a person with significant control on 13 April 2022 (1 page) |
12 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 June 2021 (9 pages) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
3 May 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
20 September 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
15 June 2012 | Company name changed acsg architects LIMITED\certificate issued on 15/06/12
|
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Company name changed acsg architects LIMITED\certificate issued on 15/06/12
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|