AITKEN TURNBULL ARCHITECTS LIMITED: Filings
Overview
| Company Name | AITKEN TURNBULL ARCHITECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC244222 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AITKEN TURNBULL ARCHITECTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 16 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2023
| 14 pages | SH01 | ||||||||||||||
Notification of Bottega Uno Limited as a person with significant control on Oct 13, 2021 | 4 pages | PSC02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Registered office address changed from 5 Castle Terrace Edinburgh EH1 2DP Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on Nov 28, 2023 | 2 pages | AD01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of details for Mr Alasdair Peter Rankin as a person with significant control on Oct 13, 2021 | 5 pages | PSC04 | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Appointment of Mrs Hannah Louise Rankin as a secretary on Feb 27, 2023 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 9 Bridge Place Galashiels Selkirkshire TD1 1SN to 5 Castle Terrace Edinburgh EH1 2DP on Feb 20, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 19, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Cessation of David Carl Price Burgher as a person with significant control on Oct 13, 2021 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Feb 19, 2022 with updates | 8 pages | CS01 | ||||||||||||||
Termination of appointment of David Carl Price Burgher as a secretary on Oct 13, 2021 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of David Carl Price Burgher as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Director's details changed for David Carl Price Burgher on May 17, 2021 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0