This company is commonly known as Assist Architects Limited. The company was founded 40 years ago and was given the registration number SC084543. The firm's registered office is in GLASGOW. You can find them at 94 Kerr Street, , Glasgow, . This company's SIC code is 71111 - Architectural activities.
Name | : | ASSIST ARCHITECTS LIMITED |
---|---|---|
Company Number | : | SC084543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 94 Kerr Street, Glasgow, Scotland, G40 2QP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
587, Kilmarnock Road, Glasgow, Scotland, G43 2TH | Secretary | 28 August 2021 | Active |
587 Kilmarnock Road, Glasgow, G43 2TH | Director | 28 March 2001 | Active |
14 Woodside Crescent, Glasgow, G3 7UL | Director | 28 March 2001 | Active |
5 Calder Drive, Glasgow, G72 8NE | Secretary | 28 February 2001 | Active |
5 Calder Drive, Glasgow, G72 8NE | Secretary | - | Active |
13 Bellshaugh Place, Glasgow, G12 0PF | Secretary | 17 June 1998 | Active |
16 Dryburgh Gardens, North Kelvinside, Glasgow, G20 6BT | Director | 14 March 1990 | Active |
5 Calder Drive, Glasgow, G72 8NE | Director | 28 March 2001 | Active |
265 Kenmure Street, Glasgow, G41 2QX | Director | 16 March 1991 | Active |
6 Viewpark Drive, Rutherglen, Glasgow, G73 3QD | Director | - | Active |
126 East Clyde Street, Helensburgh, G84 7AR | Director | 08 March 1995 | Active |
126 East Clyde Street, Helensburgh, G84 7AR | Director | 02 August 1989 | Active |
37 Inverleith Row, Edinburgh, EH3 5PY | Director | 28 March 2001 | Active |
37 Inverleith Row, Edinburgh, EH3 5PY | Director | 11 March 1998 | Active |
19 Cumberland Street, Edinburgh, EH3 6RT | Director | 16 March 1991 | Active |
22 Queen Square, Glasgow, G41 2AZ | Director | 12 March 1997 | Active |
13 Bellshaugh Place, Glasgow, G12 0PF | Director | 23 March 1999 | Active |
61 Kersland Street, Glasgow, G12 8BS | Director | 08 March 1995 | Active |
16 Woodhall Terrace, Juniper Green, EH14 5BR | Director | 23 March 1999 | Active |
16 Woodhall Terrace, Juniper Green, EH14 5BR | Director | 12 March 1994 | Active |
35 Belmont Road, Juniper Green, EH14 5DZ | Director | - | Active |
92 Ardnahoe Avenue, Glasgow, G42 0EU | Director | 27 March 1996 | Active |
92 Ardnahoe Avenue, Glasgow, G42 0EU | Director | 16 March 1991 | Active |
92 Ardnahoe Avenue, Glasgow, G42 0EU | Director | - | Active |
11 Holm Street, Carluke, ML8 5BS | Director | - | Active |
20 Quantock Drive, Lindsayfield, G75 9GW | Director | 23 March 1999 | Active |
163 Mallard Terrace, East Kilbride, Glasgow, G75 8UF | Director | 12 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-19 | Officers | Appoint person secretary company with name date. | Download |
2021-09-19 | Officers | Termination secretary company with name termination date. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-28 | Officers | Termination director company with name termination date. | Download |
2021-03-28 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-21 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.