Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-08 |
delete phone 17917775033645822 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES |
2023-07-05 |
insert address 29 John Dalton Street
Manchester, M2 6DS |
2023-06-02 |
insert office_emails ma..@michaellaird.co.uk |
2023-06-02 |
insert email ma..@michaellaird.co.uk |
2023-06-02 |
insert phone +44 (0)774 398 5527 |
2023-06-02 |
insert phone 17917775033645822 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES |
2022-07-11 |
insert alias Michael Laird Architects Limited |
2022-07-11 |
insert terms_pages_linkeddomain ico.org.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-08 |
delete alias Michael Laird Architects Limited |
2021-09-08 |
delete terms_pages_linkeddomain ico.org.uk |
2021-08-08 |
delete address 2 Semple Street
/ Project / Commercial Office
191 West George Street |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
2021-07-09 |
delete person Evelyn Gallagher |
2021-07-09 |
delete person Tara Kursinsky |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ADAM FRICKLETON |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GARTH FITZSIMONS |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MR GORDON YEAMAN |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MRS HAZEL PEARSON |
2021-06-21 |
update statutory_documents SUB-DIVISION
27/04/21 |
2021-06-07 |
insert cfo Nicola Ross |
2021-06-07 |
delete person Nuno Salgueiro |
2021-06-07 |
update person_title Nicola Ross: Finance Manager => Finance Director |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-18 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-17 |
delete personal_emails k...@michaellaird.co.uk |
2021-02-17 |
insert personal_emails k...@michaellaird.co.uk |
2021-02-17 |
delete email k...@michaellaird.co.uk |
2021-02-17 |
insert email k...@michaellaird.co.uk |
2021-01-15 |
delete personal_emails e...@michaellaird.co.uk |
2021-01-15 |
delete email e...@michaellaird.co.uk |
2021-01-15 |
delete person Esther Ferrier |
2021-01-15 |
delete person Lesley Mooney |
2020-09-22 |
insert cio Nick Gunn |
2020-09-22 |
insert otherexecutives BA (Hons) Interior |
2020-09-22 |
insert otherexecutives Dougie Herkes |
2020-09-22 |
insert otherexecutives Garth Fitzsimons |
2020-09-22 |
insert otherexecutives Gordon Yeaman |
2020-09-22 |
insert otherexecutives Hazel Pearson |
2020-09-22 |
insert otherexecutives Mark Lewis |
2020-09-22 |
insert otherexecutives Sandy Anderson |
2020-09-22 |
insert otherexecutives Stephen Gornall |
2020-09-22 |
insert otherexecutives Stuart Falconer |
2020-09-22 |
update person_description Alejandro Mateos => Alejandro Mateos |
2020-09-22 |
update person_description Hazel Pearson => Hazel Pearson |
2020-09-22 |
update person_title Adam Frickleton: Associate Director => Director |
2020-09-22 |
update person_title Agi Robertson: Interior Designer; Senior Architect => Associate Architect & Interior Designer |
2020-09-22 |
update person_title Alejandro Mateos: Architectural Assistant => Architect |
2020-09-22 |
update person_title Anthony Newman: Architect => Associate; Architect |
2020-09-22 |
update person_title BA (Hons) Interior: null => Design Director |
2020-09-22 |
update person_title Dougie Herkes: Associate => Project Director |
2020-09-22 |
update person_title Garth Fitzsimons: Associate; Architect => Director |
2020-09-22 |
update person_title Gordon Yeaman: Associate; Toggle Member => Toggle Member; Director |
2020-09-22 |
update person_title Hazel Pearson: Associate; Architect => Director |
2020-09-22 |
update person_title Luca Di Somma: Architect => Associate; Architect |
2020-09-22 |
update person_title Mark Lewis: Associate; Architect => Project Director |
2020-09-22 |
update person_title Michael McGurk: Architect => Associate; Architect |
2020-09-22 |
update person_title Nick Gunn: Associate; Architect => IT Director |
2020-09-22 |
update person_title Nikhil Bhargava: Architectural Assistant / BIM Manager => Associate |
2020-09-22 |
update person_title Sandy Anderson: Associate; Architect => Project Director |
2020-09-22 |
update person_title Stephen Brewer: Associate Director => Project Director |
2020-09-22 |
update person_title Stephen Gornall: Associate; Architect => Project Director |
2020-09-22 |
update person_title Stuart Falconer: Associate; Architect => Project Director |
2020-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH FRASER |
2020-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STUART WATTERS |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
2020-09-03 |
update statutory_documents CESSATION OF JEREMY SCOTT AS A PSC |
2020-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SCOTT |
2020-07-12 |
delete managingdirector Jeremy Scott |
2020-07-12 |
delete otherexecutives Tim Griffin |
2020-07-12 |
delete secretary Tim Griffin |
2020-07-12 |
insert ceo Tim Griffin |
2020-07-12 |
insert chairman Jeremy Scott |
2020-07-12 |
insert otherexecutives Jeremy Scott |
2020-07-12 |
delete email b...@michaellaird.co.uk |
2020-07-12 |
delete person Brendan Diamond |
2020-07-12 |
update person_title Hilario Pereira: Architectural Assistant => Architect |
2020-07-12 |
update person_title Jeremy Scott: Managing Director => Chairman; Head of Design |
2020-07-12 |
update person_title Tim Griffin: Director; Company Secretary => CEO |
2020-07-09 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 67 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-09 |
delete person Kieren MacGregor |
2020-03-09 |
insert person Kieren Docherty |
2020-02-08 |
delete person Nicola Bird |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-08 |
update person_title Sarah Lawson: Architectural Assistant => Architect |
2019-09-08 |
delete person Mia Delnevo |
2019-08-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-16 |
update statutory_documents 30/06/19 STATEMENT OF CAPITAL GBP 121 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
2019-07-15 |
update statutory_documents SECRETARY APPOINTED MR TIM GRIFFIN |
2019-07-15 |
update statutory_documents CESSATION OF BRENDAN LIAM DIAMOND AS A PSC |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN DIAMOND |
2019-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDAN DIAMOND |
2019-05-08 |
delete personal_emails m...@michaellaird.co.uk |
2019-05-08 |
delete email m...@michaellaird.co.uk |
2019-05-08 |
insert person Anthony Newman |
2019-05-08 |
insert person Fiona Linton |
2019-05-08 |
insert person Hilario Pereira |
2019-05-08 |
insert person Jayne Clyne |
2019-05-08 |
insert person Lesley Mooney |
2019-05-08 |
update person_description Merve Gokahmetoglu => Merve Gokahmetoglu |
2019-05-08 |
update person_title Merve Gokahmetoglu: Part II Architectural Assistant => Architect |
2019-04-08 |
delete address 106 Southblock, 60-64 Osborne Street,
Glasgow, G1 5QH |
2019-04-08 |
insert address 83a Candleriggs,
Glasgow, G1 1LF |
2019-03-02 |
delete personal_emails c...@michaellaird.co.uk |
2019-03-02 |
delete personal_emails l...@michaellaird.co.uk |
2019-03-02 |
delete personal_emails l...@michaellaird.co.uk |
2019-03-02 |
delete email b...@michaellaird.co.uk |
2019-03-02 |
delete email c...@michaellaird.co.uk |
2019-03-02 |
delete email h...@michaellaird.co.uk |
2019-03-02 |
delete email l...@michaellaird.co.uk |
2019-03-02 |
delete email l...@michaellaird.co.uk |
2019-03-02 |
delete email r...@michaellaird.co.uk |
2019-03-02 |
delete person Carmen Galiano |
2019-03-02 |
delete person Hilario Pereira |
2019-03-02 |
delete person Lesley Mooney |
2019-03-02 |
delete person Luisa Pimenta |
2019-03-02 |
insert person Alejandro Mateos |
2019-03-02 |
insert person Beverley Smith |
2019-03-02 |
insert person Lewis Bell |
2019-03-02 |
insert person Luca Di Somma |
2019-03-02 |
insert person Mia Delnevo |
2019-03-02 |
insert person Michael McGurk |
2019-03-02 |
insert person Neil Brady Campbell |
2019-03-02 |
insert person Nicola Bird |
2019-03-02 |
insert person Richard Spivey |
2019-03-02 |
insert person Sarah Lawson |
2018-12-20 |
delete address 83a Candleriggs,
Glasgow, G1 1LF |
2018-12-20 |
delete email a...@michaellaird.co.uk |
2018-12-20 |
delete email a...@michaellaird.co.uk |
2018-12-20 |
delete email c...@michaellaird.co.uk |
2018-12-20 |
delete person Andrew Taylor |
2018-12-20 |
delete person Armand Agraviador |
2018-12-20 |
delete person BA (Hons) MArch |
2018-12-20 |
delete person Christina Boyle |
2018-12-20 |
insert address 106 Southblock, 60-64 Osborne Street,
Glasgow, G1 5QH |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-19 |
update person_title Luisa Pimenta: Architect => LinkedIn Profile Toggle Member |
2018-10-19 |
update person_title Mark Lewis: Architect => Associate; Architect |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2018-02-27 |
delete personal_emails c...@michaellaird.co.uk |
2018-02-27 |
delete email c...@michaellaird.co.uk |
2018-02-27 |
delete email d...@michaellaird.co.uk |
2018-02-27 |
delete person Celia Rodriguez |
2018-02-27 |
delete person Dave Edwards |
2017-12-15 |
delete person Ray Kweicinski |
2017-12-15 |
insert person Ray Kwiecinski |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-23 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete personal_emails j...@michaellaird.co.uk |
2017-11-07 |
delete email j...@michaellaird.co.uk |
2017-11-07 |
delete email s...@michaellaird.co.uk |
2017-11-07 |
delete management_pages_linkeddomain youtube.com |
2017-11-07 |
delete person John Barkley |
2017-11-07 |
delete person Shannon Raleigh |
2017-11-07 |
delete source_ip 91.109.15.232 |
2017-11-07 |
insert source_ip 185.182.91.29 |
2017-11-07 |
update person_description Ed Bowe => Ed Bowe |
2017-11-07 |
update person_title Kevin Lambert: Architectural Technologist => Senior Architectural Technologist |
2017-10-04 |
insert personal_emails g...@michaellaird.co.uk |
2017-10-04 |
insert personal_emails l...@michaellaird.co.uk |
2017-10-04 |
insert personal_emails l...@michaellaird.co.uk |
2017-10-04 |
insert associated_investor GE Capital |
2017-10-04 |
insert email b...@michaellaird.co.uk |
2017-10-04 |
insert email g...@michaellaird.co.uk |
2017-10-04 |
insert email k...@michaellaird.co.uk |
2017-10-04 |
insert email l...@michaellaird.co.uk |
2017-10-04 |
insert email l...@michaellaird.co.uk |
2017-10-04 |
insert email n...@michaellaird.co.uk |
2017-10-04 |
insert email r...@michaellaird.co.uk |
2017-10-04 |
insert email s...@michaellaird.co.uk |
2017-10-04 |
insert management_pages_linkeddomain youtube.com |
2017-10-04 |
insert person Ediburgh Quay |
2017-10-04 |
insert person Gordon Yeaman |
2017-10-04 |
insert person Lesley Mooney |
2017-10-04 |
insert person Luisa Pimenta |
2017-10-04 |
insert person Nicola Ross |
2017-10-04 |
insert person Stuart Falconer |
2017-10-04 |
update person_description Stuart Watters => Stuart Watters |
2017-10-04 |
update person_description Victoria Munro => Victoria Munro |
2017-08-22 |
delete email k...@michaellaird.co.uk |
2017-08-22 |
insert email r...@michaellaird.co.uk |
2017-08-22 |
insert person Rachel Wright |
2017-08-22 |
update person_description Kevin Lambert => Kevin Lambert |
2017-08-18 |
update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 179 |
2017-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-22 |
delete personal_emails k...@michaellaird.co.uk |
2017-07-22 |
delete personal_emails v...@michaellaird.co.uk |
2017-07-22 |
insert personal_emails v...@michaellaird.co.uk |
2017-07-22 |
delete email k...@michaellaird.co.uk |
2017-07-22 |
delete email s...@michaellaird.co.uk |
2017-07-22 |
delete email v...@michaellaird.co.uk |
2017-07-22 |
delete person Kakay Pang |
2017-07-22 |
delete person Sophie Rowland |
2017-07-22 |
insert email v...@michaellaird.co.uk |
2017-07-22 |
update person_description Andrew Taylor => Andrew Taylor |
2017-07-22 |
update person_description Victoria Munro => Victoria Munro |
2017-07-22 |
update person_title Andrew Taylor: Trainee Architectural Technologist / Trainee Architectural Technologist => Architectural Technologist |
2017-07-22 |
update person_title Carmen Galiano: Architectural Assistant => Architect |
2017-07-22 |
update person_title Mariana Novosivschei: Part 2 Architectural Assistant => Architect |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-06-18 |
insert personal_emails a...@michaellaird.co.uk |
2017-06-18 |
insert personal_emails k...@michaellaird.co.uk |
2017-06-18 |
insert personal_emails v...@michaellaird.co.uk |
2017-06-18 |
insert email a...@michaellaird.co.uk |
2017-06-18 |
insert email k...@michaellaird.co.uk |
2017-06-18 |
insert email s...@michaellaird.co.uk |
2017-06-18 |
insert email v...@michaellaird.co.uk |
2017-06-18 |
insert person Kieren MacGregor |
2017-06-18 |
insert person Shannon Raleigh |
2017-06-18 |
insert person Victoria Munro |
2017-06-18 |
update person_description Esther Ferrier => Esther Ferrier |
2017-04-29 |
delete email j...@michaellaird.co.uk |
2017-04-29 |
delete email l...@michaellaird.co.uk |
2017-04-29 |
delete person John Stewart |
2017-04-29 |
delete person Liam Young |
2017-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-26 |
update statutory_documents 30/12/16 STATEMENT OF CAPITAL GBP 181.00 |
2017-01-15 |
delete email g...@michaellaird.co.uk |
2017-01-15 |
delete person Gonzalo Navarro |
2017-01-15 |
insert email h...@michaellaird.co.uk |
2017-01-15 |
insert person Hilario Pereira |
2016-12-29 |
update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 182.00 |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-05 |
delete email m...@michaellaird.co.uk |
2016-12-05 |
delete person Mhairi Ramsay |
2016-12-05 |
update person_description Karen Duncan => Karen Duncan |
2016-12-05 |
update person_title Karen Duncan: Administration and Finance Assistant / Administration and Finance Assistant => Toggle Member; Office Manager |
2016-11-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-11 |
update statutory_documents 26/10/16 STATEMENT OF CAPITAL GBP 183 |
2016-11-07 |
delete email s...@michaellaird.co.uk |
2016-11-07 |
delete person Steven Cochrane |
2016-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-10-18 |
update statutory_documents 27/09/16 STATEMENT OF CAPITAL GBP 184.00 |
2016-10-12 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-10-06 |
update statutory_documents 26/08/16 STATEMENT OF CAPITAL GBP 185 |
2016-09-30 |
update statutory_documents 27/06/16 STATEMENT OF CAPITAL GBP 187.00 |
2016-09-30 |
update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 186.00 |
2016-09-11 |
delete personal_emails a...@glq-cgcnewcampus.com |
2016-09-11 |
delete personal_emails f...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails a...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails a...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails c...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails c...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails e...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails e...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails j...@michaellaird.co.uk |
2016-09-11 |
insert personal_emails n...@michaellaird.co.uk |
2016-09-11 |
delete address 53 King Street
Glasgow, G1 5RA |
2016-09-11 |
delete email a...@glq-cgcnewcampus.com |
2016-09-11 |
delete email f...@michaellaird.co.uk |
2016-09-11 |
delete email l...@michaellaird.co.uk |
2016-09-11 |
delete person Furqan Rafiq |
2016-09-11 |
delete person Louise King |
2016-09-11 |
delete phone +44 (0)141 553 5867 |
2016-09-11 |
insert address 83a Candleriggs,
Glasgow, G1 1LF |
2016-09-11 |
insert email a...@michaellaird.co.uk |
2016-09-11 |
insert email a...@michaellaird.co.uk |
2016-09-11 |
insert email a...@michaellaird.co.uk |
2016-09-11 |
insert email a...@michaellaird.co.uk |
2016-09-11 |
insert email a...@michaellaird.co.uk |
2016-09-11 |
insert email c...@michaellaird.co.uk |
2016-09-11 |
insert email c...@michaellaird.co.uk |
2016-09-11 |
insert email c...@michaellaird.co.uk |
2016-09-11 |
insert email c...@michaellaird.co.uk |
2016-09-11 |
insert email e...@michaellaird.co.uk |
2016-09-11 |
insert email e...@michaellaird.co.uk |
2016-09-11 |
insert email g...@michaellaird.co.uk |
2016-09-11 |
insert email j...@michaellaird.co.uk |
2016-09-11 |
insert email m...@michaellaird.co.uk |
2016-09-11 |
insert email n...@michaellaird.co.uk |
2016-09-11 |
insert email s...@michaellaird.co.uk |
2016-09-11 |
insert email s...@michaellaird.co.uk |
2016-09-11 |
insert person Agi Robertson |
2016-09-11 |
insert person Alexa Girova |
2016-09-11 |
insert person Armand Agraviador |
2016-09-11 |
insert person Carmen Galiano |
2016-09-11 |
insert person Celia Rodriguez |
2016-09-11 |
insert person Christina Boyle |
2016-09-11 |
insert phone +44 (0)141 255 0222 |
2016-09-11 |
update person_description John Barkley => John Barkley |
2016-09-11 |
update person_description Liam Young => Liam Young |
2016-09-11 |
update person_title John Barkley: Architectural Assistant => Architect |
2016-09-11 |
update person_title Jonny Thomas: Architectural Assistant => Architect |
2016-08-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-08-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANSELL |
2016-07-13 |
delete otherexecutives Matthew Ansell |
2016-07-13 |
delete personal_emails f...@michaellaird.co.uk |
2016-07-13 |
delete personal_emails m...@michaellaird.co.uk |
2016-07-13 |
delete email f...@michaellaird.co.uk |
2016-07-13 |
delete email m...@michaellaird.co.uk |
2016-07-13 |
delete person Fran Yebra |
2016-07-13 |
delete person Matthew Ansell |
2016-07-13 |
update person_title Liam Young: Junior Graphic Designer => Graphic Designer |
2016-07-06 |
update statutory_documents 15/06/16 FULL LIST |
2016-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-05-19 |
delete personal_emails a...@michaellaird.co.uk |
2016-05-19 |
delete personal_emails m...@michaellaird.co.uk |
2016-05-19 |
delete email a...@michaellaird.co.uk |
2016-05-19 |
delete email l...@michaellaird.co.uk |
2016-05-19 |
delete email m...@michaellaird.co.uk |
2016-05-19 |
delete person Adam Archibald |
2016-05-19 |
delete person Lucy Croft |
2016-05-19 |
delete person Matt McGowan |
2016-03-06 |
update person_title Liam Young: Toggle Member; Junior Graphic Designer / Junior Graphic Designer => Junior Graphic Designer |
2016-01-10 |
delete personal_emails o...@michaellaird.co.uk |
2016-01-10 |
delete email h...@michaellaird.co.uk |
2016-01-10 |
delete email o...@michaellaird.co.uk |
2016-01-10 |
delete person Hilario Periera |
2016-01-10 |
delete person Olena Hutchison |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-01 |
delete personal_emails d...@michaellaird.co.uk |
2015-10-01 |
delete email d...@michaellaird.co.uk |
2015-10-01 |
delete person Duncan Mackinnon |
2015-10-01 |
insert person Sophie Rowland |
2015-09-14 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
insert otherexecutives Adam Frickleton |
2015-09-03 |
insert otherexecutives Brendan Diamond |
2015-09-03 |
insert secretary Brendan Diamond |
2015-09-03 |
insert person Christopher Moore |
2015-09-03 |
insert person Esther Ferrier |
2015-09-03 |
update person_title Adam Frickleton: Associate; Architect => Associate Director |
2015-09-03 |
update person_title Brendan Diamond: null => Director; Company Secretary |
2015-09-03 |
update person_title Garth Fitzsimons: Architect => Associate; Architect |
2015-08-11 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-08-11 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-08-06 |
insert address 53 King Street
Glasgow, G1 5RA |
2015-08-06 |
insert email gl..@michaellaird.co.uk |
2015-08-06 |
insert phone +44 (0)141 553 5867 |
2015-07-02 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-11 |
delete source_ip 85.13.232.210 |
2015-06-11 |
insert source_ip 91.109.15.232 |
2015-06-11 |
update robots_txt_status www.michaellaird.co.uk: 404 => 200 |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-16 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-08-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-07-07 |
update statutory_documents 15/06/14 FULL LIST |
2014-01-13 |
delete address 272 Bath Street
Glasgow, G2 4JR |
2014-01-13 |
delete email gl..@michaellaird.co.uk |
2014-01-13 |
delete fax +44 (0)141 354 7698 |
2014-01-13 |
delete phone +44 (0)141 354 7699 |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-08-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-07-11 |
update statutory_documents 15/06/13 FULL LIST |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNY FRASER / 01/03/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STUART WATTERS / 20/12/2012 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID GRIFFIN / 12/08/2012 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-04-24 |
update statutory_documents ADOPT ARTICLES 15/04/2013 |
2013-02-14 |
insert person Edward Bowe |
2013-02-14 |
insert person Sandy Anderson |
2013-02-14 |
insert person Stephen Gornall |
2012-11-11 |
delete person Sally Barlow |
2012-11-11 |
delete person Simon Chadwick |
2012-11-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents 15/06/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNY FRASER / 16/09/2011 |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID GRIFFIN / 20/04/2012 |
2011-08-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 15/06/11 FULL LIST |
2010-10-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 15/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LIAM DIAMOND / 15/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNY FRASER / 15/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN ANSELL / 15/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID GRIFFIN / 15/06/2010 |
2009-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED 26/06/09 |
2009-07-16 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2009-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2009 FROM
1 RUTLAND COURT
EDINBURGH
MIDLOTHIAN
EH3 8EY |
2009-07-16 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED BRENDAN LIAM DIAMOND |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED JEREMY SCOTT |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED KENNY FRASER |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED MATTHEW IAN ANSELL |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED THOMAS STUART WATTERS |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DAVID GRIFFIN |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRUCE FARQUHAR |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON BROWN |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AS COMPANY SERVICES LIMITED |
2009-07-16 |
update statutory_documents ACQUISITION AGREEMENT 26/06/2009 |
2009-07-16 |
update statutory_documents SHARE AGREEMENT OTC |
2009-06-25 |
update statutory_documents COMPANY NAME CHANGED ANDSTRAT (NO. 300) LIMITED
CERTIFICATE ISSUED ON 25/06/09 |
2009-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |