Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-08-14 |
delete source_ip 95.142.152.194 |
2022-08-14 |
insert source_ip 92.204.68.18 |
2022-08-14 |
update website_status Unavailable => OK |
2022-07-15 |
update website_status OK => Unavailable |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES |
2022-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EWAN LACHLAN CAMERON / 21/04/2020 |
2020-02-07 |
delete address THE LIGHTHOUSE 11 MITCHELL LANE GLASGOW G1 3NU |
2020-02-07 |
insert address 22 MONTROSE STREET GLASGOW SCOTLAND G1 1RE |
2020-02-07 |
update registered_address |
2020-02-03 |
delete address 11 Mitchell Lane
GLASGOW, Scotland
G1 3NU |
2020-02-03 |
delete address The Lighthouse Centre for Design,
11 Mitchell Lane,
Glasgow,
G1 3NU |
2020-02-03 |
insert address 22 Montrose Street
GLASGOW, Scotland
G1 1RE |
2020-02-03 |
insert address 22 Montrose Street,
Glasgow,
G1 1RE |
2020-02-03 |
update primary_contact 11 Mitchell Lane
GLASGOW, Scotland
G1 3NU => 22 Montrose Street
GLASGOW, Scotland
G1 1RE |
2020-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM
COLLABOR8 22 MONTROSE STREET
GLASGOW
G1 1RE
SCOTLAND |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
THE LIGHTHOUSE 11 MITCHELL LANE
GLASGOW
G1 3NU |
2019-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-03-07 |
update account_ref_day 30 => 31 |
2019-03-07 |
update account_ref_month 6 => 12 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2019-02-20 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN LACHLAN CAMERON |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MCCRORIE |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MCCRORIE |
2016-07-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-06-15 |
update statutory_documents 15/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
update statutory_documents SECOND FILING WITH MUD 15/06/15 FOR FORM AR01 |
2015-08-09 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-08-09 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-07-13 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-03 |
delete address The Ross
Comrie
Crieff
Scotland
PH6 2JU |
2015-06-03 |
delete index_pages_linkeddomain ft.com |
2015-06-03 |
delete index_pages_linkeddomain gia.org.uk |
2015-06-03 |
delete index_pages_linkeddomain houzz.com |
2015-06-03 |
delete index_pages_linkeddomain nytimes.com |
2015-06-03 |
delete phone 07595417776 |
2015-06-03 |
delete source_ip 209.235.144.9 |
2015-06-03 |
insert address The Lighthouse Centre for Design,
11 Mitchell Lane,
Glasgow,
G1 3NU |
2015-06-03 |
insert address The Ross,
Comrie,
PH6 2JU |
2015-06-03 |
insert contact_pages_linkeddomain facebook.com |
2015-06-03 |
insert contact_pages_linkeddomain linkedin.com |
2015-06-03 |
insert contact_pages_linkeddomain youtube.com |
2015-06-03 |
insert index_pages_linkeddomain facebook.com |
2015-06-03 |
insert index_pages_linkeddomain linkedin.com |
2015-06-03 |
insert index_pages_linkeddomain youtube.com |
2015-06-03 |
insert source_ip 95.142.152.194 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-18 |
update robots_txt_status www.ewancameronarchitects.com: 404 => 200 |
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 |
2014-07-15 |
update statutory_documents 15/06/14 FULL LIST |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 15/06/2014 |
2014-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 15/06/2014 |
2014-05-01 |
insert index_pages_linkeddomain houzz.com |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
delete address The Coach House
Dundas Street
Comrie
Crieff
Scotland
PH6 2LN |
2013-11-28 |
insert address The Ross
Comrie
Crieff
Scotland
PH6 2JU |
2013-11-28 |
insert index_pages_linkeddomain ft.com |
2013-11-28 |
update primary_contact The Coach House
Dundas Street
Comrie
Crieff
Scotland
PH6 2LN => The Ross
Comrie
Crieff
Scotland
PH6 2JU |
2013-10-07 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-10-07 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-09-05 |
update statutory_documents 15/06/13 FULL LIST |
2013-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 14/06/2013 |
2013-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 14/06/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-22 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2012-12-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-24 |
update statutory_documents 15/06/12 FULL LIST |
2012-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 08/12/2011 |
2012-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 08/12/2011 |
2011-10-17 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
PAXTON HOUSE 11 WOODSIDE CRESCENT
CHARING CROSS
GLASGOW
G3 7UL |
2011-06-29 |
update statutory_documents 15/06/11 FULL LIST |
2011-03-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
199 WILTON STREET
GLASGOW
G20 6DF |
2010-08-09 |
update statutory_documents SECRETARY APPOINTED EWAN LACHLAN CAMERON |
2010-08-09 |
update statutory_documents 15/06/10 FULL LIST |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT |
2009-06-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
2009-06-19 |
update statutory_documents ADOPT MEM AND ARTS 15/06/2009 |
2009-06-18 |
update statutory_documents DIRECTOR APPOINTED EWAN LACHLAN CAMERON |
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 |