Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-02 |
delete person Dimitrios Panagiotidis |
2024-04-02 |
delete person Eva Setz |
2024-04-02 |
delete person Joe Leask |
2024-04-02 |
delete person Karel Kulm |
2024-04-02 |
delete person Kevin McAvinchey |
2024-04-02 |
delete person Nikos Antonoulis |
2024-04-02 |
delete person Tom Hetherington |
2024-04-02 |
delete source_ip 79.170.44.121 |
2024-04-02 |
insert person BIM Technician |
2024-04-02 |
insert person Dimitris Panagiotidis |
2024-04-02 |
insert person Iain McHale |
2024-04-02 |
insert person Kadum Mahboba |
2024-04-02 |
insert source_ip 92.205.61.155 |
2024-04-02 |
update person_title Calum Ramsay: Architectural Assistant RIBA Part II => Architect |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-19 |
insert client Tregenna Castle Hotel |
2022-11-19 |
insert person Eva Setz |
2022-10-06 |
delete person Kristopher Jacobsen |
2022-10-06 |
insert person Nikos Antonoulis |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
2022-08-11 |
delete person BIM Technician |
2022-08-11 |
delete person Kadum Mahboba |
2022-08-11 |
insert person Dimitrios Panagiotidis |
2022-07-06 |
insert person Calum Ramsay |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-04-03 |
delete general_emails ma..@richardmurphyarchitects.com |
2022-04-03 |
delete email ma..@richardmurphyarchitects.com |
2022-04-03 |
insert client House at 6 Braid Hills Approach |
2022-04-03 |
insert person Kristopher Jacobsen |
2022-04-03 |
update person_title Calum Dalgetty: Part II Architectural Assistant; Architectural Assistant RIBA Part II => Architect; Part II Architectural Assistant |
2022-03-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-15 |
insert general_emails ma..@richardmurphyarchitects.com |
2022-02-15 |
insert client House in Napier Road Edinburgh |
2022-02-15 |
insert email ma..@richardmurphyarchitects.com |
2022-02-15 |
insert person Angus Bolland |
2022-02-15 |
insert person Karel Kulm |
2022-02-15 |
insert person Kevin Grubb |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-07-08 |
delete person Clark Zhou |
2021-07-08 |
delete person Fay Stables |
2021-07-08 |
insert client House at Kilchoan |
2021-07-08 |
insert person Joe Leask |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-27 |
update website_status IndexOfPage => OK |
2021-01-27 |
delete source_ip 52.164.249.6 |
2021-01-27 |
insert source_ip 79.170.44.121 |
2020-09-30 |
update website_status OK => IndexOfPage |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
2019-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN JOWETT |
2019-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREMNER |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-06 |
delete address EDINBURGH 15 Old Fishmarket Close, Edinburgh EH1 1RW |
2018-10-06 |
insert address EDINBURGH 15 Old Fishmarket Close, Edinburgh EH1 1AE |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-07-26 |
insert general_emails ma..@richardmurphyarchitects.com |
2018-07-26 |
delete address 15 Old Fishmarket Close
Edinburgh
Scotland
EH1 1RW
United Kingdom |
2018-07-26 |
delete fax +44 (0)131 220 6781 |
2018-07-26 |
delete phone +44 (0)131 220 6125 |
2018-07-26 |
insert address EDINBURGH 15 Old Fishmarket Close, Edinburgh EH1 1RW |
2018-07-26 |
insert address LONDON 19-23 White Lion Street, London N1 9PD |
2018-07-26 |
insert email ma..@richardmurphyarchitects.com |
2018-07-26 |
insert phone 020 7523 5344 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-12 |
insert index_pages_linkeddomain breakfastmissionpublishing.com |
2017-11-05 |
delete general_emails ma..@richardmurphyarchitects.com |
2017-11-05 |
delete email ma..@richardmurphyarchitects.com |
2017-11-05 |
delete person Peter Hunt |
2017-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BREMNER / 25/08/2017 |
2017-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANET JOWETT / 01/12/2016 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
2017-05-04 |
delete general_emails in..@goodfellowcommunications.com |
2017-05-04 |
delete email in..@goodfellowcommunications.com |
2017-05-04 |
delete phone 020 3633 2077 |
2017-05-04 |
delete phone 07595 466 844 |
2016-12-06 |
update statutory_documents SOLVENCY STATEMENT DATED 22/11/16 |
2016-12-06 |
update statutory_documents ADOPT ARTICLES 22/11/2016 |
2016-12-06 |
update statutory_documents REDUCE ISSUED CAPITAL 22/11/2016 |
2016-12-06 |
update statutory_documents 06/12/16 STATEMENT OF CAPITAL GBP 5.00 |
2016-12-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-12-04 |
insert general_emails in..@goodfellowcommunications.com |
2016-12-04 |
insert email in..@goodfellowcommunications.com |
2016-12-04 |
insert phone 020 3633 2077 |
2016-12-04 |
insert phone 07595 466 844 |
2016-10-30 |
delete source_ip 69.59.150.146 |
2016-10-30 |
insert source_ip 52.164.249.6 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-09-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
insert person Peter Hunt |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-01 |
insert general_emails ma..@richardmurphyarchitects.com |
2015-11-01 |
delete email kj@richardmurphyarchitects.com |
2015-11-01 |
insert email ma..@richardmurphyarchitects.com |
2015-10-08 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-08 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-17 |
update statutory_documents 04/09/15 FULL LIST |
2015-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BREMNER / 17/09/2015 |
2015-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BREMNER / 17/09/2015 |
2015-08-03 |
delete email mb@richardmurphyarchitects.com |
2015-08-03 |
insert email kj@richardmurphyarchitects.com |
2015-03-11 |
insert client Candleriggs Ltd |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-17 |
update statutory_documents 04/09/14 FULL LIST |
2014-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASON / 05/09/2013 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
delete email kj@richardmurphyarchitects.com |
2014-05-29 |
insert email kj@richardmurphyarchitects.com |
2014-05-29 |
insert email mb@richardmurphyarchitects.com |
2014-04-22 |
delete email mb@richardmurphyarchitects.com |
2014-04-22 |
insert client_pages_linkeddomain arup.com |
2014-04-22 |
insert client_pages_linkeddomain burohappold.com |
2014-04-22 |
insert client_pages_linkeddomain createengineering.com |
2014-04-22 |
insert client_pages_linkeddomain fgould.com |
2014-04-22 |
insert client_pages_linkeddomain globalskm.com |
2014-04-22 |
insert client_pages_linkeddomain goodsons.com |
2014-04-22 |
insert client_pages_linkeddomain hardies.co.uk |
2014-04-22 |
insert client_pages_linkeddomain hawthorneboyle.co.uk |
2014-04-22 |
insert client_pages_linkeddomain mcleodaitken.co.uk |
2014-04-22 |
insert client_pages_linkeddomain sandybrown.com |
2014-04-22 |
insert client_pages_linkeddomain struer.co.uk |
2014-04-22 |
insert client_pages_linkeddomain thomsonbethune.co.uk |
2014-04-22 |
insert client_pages_linkeddomain wakemans.com |
2014-04-22 |
insert client_pages_linkeddomain watkinjones.com |
2014-03-10 |
delete personal_emails ma..@richardmurphyarchitects.com |
2014-03-10 |
delete email ma..@richardmurphyarchitects.com |
2014-02-11 |
delete source_ip 79.125.5.226 |
2014-02-11 |
insert source_ip 69.59.150.146 |
2014-01-27 |
insert personal_emails ma..@richardmurphyarchitects.com |
2014-01-27 |
insert email ma..@richardmurphyarchitects.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-02 |
update statutory_documents 04/09/13 FULL LIST |
2013-06-25 |
insert index_pages_linkeddomain amazon.co.uk |
2013-06-25 |
insert projects_pages_linkeddomain calligrafix.com |
2013-06-25 |
insert projects_pages_linkeddomain thebreakfastmission.co.uk |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
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 2011-09-04 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-01-31 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 04/09/12 FULL LIST |
2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 04/09/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASON / 04/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BREMNER / 04/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MURPHY / 04/09/2010 |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLACK / 04/09/2010 |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BLACK / 03/07/2009 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-11-17 |
update statutory_documents ALTER ARTICLES 13/11/2008 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS; AMEND |
2008-01-10 |
update statutory_documents £ NC 100/800400
02/10/07 |
2008-01-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED 02/10/07 |
2008-01-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-01-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-01-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
2007-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS |
2006-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2005-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/05 FROM:
1 ATHOLL PLACE
EDINBURGH
EH3 8HP |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-10-06 |
update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
2004-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-19 |
update statutory_documents SECRETARY RESIGNED |
2003-09-19 |
update statutory_documents S366A DISP HOLDING AGM 04/09/03 |
2003-09-19 |
update statutory_documents S386 DISP APP AUDS 04/09/03 |
2003-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |