Date | Description |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-08-14 |
delete address 201 White Studios, Templeton Court
Glasgow, G40 1DA |
2023-08-14 |
delete contact_pages_linkeddomain what3words.com |
2023-08-14 |
insert address 125 Candleriggs, Glasgow, G1 1NP |
2023-08-14 |
insert contact_pages_linkeddomain glasgow.gov.uk |
2023-08-14 |
insert contact_pages_linkeddomain w3w.co |
2023-08-14 |
update primary_contact 201 White Studios, Templeton Court
Glasgow, G40 1DA => 125 Candleriggs, Glasgow, G1 1NP |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-06-28 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address 201 THE WHITE STUDIOS TEMPLETON ON THE GREEN 62 TEMPLETON STREET GLASGOW G40 1DA |
2023-06-07 |
insert address 125 CANDLERIGGS GLASGOW SCOTLAND G1 1NP |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-06-07 |
update registered_address |
2023-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM
201 THE WHITE STUDIOS TEMPLETON ON THE GREEN
62 TEMPLETON STREET
GLASGOW
G40 1DA |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-07-29 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-09-28 |
delete source_ip 207.38.94.39 |
2021-09-28 |
insert source_ip 62.233.121.47 |
2021-09-28 |
update robots_txt_status www.johngilbert.co.uk: 404 => 200 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-07-21 |
insert contact_pages_linkeddomain linkedin.com |
2021-07-21 |
insert index_pages_linkeddomain linkedin.com |
2021-07-21 |
insert projects_pages_linkeddomain linkedin.com |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete phone 01786 625 083 |
2020-10-10 |
insert contact_pages_linkeddomain wearesussed.co.uk |
2020-10-10 |
insert index_pages_linkeddomain wearesussed.co.uk |
2020-10-10 |
insert projects_pages_linkeddomain wearesussed.co.uk |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-12 |
update statutory_documents ADOPT ARTICLES 09/03/2020 |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ABERCROMBIE |
2020-03-04 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-26 |
insert contact_pages_linkeddomain what3words.com |
2019-11-23 |
delete portfolio_pages_linkeddomain 37signals.com |
2019-11-23 |
delete portfolio_pages_linkeddomain facebook.com |
2019-11-23 |
delete portfolio_pages_linkeddomain twitter.com |
2019-11-23 |
delete portfolio_pages_linkeddomain vimeo.com |
2019-11-23 |
insert projects_pages_linkeddomain 37signals.com |
2019-11-23 |
insert projects_pages_linkeddomain facebook.com |
2019-11-23 |
insert projects_pages_linkeddomain twitter.com |
2019-11-23 |
insert projects_pages_linkeddomain vimeo.com |
2019-09-23 |
delete phone 0131 235 2583 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-08-23 |
insert otherexecutives Scott Abercrombie |
2019-08-23 |
insert personal_emails eu..@johngilbert.co.uk |
2019-08-23 |
insert personal_emails ra..@johngilbert.co.uk |
2019-08-23 |
insert email cl..@johngilbert.co.uk |
2019-08-23 |
insert email eu..@johngilbert.co.uk |
2019-08-23 |
insert email hu..@johngilbert.co.uk |
2019-08-23 |
insert email na..@johngilbert.co.uk |
2019-08-23 |
insert email ra..@johngilbert.co.uk |
2019-08-23 |
insert email si..@johngilbert.co.uk |
2019-08-23 |
insert person Claire Coquet |
2019-08-23 |
insert person Drew Carr |
2019-08-23 |
insert person Euan Lochhead |
2019-08-23 |
insert person Rachel McKay |
2019-08-23 |
insert person Sion Pierce |
2019-08-23 |
update person_description Barbara Lantschner => Barbara Lantschner |
2019-08-23 |
update person_description Brigit Luffingham => Brigit Luffingham |
2019-08-23 |
update person_description Chris Antoniou => Chris Antoniou |
2019-08-23 |
update person_description Chris Morgan => Chris Morgan |
2019-08-23 |
update person_description Gillies MacPhail => Gillies MacPhail |
2019-08-23 |
update person_description Hugo Target => Hugo Target |
2019-08-23 |
update person_description Matt Bridgestock => Matt Bridgestock |
2019-08-23 |
update person_title Brigit Luffingham: Architectural Assistant => Architect |
2019-08-23 |
update person_title Scott Abercrombie: Architect => Associate Director |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-01 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-11 |
update person_description Barbara Lantschner => Barbara Lantschner |
2019-03-11 |
update person_title Nadia Malekian: Assisitant => Architectural Assistant |
2019-01-02 |
insert person Hugo Target |
2019-01-02 |
insert person Nadia Malekian |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-20 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-06-22 |
delete personal_emails gi..@johngilbert.co.uk |
2017-06-22 |
insert personal_emails ch..@johngilbert.co.uk |
2017-06-22 |
delete email gi..@johngilbert.co.uk |
2017-06-22 |
delete person Gillian McKellar |
2017-06-22 |
delete source_ip 75.126.149.4 |
2017-06-22 |
insert email ch..@johngilbert.co.uk |
2017-06-22 |
insert person Chris Antoniou |
2017-06-22 |
insert source_ip 207.38.94.39 |
2017-06-22 |
update person_description Gillies MacPhail => Gillies MacPhail |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-17 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-11 |
insert personal_emails br..@johngilbert.co.uk |
2016-12-11 |
insert email br..@johngilbert.co.uk |
2016-12-11 |
insert person Brigit Luffingham |
2016-12-11 |
update person_description Barbara Lantschner => Barbara Lantschner |
2016-09-19 |
update person_description Scott Abercrombie => Scott Abercrombie |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY HANNAH |
2016-08-25 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RHEAM MORGAN |
2016-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT |
2016-08-16 |
update statutory_documents ADOPT ARTICLES 01/08/2016 |
2016-01-15 |
insert phone 0131 235 2583 |
2016-01-15 |
insert phone 01786 625 083 |
2016-01-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-23 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-11 |
insert contact_pages_linkeddomain 37signals.com |
2015-09-11 |
insert index_pages_linkeddomain 37signals.com |
2015-09-11 |
insert portfolio_pages_linkeddomain 37signals.com |
2015-09-07 |
update statutory_documents 28/08/15 FULL LIST |
2015-06-15 |
insert address 201 White Studios, Templeton Court
Glasgow, G40 1DA |
2015-06-15 |
insert index_pages_linkeddomain facebook.com |
2015-06-15 |
insert index_pages_linkeddomain twitter.com |
2015-06-15 |
insert index_pages_linkeddomain vimeo.com |
2015-06-15 |
update robots_txt_status www.johngilbert.co.uk: 200 => 404 |
2015-03-15 |
insert about_pages_linkeddomain publiccontractsscotland.gov.uk |
2014-11-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 201 THE WHITE STUDIOS TEMPLETON ON THE GREEN 62 TEMPLETON STREET GLASGOW SCOTLAND G40 1DA |
2014-10-07 |
insert address 201 THE WHITE STUDIOS TEMPLETON ON THE GREEN 62 TEMPLETON STREET GLASGOW G40 1DA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-03 |
update statutory_documents 28/08/14 FULL LIST |
2014-05-28 |
insert partner Scottish Federation of Housing Associations |
2014-03-11 |
delete source_ip 108.59.9.147 |
2014-03-11 |
insert source_ip 75.126.149.4 |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-18 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-18 |
delete management_pages_linkeddomain homezones.org |
2013-10-18 |
insert management_pages_linkeddomain seda.uk.net |
2013-10-07 |
insert sic_code 71111 - Architectural activities |
2013-10-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-03 |
update statutory_documents 28/08/13 FULL LIST |
2013-08-22 |
delete person Robert Barclay |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
insert sic_code 71112 - Urban planning and landscape architectural activities |
2013-06-23 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-23 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-03-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 |
2013-03-15 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-01 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-10-24 |
update statutory_documents 28/08/12 FULL LIST |
2012-01-04 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 200 |
2011-12-21 |
update statutory_documents ADOPT ARTICLES 01/11/2011 |
2011-12-21 |
update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 200 |
2011-11-28 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW BRIDGESTOCK |
2011-11-03 |
update statutory_documents 28/08/11 FULL LIST |
2010-10-25 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
201 THE WHITE STUDIOS
TEMPLETON BUSINESS CENTRE
GLASGOW
G40 1DA |
2010-10-08 |
update statutory_documents 28/08/10 FULL LIST |
2010-03-24 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents 28/08/09 FULL LIST |
2009-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |