BLOCK ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | SC270368 |
Category | Private Limited Company |
Incorporated | 07 Jul 2004 |
Age | 19 years, 10 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
BLOCK ARCHITECTS LIMITED is an active private limited company with number SC270368. It was incorporated 19 years, 10 months, 25 days ago, on 07 July 2004. The company address is International House Stanley Boulevard International House Stanley Boulevard, Glasgow, G72 0BN, Scotland.
Company Fillings
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
Old address: 18 Cairnryan Crescent Hamilton Glasgow G72 0JJ
New address: International House Stanley Boulevard Blantyre Glasgow G72 0BN
Documents
Termination secretary company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina Martin
Termination date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 17 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Henderson
Termination date: 2019-11-08
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-17
Officer name: Mr Gordon Duncan
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-17
Officer name: Mr Gordon Duncan
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2018
Action Date: 21 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2703680001
Charge creation date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Notification of a person with significant control
Date: 07 Sep 2017
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-07-15
Psc name: Block Enterprises Ltd
Documents
Cessation of a person with significant control
Date: 07 Sep 2017
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-15
Psc name: Kenneth Martin
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Resolution
Date: 28 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Old address: 18 Haddow Street Hamilton ML3 7HX
Change date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Rodger Martin
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Resolution
Date: 27 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 02/11/07 from: 33 laird street coatbridge ML5 3LW
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 30/06/05
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
18 SADDLERS CLOSE,SLEAFORD,NG34 0DD
Number: | 09716340 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NEW DOVER ROAD,KENT,CT1 3DN
Number: | 03694500 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 OLD STEINE,BRIGHTON,BN1 1NH
Number: | 04052483 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 THE FIELDS,WIGAN,WN2 1QX
Number: | 01697945 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 MUIR STREET,HAMILTON,ML3 6BJ
Number: | SC342386 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 05908129 |
Status: | ACTIVE |
Category: | Private Limited Company |