BLAIRS WINDOWS & DOORS - History of Changes


DateDescription
2023-10-13 delete person Aimee McFadyen
2023-10-13 delete person Chloe McDonald
2023-10-13 delete person Kyle Watt
2023-10-13 insert person Thomas Stevens
2023-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-07 delete sic_code 43342 - Glazing
2023-08-07 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2023-08-07 insert sic_code 22230 - Manufacture of builders ware of plastic
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-12-21 insert person Donna Thompson
2022-12-21 update person_title Aimee McFadyen: Estimator / Processor; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator
2022-12-21 update person_title Chloe McDonald: ESTIMATOR; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator
2022-12-21 update person_title Gordon McKenzie: Estimator / Processor; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator
2022-12-21 update person_title Kenneth McGeechan: Contract Coordinator; Member of the Blairs Team => Member of the Blairs Team
2022-12-21 update person_title Kyle Watt: Estimator / Processor; Member of the Blairs Team => Member of the Blairs Team; Contract Co - Ordinator
2022-11-16 delete person HEATHER MCGILL
2022-11-16 delete person Richard Yule
2022-11-16 insert person Billy Smith
2022-11-16 insert person Jennifer McEntee
2022-08-08 delete person Morgan Bovaird
2022-08-08 delete person Ryan Taylor
2022-08-08 insert person Aimee McFadyen
2022-08-08 insert person Gordon McKenzie
2022-08-08 insert person Kyle Watt
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-08 delete person Jennifer McEntee
2022-05-08 insert person CHLOE MCDONALD
2022-05-08 insert person HEATHER MCGILL
2022-05-08 insert person ROBERT MCGONIGAL
2022-03-08 delete address 9 Baker Street Greenock, Scotland PA15 4TU
2022-03-08 delete source_ip 139.162.198.234
2022-03-08 insert address 9 Baker Street Greenock, Inverclyde PA15 4TU
2022-03-08 insert source_ip 92.204.219.111
2022-03-08 update primary_contact 9 Baker Street Greenock, Scotland PA15 4TU => 9 Baker Street Greenock, Inverclyde PA15 4TU
2022-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-12-09 delete address 9 Baker Street Greenock, Inverclyde PA15 4TU
2021-12-09 delete person Thomas Stevens
2021-12-09 insert address 9 Baker Street Greenock, Scotland PA15 4TU
2021-12-09 insert person Ammie McFadyen
2021-12-09 insert person Keir Abercrombie
2021-12-09 insert person Robert McGonigal
2021-12-09 update primary_contact 9 Baker Street Greenock, Inverclyde PA15 4TU => 9 Baker Street Greenock, Scotland PA15 4TU
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-12 delete address 9 Baker Street Greenock, Scotland PA15 4TU
2021-08-12 insert address 9 Baker Street Greenock, Inverclyde PA15 4TU
2021-08-12 update primary_contact 9 Baker Street Greenock, Scotland PA15 4TU => 9 Baker Street Greenock, Inverclyde PA15 4TU
2021-07-11 delete person David Fleming
2021-07-11 delete person Frank Lang
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-01-21 delete person Darren Taylor
2021-01-21 insert person David Fleming
2021-01-21 update person_title Ryan Taylor: Trade Sales; Member of the Blairs Team => Member of the Blairs Team; Project Manager - PVCu
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-15 delete person Peter Davies
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-03-05 delete person Dawn Fletcher
2020-02-04 insert person Darren Taylor
2020-02-04 insert person Dawn Fletcher
2020-02-04 insert person Peter Davies
2020-02-04 insert person Richard Yule
2020-01-04 delete alias Blairs Windows Ltd
2020-01-04 delete index_pages_linkeddomain blairsasl.co.uk
2020-01-04 delete index_pages_linkeddomain blairspvcu.co.uk
2020-01-04 delete index_pages_linkeddomain merlinnetwork.co.uk
2020-01-04 delete index_pages_linkeddomain saveheatglass.co.uk
2020-01-04 delete phone +44(0)1475 721 256
2020-01-04 delete source_ip 213.52.130.97
2020-01-04 insert address 8-10 Lovat Place Queen Elizabeth Avenue Hillington Industrial Estate Glasgow, G52 4DS
2020-01-04 insert index_pages_linkeddomain marketingconcepts.co.uk
2020-01-04 insert management_pages_linkeddomain marketingconcepts.co.uk
2020-01-04 insert person Ryan Taylor
2020-01-04 insert product_pages_linkeddomain marketingconcepts.co.uk
2020-01-04 insert projects_pages_linkeddomain marketingconcepts.co.uk
2020-01-04 insert source_ip 139.162.198.234
2019-11-04 delete person John Kennedy
2019-11-04 insert person Joe Boyd
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 delete person Lauren Anderson
2019-10-05 update person_title Thomas Stevens: Dedicated Staff Member; Despatch and Production Controller => Production Manager; Dedicated Staff Member
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-05 insert person Morgan Bovaird
2019-07-06 insert index_pages_linkeddomain blairsasl.co.uk
2019-07-06 insert index_pages_linkeddomain blairspvcu.co.uk
2019-07-06 insert index_pages_linkeddomain merlinnetwork.co.uk
2019-07-06 insert index_pages_linkeddomain saveheatglass.co.uk
2019-07-06 insert person Jennifer McEntee
2019-06-05 delete person Gordon Robertson
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVEHEAT GROUP LIMITED
2019-03-08 update statutory_documents CESSATION OF ALEXANDER GRAY AS A PSC
2019-02-24 delete person Colin Torley
2019-02-24 delete person Ian McFarlane
2018-10-23 delete person Jennifer McEntee
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 delete person Kenneth Abbott
2018-06-27 delete person Nicola Scullion
2018-06-27 delete person Robert McGonigal
2018-06-27 delete person Scott McArthur
2018-06-27 insert person Frank Lang
2018-06-27 insert person Gordon Robertson
2018-06-27 insert person Ian McFarlane
2018-06-27 insert person Linda Murdoch
2018-06-27 update person_title Thomas Stevens: Contract Coordinator => Despatch and Production Controller
2018-03-27 delete source_ip 88.208.252.141
2018-03-27 insert source_ip 213.52.130.97
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-08 update statutory_documents 22/02/16 FULL LIST
2016-01-03 insert management_pages_linkeddomain export.gov
2016-01-03 insert management_pages_linkeddomain google.com
2016-01-03 insert management_pages_linkeddomain twitter.com
2016-01-03 insert management_pages_linkeddomain vested-interest.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 delete website_emails ad..@blairswindows.co.uk
2015-08-07 delete email ad..@blairswindows.co.uk
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-24 update statutory_documents 22/02/15 FULL LIST
2014-12-07 delete person Allan French
2014-12-07 insert person Douglas Anderson
2014-12-07 update person_title Graeme Appleton: Sales Area Manager => Business Development Manager
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 9 BAKER STREET GREENOCK RENFREWSHIRE SCOTLAND PA15 4TU
2014-03-07 insert address 9 BAKER STREET GREENOCK RENFREWSHIRE PA15 4TU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-25 update statutory_documents 22/02/14 FULL LIST
2013-12-05 delete alias Blairs Ltd
2013-12-05 delete alias Blairs Windows Ltd
2013-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAY / 19/09/2013
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 update account_ref_day 29 => 31
2013-06-23 update account_ref_month 2 => 12
2013-06-23 update accounts_next_due_date 2012-11-22 => 2013-01-25
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2011-12-31
2013-06-23 update accounts_next_due_date 2013-01-25 => 2013-09-30
2013-05-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents 22/02/13 FULL LIST
2012-11-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-10-25 update statutory_documents PREVSHO FROM 29/02/2012 TO 31/12/2011
2012-03-07 update statutory_documents 22/02/12 FULL LIST
2011-11-16 update statutory_documents 14/11/11 STATEMENT OF CAPITAL GBP 50000
2011-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 73 UNION STREET GREENOCK PA16 8BG UNITED KINGDOM
2011-03-16 update statutory_documents DIRECTOR APPOINTED ALEX GRAY
2011-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2011-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2011-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION