GCJL SERVICES - History of Changes


DateDescription
2024-10-31 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-11 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-10-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-06 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-06-13 delete source_ip 188.64.186.56
2021-06-13 insert source_ip 188.64.186.30
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-17 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-10 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-12 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 update num_mort_outstanding 1 => 0
2017-07-07 update num_mort_satisfied 1 => 2
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME ROGER CROZIER
2017-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-17 update website_status FlippedRobots => OK
2017-01-17 delete source_ip 188.64.186.30
2017-01-17 insert source_ip 188.64.186.56
2017-01-11 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-11 update statutory_documents 22/06/16 FULL LIST
2016-05-12 update num_mort_outstanding 2 => 1
2016-05-12 update num_mort_satisfied 0 => 1
2016-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4021850002
2015-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-07 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-30 update statutory_documents 22/06/15 FULL LIST
2014-11-08 delete source_ip 188.64.188.21
2014-11-08 insert source_ip 188.64.186.30
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS UNITED KINGDOM DD10 8SW
2014-08-07 insert address ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-08 update statutory_documents 22/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-12 update statutory_documents 22/06/13 FULL LIST
2013-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROGER CROZIER / 22/06/2013
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 1ST FLOOR INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS SCOTLAND DD10 9SL
2013-06-21 insert address ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS UNITED KINGDOM DD10 8SW
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4021850002
2012-09-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLOOR INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL SCOTLAND
2012-07-05 update statutory_documents 22/06/12 FULL LIST
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROGER CROZIER / 22/06/2012
2011-07-06 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/05/2012
2011-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION