Date | Description |
2023-09-12 |
update statutory_documents CESSATION OF SIMON IAN MULLEN AS A PSC |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MULLEN |
2021-05-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2020-10-11 |
update website_status OK => FlippedRobots |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-07-01 |
update website_status OK => FlippedRobots |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IAN MULLEN / 06/02/2020 |
2019-09-04 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MULLEN / 02/09/2019 |
2019-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IAN MULLEN / 02/09/2019 |
2019-08-02 |
update website_status OK => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-29 |
update website_status OK => FlippedRobots |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-25 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-22 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS |
2016-06-08 |
insert address C/O D M MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW SCOTLAND G1 2LW |
2016-06-08 |
update registered_address |
2016-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET
GLASGOW
G1 2LS |
2015-10-09 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-09 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-02 |
update statutory_documents 01/09/15 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
update num_mort_charges 1 => 2 |
2015-04-08 |
update num_mort_outstanding 1 => 2 |
2015-03-29 |
update website_status OK => EmptyPage |
2015-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3478850002 |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3478850001 |
2014-10-07 |
delete address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW SCOTLAND G1 2LS |
2014-10-07 |
insert address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW G1 2LS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-17 |
update statutory_documents 01/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-22 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2013-10-07 |
delete sic_code 98000 - Residents property management |
2013-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-11 |
update statutory_documents 01/09/13 FULL LIST |
2013-06-26 |
delete address DALGETY HOUSE VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY |
2013-06-26 |
insert address C/O DM MCNAUGHT & CO LTD 166 BUCHANAN STREET GLASGOW SCOTLAND G1 2LS |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-26 |
update registered_address |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME FITZPATRICK |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
DALGETY HOUSE VIEWFIELD TERRACE
DUNFERMLINE
FIFE
KY12 7HY |
2012-09-12 |
update statutory_documents 01/09/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 01/09/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 01/09/10 NO CHANGES |
2010-05-21 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-09-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-09-11 |
update statutory_documents ALTER MEM AND ARTS 02/09/2009 |
2009-09-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-09-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME FITZPATRICK |
2009-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FITZPATRICK / 06/10/2008 |
2009-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MULLEN / 01/10/2008 |
2009-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MULLEN / 08/09/2009 |
2009-08-12 |
update statutory_documents CURRSHO FROM 30/09/2009 TO 31/08/2009 |
2008-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |