RESTOREX - History of Changes


DateDescription
2023-10-02 update website_status FailedRobots => FlippedRobots
2023-09-15 update website_status FlippedRobots => FailedRobots
2023-08-18 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-05-17 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-18 insert office_emails ed..@restorexltd.co.uk
2021-09-18 insert address 34 Russell Road, Edinburgh, Lothian, EH11 2LP
2021-09-18 insert alias Restorex
2021-09-18 insert email ed..@restorexltd.co.uk
2021-09-18 insert phone 0131 337 2228
2021-09-18 insert vat GB 119072820
2021-09-18 update primary_contact null => 34 Russell Road, Edinburgh, Lothian, EH11 2LP
2021-09-18 update website_status FlippedRobots => OK
2021-08-26 update website_status OK => FlippedRobots
2021-05-25 update statutory_documents SECOND FILING OF PSC01 FOR GLENN LESLIE
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-08 delete office_emails ed..@restorexltd.co.uk
2021-04-08 delete address 16 Fitzroy Place, Glasgow, G3 7RW
2021-04-08 delete address 34 Russell Road, Edinburgh, Lothian, EH11 2LP
2021-04-08 delete alias Restorex
2021-04-08 delete email ed..@restorexltd.co.uk
2021-04-08 delete email gl..@restorexltd.co.uk
2021-04-08 delete phone 0131 337 2228
2021-04-08 delete phone 0141 221 2202
2021-04-08 delete vat GB 119072820
2021-04-08 update primary_contact 16 Fitzroy Place, Glasgow, G3 7RW => null
2021-02-11 update website_status FlippedRobots => OK
2021-02-11 insert office_emails ed..@restorexltd.co.uk
2021-02-11 insert address 16 Fitzroy Place, Glasgow, G3 7RW
2021-02-11 insert address 34 Russell Road, Edinburgh, Lothian, EH11 2LP
2021-02-11 insert alias Restorex
2021-02-11 insert email ed..@restorexltd.co.uk
2021-02-11 insert email gl..@restorexltd.co.uk
2021-02-11 insert phone 0131 337 2228
2021-02-11 insert phone 0141 221 2202
2021-02-11 insert vat GB 119072820
2021-02-11 update primary_contact null => 16 Fitzroy Place, Glasgow, G3 7RW
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-22 update website_status OK => FlippedRobots
2020-12-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-30 delete office_emails ed..@restorexltd.co.uk
2020-09-30 delete address 16 Fitzroy Place, Glasgow, G3 7RW
2020-09-30 delete address 34 Russell Road, Edinburgh, Lothian, EH11 2LP
2020-09-30 delete alias Restorex
2020-09-30 delete email ed..@restorexltd.co.uk
2020-09-30 delete email gl..@restorexltd.co.uk
2020-09-30 delete phone 0131 337 2228
2020-09-30 delete phone 0141 221 2202
2020-09-30 delete vat GB 119072820
2020-09-30 update primary_contact 16 Fitzroy Place, Glasgow, G3 7RW => null
2020-08-09 update account_ref_month 6 => 9
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update statutory_documents CURREXT FROM 30/06/2020 TO 30/09/2020
2020-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN LESLIE
2019-01-14 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-10-10 update statutory_documents 13/08/18 STATEMENT OF CAPITAL GBP 505
2018-09-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-09-24 update statutory_documents CESSATION OF BRIAN JAMES LESLIE AS A PSC
2018-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLENN LESLIE / 30/08/2018
2018-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GILLIAN LESLIE / 22/08/2018
2018-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES LESLIE / 13/08/2018
2018-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LESLIE
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-02-21 delete office_emails of..@restorexltd.co.uk
2018-02-21 insert office_emails ed..@restorexltd.co.uk
2018-02-21 delete alias Restorex Ltd
2018-02-21 delete email of..@restorexltd.co.uk
2018-02-21 delete fax 0131 337 3228
2018-02-21 insert address 16 Fitzroy Place, Glasgow, G3 7RW
2018-02-21 insert address 34 Russell Road, Edinburgh, EH11 2LP
2018-02-21 insert email ed..@restorexltd.co.uk
2018-02-21 insert email gl..@restorexltd.co.uk
2018-02-21 insert phone 0141 221 2202
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-27 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-10-02 insert address Laidlawstiel House 19-20 Ferry Road, Edinburgh
2017-07-21 insert alias Restorex Ltd
2017-07-21 insert vat GB 119072820
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-10 update statutory_documents 17/05/16 FULL LIST
2016-06-09 update statutory_documents DIRECTOR APPOINTED MR GLENN GILLIAN LESLIE
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address 34 RUSSELL ROAD EDINBURGH SCOTLAND EH11 2LP
2015-07-08 insert address 34 RUSSELL ROAD EDINBURGH EH11 2LP
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-05 update statutory_documents 17/05/15 FULL LIST
2015-04-07 delete address COMMERCIAL BANK BUILDINGS 37 MARKET SQUARE DUNS TD11 3AL
2015-04-07 insert address 34 RUSSELL ROAD EDINBURGH SCOTLAND EH11 2LP
2015-04-07 update registered_address
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM COMMERCIAL BANK BUILDINGS 37 MARKET SQUARE DUNS TD11 3AL
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-01 update statutory_documents ADOPT ARTICLES 20/08/2014
2014-09-01 update statutory_documents 22/08/14 STATEMENT OF CAPITAL GBP 540
2014-07-07 delete address COMMERCIAL BANK BUILDINGS 37 MARKET SQUARE DUNS UNITED KINGDOM TD11 3AL
2014-07-07 insert address COMMERCIAL BANK BUILDINGS 37 MARKET SQUARE DUNS TD11 3AL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-04 update statutory_documents 17/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-02 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-28 delete phone 0131 584 0125
2013-06-28 delete source_ip 88.208.252.199
2013-06-28 insert phone 0131 337 2228
2013-06-28 insert source_ip 89.145.69.228
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 12 => 6
2013-06-23 update accounts_next_due_date 2013-09-30 => 2013-03-31
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-06-11 update statutory_documents 17/05/13 FULL LIST
2013-03-11 insert office_emails of..@restorexltd.co.uk
2013-03-11 delete email re..@gmail.com
2013-03-11 insert email of..@restorexltd.co.uk
2013-02-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-22 update website_status FlippedRobotsTxt
2012-11-18 delete phone 0131 337 2228
2012-11-18 insert phone 0131 584 0125
2012-10-17 update statutory_documents PREVSHO FROM 31/12/2012 TO 30/06/2012
2012-08-22 update statutory_documents SECOND FILING WITH MUD 17/05/12 FOR FORM AR01
2012-06-15 update statutory_documents 17/05/12 FULL LIST
2011-12-01 update statutory_documents CURREXT FROM 30/06/2012 TO 31/12/2012
2011-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-25 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/06/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES LESLIE / 17/05/2011
2011-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION