Date | Description |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON |
2020-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
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 |
2019-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
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 |
2018-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-12-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-08 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-08 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-12 |
update statutory_documents 01/11/15 FULL LIST |
2015-11-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-26 |
update statutory_documents 01/11/14 FULL LIST |
2014-11-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD HALBEATH DUNFERMLINE FIFE SCOTLAND KY11 8RY |
2013-12-07 |
insert address UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK KINGSEAT ROAD HALBEATH DUNFERMLINE FIFE KY11 8RY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-26 |
update statutory_documents 01/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-10 |
delete alias My Mate Mark Ltd. |
2013-08-10 |
delete index_pages_linkeddomain facebook.com |
2013-08-10 |
delete index_pages_linkeddomain linkedin.com |
2013-08-10 |
delete index_pages_linkeddomain trustpilot.co.uk |
2013-08-10 |
delete index_pages_linkeddomain twitter.com |
2013-08-10 |
delete source_ip 217.198.110.37 |
2013-08-10 |
insert index_pages_linkeddomain bosch-professional.com |
2013-08-10 |
insert index_pages_linkeddomain dewalt.co.uk |
2013-08-10 |
insert index_pages_linkeddomain hitachi-powertools.co.uk |
2013-08-10 |
insert index_pages_linkeddomain makitauk.com |
2013-08-10 |
insert source_ip 94.136.40.90 |
2013-08-10 |
update robots_txt_status www.mymatemark.co.uk: 200 => 404 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-04-22 |
delete person Mr K Holt |
2013-04-08 |
delete person Mr Andrew Rennie |
2013-04-08 |
insert person Mr K Holt |
2013-03-08 |
insert person Mr Andrew Rennie |
2013-02-08 |
delete person Kevin mills |
2012-12-30 |
delete person Paula Baldwin |
2012-12-30 |
insert person Kevin mills |
2012-12-23 |
delete person David Stockill |
2012-12-23 |
insert person Paula Baldwin |
2012-12-11 |
insert person David Stockill |
2012-11-28 |
update statutory_documents 01/11/12 FULL LIST |
2012-10-25 |
insert person Alec Singh |
2012-10-25 |
delete person Alec Singh |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-11-08 |
update statutory_documents 01/11/11 FULL LIST |
2011-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GIBSON |
2011-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN |
2011-09-14 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER |
2011-08-19 |
update statutory_documents COMPANY NAME CHANGED PYRAMEX (UK) LIMITED
CERTIFICATE ISSUED ON 19/08/11 |
2010-12-23 |
update statutory_documents 08/12/10 FULL LIST |
2010-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT |
2010-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2010 FROM
FORTIES CAMPUS ROSYTH EUROPARC
ROSYTH
FIFE
KY11 2XS |
2010-01-26 |
update statutory_documents 08/12/09 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARRUTHERS SCOTT / 17/10/2009 |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 17/10/2009 |
2010-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 17/10/2009 |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE FARQUHAR |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN |
2009-03-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED NORMAN ROBERT SCOTT |
2009-03-06 |
update statutory_documents DIRECTOR APPOINTED JOHN CARRUTHERS SCOTT |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AS DIRECTOR LIMITED LOGGED FORM |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AS COMPANY SERVICES LIMITED |
2009-01-30 |
update statutory_documents COMPANY NAME CHANGED ANDSTRAT (NO.287) LIMITED
CERTIFICATE ISSUED ON 02/02/09 |
2009-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
1 RUTLAND COURT
EDINBURGH
MIDLOTHIAN
EH3 8EY |
2008-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |