Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-05 |
update website_status FailedRobots => FlippedRobots |
2023-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-17 |
update website_status FlippedRobots => FailedRobots |
2023-05-06 |
update website_status FailedRobots => FlippedRobots |
2023-04-19 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
delete address COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL SCOTLAND ML1 4YF |
2023-04-07 |
insert address GORDON FERGUSON & CO 76 HAMILTON ROAD MOTHERWELL SCOTLAND ML1 3BY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-27 |
update website_status FailedRobots => FlippedRobots |
2023-03-10 |
update website_status FlippedRobots => FailedRobots |
2023-02-14 |
update website_status FailedRobots => FlippedRobots |
2023-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM
COMAC HOUSE 2 CODDINGTON CRESCENT
HOLYTOWN
MOTHERWELL
ML1 4YF
SCOTLAND |
2022-12-28 |
update website_status FlippedRobots => FailedRobots |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-12-04 |
update website_status FailedRobots => FlippedRobots |
2022-11-17 |
update website_status FlippedRobots => FailedRobots |
2022-10-26 |
update website_status FailedRobots => FlippedRobots |
2022-10-09 |
update website_status FlippedRobots => FailedRobots |
2022-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-19 |
update website_status FailedRobots => FlippedRobots |
2022-06-02 |
update website_status FlippedRobots => FailedRobots |
2022-05-12 |
update website_status FailedRobots => FlippedRobots |
2022-04-26 |
update website_status FlippedRobots => FailedRobots |
2022-03-05 |
update website_status FailedRobots => FlippedRobots |
2022-02-18 |
update website_status FlippedRobots => FailedRobots |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-12-03 |
update website_status OK => FlippedRobots |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
delete address 26 MORVEN PLACE DALGETY BAY DUNFERMLINE SCOTLAND KY11 9XB |
2021-02-07 |
delete sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
2021-02-07 |
insert address COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL SCOTLAND ML1 4YF |
2021-02-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2021-02-07 |
update registered_address |
2021-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM
26 MORVEN PLACE
DALGETY BAY
DUNFERMLINE
KY11 9XB
SCOTLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2020-01-07 |
delete address 26 THE CASTINGS DUNFERMLINE FIFE KY12 9AU |
2020-01-07 |
insert address 26 MORVEN PLACE DALGETY BAY DUNFERMLINE SCOTLAND KY11 9XB |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update registered_address |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM
26 THE CASTINGS
DUNFERMLINE
FIFE
KY12 9AU |
2019-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MOWAT / 03/12/2019 |
2019-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERLEND MOWAT / 03/12/2019 |
2019-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN MOWAT / 03/12/2019 |
2019-08-24 |
delete source_ip 94.136.40.37 |
2019-08-24 |
insert source_ip 46.252.205.224 |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-25 |
insert sales_emails sa..@element247.co.uk |
2017-09-25 |
delete registration_number SC409120 |
2017-09-25 |
insert email sa..@element247.co.uk |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-03-10 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-02-29 |
update statutory_documents 19/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 26 THE CASTINGS DUNFERMLINE FIFE SCOTLAND KY12 9AU |
2015-03-07 |
insert address 26 THE CASTINGS DUNFERMLINE FIFE KY12 9AU |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-03-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-02-23 |
update statutory_documents 19/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ |
2014-07-07 |
insert address 26 THE CASTINGS DUNFERMLINE FIFE SCOTLAND KY12 9AU |
2014-07-07 |
update account_ref_day 30 => 31 |
2014-07-07 |
update account_ref_month 9 => 3 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-12-31 |
2014-07-07 |
update registered_address |
2014-06-12 |
update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014 |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
10 ABBEY PARK PLACE
DUNFERMLINE
FIFE
KY12 7NZ |
2014-03-07 |
delete sic_code 27900 - Manufacture of other electrical equipment |
2014-03-07 |
insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
2014-03-07 |
update returns_last_madeup_date 2013-10-10 => 2014-02-19 |
2014-03-07 |
update returns_next_due_date 2014-11-07 => 2015-03-19 |
2014-02-19 |
update statutory_documents 19/02/14 FULL LIST |
2013-11-07 |
delete address 10 ABBEY PARK PLACE DUNFERMLINE FIFE UNITED KINGDOM KY12 7NZ |
2013-11-07 |
insert address 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-14 |
update statutory_documents 10/10/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update account_ref_day 31 => 30 |
2013-08-01 |
update account_ref_month 10 => 9 |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-10 => 2014-06-30 |
2013-07-26 |
update statutory_documents CURRSHO FROM 31/10/2013 TO 30/09/2013 |
2013-07-03 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2012-10-25 |
update primary_contact |
2012-10-18 |
update statutory_documents 10/10/12 FULL LIST |
2012-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2012 FROM
26 THE CASTINGS
DUNFERMLINE
FIFE
KY12 9AU
UNITED KINGDOM |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED MR ERLEND MOWAT |
2011-11-15 |
update statutory_documents DIRECTOR APPOINTED MR PHIL MOWAT |
2011-11-15 |
update statutory_documents 10/10/11 STATEMENT OF CAPITAL GBP 2 |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2011-10-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |