BROOKFIELD METAL RECYCLING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
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
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-24 delete source_ip 83.223.106.26
2019-03-24 insert source_ip 83.223.106.27
2019-03-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2018
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, 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
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-03 delete source_ip 87.117.239.136
2017-09-03 insert source_ip 83.223.106.26
2017-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREER HENDRY / 06/04/2016
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-08 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-04 update statutory_documents 16/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-09 update statutory_documents 16/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete sic_code 96090 - Other service activities n.e.c.
2014-02-07 insert sic_code 46770 - Wholesale of waste and scrap
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-29 update statutory_documents 16/01/14 FULL LIST
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS HENDRY
2013-09-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-06 update statutory_documents 16/01/13 FULL LIST
2012-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDRY
2012-02-14 update statutory_documents 16/01/12 FULL LIST
2011-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-11 update statutory_documents 16/01/11 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents CURREXT FROM 31/12/2009 TO 31/03/2010
2010-02-09 update statutory_documents SAIL ADDRESS CREATED
2010-02-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-02-09 update statutory_documents 16/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREER HENDRY / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS HENDRY / 09/02/2010
2009-05-21 update statutory_documents CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-03-23 update statutory_documents ACQUIRE ASSETS/ ANY DIRECTOR CAN EXECUTE ANY DOC 11/03/2009
2009-03-16 update statutory_documents NC INC ALREADY ADJUSTED 20/02/09
2009-03-16 update statutory_documents GBP NC 3/100 20/02/2009
2009-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O HBJ GATELEY WAREING EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH
2009-03-02 update statutory_documents DIRECTOR APPOINTED ELIZABETH GREER HENDRY
2009-03-02 update statutory_documents DIRECTOR APPOINTED PETER THOMAS DALTON
2009-03-02 update statutory_documents DIRECTOR APPOINTED WILLIAM THOMAS HENDRY
2009-01-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2009-01-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-01-21 update statutory_documents ADOPT MEM AND ARTS 16/01/2009
2009-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION