Date | Description |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2022-12-21 |
delete source_ip 209.235.144.9 |
2022-12-21 |
insert source_ip 92.204.219.208 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES |
2022-11-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-29 |
update website_status DNSError => OK |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-11 |
update website_status OK => DNSError |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
2019-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FORSTER / 19/09/2019 |
2019-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FORSTER / 19/09/2019 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-22 |
update website_status FailedRobots => FlippedRobots |
2019-07-24 |
update website_status FlippedRobots => FailedRobots |
2019-06-29 |
update website_status OK => FlippedRobots |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH 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 |
2018-10-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-12-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-11-25 |
insert service_pages_linkeddomain financial-ombudsman.org.uk |
2016-01-08 |
delete address 1875 GREAT WESTERN ROAD GLASGOW SCOTLAND G13 2YD |
2016-01-08 |
insert address 1875 GREAT WESTERN ROAD GLASGOW G13 2YD |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-08 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-10 |
update statutory_documents 09/12/15 FULL LIST |
2015-05-06 |
update website_status EmptyPage => OK |
2015-03-29 |
update website_status OK => EmptyPage |
2015-02-27 |
delete address 48 St Vincent Street, Glasgow, G2 5HS |
2015-02-27 |
insert address 1875 Great Western Road, Glasgow, G13 2YD |
2015-02-27 |
update primary_contact 48 St Vincent Street, Glasgow, G2 5HS => 1875 Great Western Road, Glasgow, G13 2YD |
2015-02-07 |
delete address 48 ST. VINCENT STREET GLASGOW G2 5HS |
2015-02-07 |
insert address 1875 GREAT WESTERN ROAD GLASGOW SCOTLAND G13 2YD |
2015-02-07 |
update reg_address_care_of null => JCWALLACE & CO |
2015-02-07 |
update registered_address |
2015-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
48 ST. VINCENT STREET
GLASGOW
G2 5HS |
2015-01-07 |
delete sic_code 65300 - Pension funding |
2015-01-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2015-01-07 |
update returns_last_madeup_date 2014-03-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-04-06 => 2016-01-06 |
2014-12-10 |
update statutory_documents 09/12/14 FULL LIST |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FORSTER / 09/12/2014 |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JEFFREY LIGHT WADDELL / 09/12/2014 |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 09/12/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-13 |
delete alias Strategic Retirment Solutions |
2014-04-07 |
delete address 48 ST. VINCENT STREET GLASGOW SCOTLAND G2 5HS |
2014-04-07 |
insert address 48 ST. VINCENT STREET GLASGOW G2 5HS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-11 |
update statutory_documents 09/03/14 FULL LIST |
2014-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 11/03/2014 |
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 |
2013-09-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-13 |
update statutory_documents 09/03/13 FULL LIST |
2013-02-11 |
update website_status OK |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-07-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents 09/03/12 FULL LIST |
2011-08-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents DIRECTOR APPOINTED MR MURRAY WADDELL |
2011-06-23 |
update statutory_documents ADOPT ARTICLES 20/06/2011 |
2011-03-11 |
update statutory_documents 09/03/11 FULL LIST |
2011-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN GLOVER / 09/03/2011 |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM
4 WOODSIDE PLACE
GLASGOW
G3 7QF
SCOTLAND |
2010-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM
48 ST. VINCENT STREET
GLASGOW
G2 5HS |
2010-04-08 |
update statutory_documents 09/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN GLOVER / 01/01/2010 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY FORSTER / 01/01/2010 |
2009-10-05 |
update statutory_documents DIRECTOR APPOINTED DR HELEN GLOVER |
2009-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED 21/09/09 |
2009-10-02 |
update statutory_documents DIRECTOR APPOINTED GARY CHRISTOPHER FORSTER |
2009-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASTAIR DUNN |
2009-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY GLEN |
2009-10-02 |
update statutory_documents GBP NC 1000/50000
21/09/2009 |
2009-09-30 |
update statutory_documents COMPANY NAME CHANGED FORTY EIGHT SHELF (223) LIMITED
CERTIFICATE ISSUED ON 02/10/09 |
2009-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |