Date | Description |
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 |
2023-02-15 |
update person_description George Neilson => George Neilson |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2022-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STRAIN NEILSON / 01/02/2022 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2022-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE STRAIN NEILSON / 01/02/2022 |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-16 |
update website_status NoTargetPages => OK |
2021-04-16 |
delete source_ip 217.25.34.2 |
2021-04-16 |
insert source_ip 217.25.34.20 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2021-01-21 |
update website_status OK => NoTargetPages |
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 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, 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 |
2019-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2019-02-23 |
delete email an..@nrnet.co.uk |
2019-02-23 |
delete email cl..@nrnet.co.uk |
2019-02-23 |
delete email da..@nrnet.co.uk |
2019-02-23 |
delete email ia..@nrnet.co.uk |
2019-02-23 |
delete email ly..@nrnet.co.uk |
2019-02-23 |
delete email ma..@nrnet.co.uk |
2019-02-23 |
delete person Angela Law |
2019-02-23 |
delete person Claire Walker |
2019-02-23 |
delete person Dawn Raeside |
2019-02-23 |
delete person Ian Reid |
2019-02-23 |
delete person Lynn Nicol |
2019-02-23 |
delete person Mark Young |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
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 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-16 |
update statutory_documents 11/02/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-12 |
update statutory_documents 11/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-21 |
delete contact_pages_linkeddomain ukadvice.net |
2014-03-21 |
delete index_pages_linkeddomain ukadvice.net |
2014-03-21 |
delete management_pages_linkeddomain ukadvice.net |
2014-03-21 |
delete partner_pages_linkeddomain ukadvice.net |
2014-03-21 |
delete service_pages_linkeddomain ukadvice.net |
2014-03-21 |
insert contact_pages_linkeddomain civicuk.com |
2014-03-07 |
delete address 101 MAIN STREET UDDINGSTON GLASGOW UNITED KINGDOM G71 7EW |
2014-03-07 |
insert address 101 MAIN STREET UDDINGSTON GLASGOW G71 7EW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-03-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-02-13 |
update statutory_documents 11/02/14 FULL LIST |
2014-02-12 |
delete contact_pages_linkeddomain civicuk.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update website_status MaintenancePage => OK |
2013-12-16 |
delete source_ip 62.193.206.144 |
2013-12-16 |
insert address 101 Main Street, Uddingston
Glasgow G71 7EW |
2013-12-16 |
insert alias Neilson Renton & Co Ltd |
2013-12-16 |
insert fax 01698 403301 |
2013-12-16 |
insert index_pages_linkeddomain civicuk.com |
2013-12-16 |
insert index_pages_linkeddomain dmwebsolutions.co.uk |
2013-12-16 |
insert index_pages_linkeddomain ukadvice.net |
2013-12-16 |
insert phone 01698 403300 |
2013-12-16 |
insert source_ip 217.25.34.2 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-16 |
update website_status OK => MaintenancePage |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-14 |
update statutory_documents 11/02/13 FULL LIST |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 11/02/12 FULL LIST |
2011-11-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011 |
2011-02-17 |
update statutory_documents 11/02/11 FULL LIST |
2010-04-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-18 |
update statutory_documents DIRECTOR APPOINTED CALLUM RENTON |
2010-02-18 |
update statutory_documents DIRECTOR APPOINTED GEORGE STRAIN NEILSON |
2010-02-18 |
update statutory_documents 11/02/10 STATEMENT OF CAPITAL GBP 2 |
2010-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2010-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2010-02-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |