GP ENVIRONMENTAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-10 update statutory_documents DIRECTOR APPOINTED MR DAVID BRYDEN
2023-06-16 delete source_ip 147.154.18.181
2023-06-16 insert source_ip 18.193.36.153
2023-06-16 insert source_ip 3.67.141.185
2023-06-16 insert source_ip 3.127.73.216
2023-06-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JAYNE NICOL / 13/10/2022
2023-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE NICOL / 11/05/2023
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRYDEN
2023-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JAYNE NICOL
2023-05-25 update statutory_documents CESSATION OF ALLAN GEORGE CALDWELL BRYDEN AS A PSC
2023-05-25 update statutory_documents 11/05/23 STATEMENT OF CAPITAL GBP 110
2023-04-17 insert phone 0141 338 6530
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
2023-02-13 delete source_ip 147.154.17.64
2023-02-13 insert source_ip 147.154.18.181
2023-01-12 delete source_ip 147.154.18.181
2023-01-12 insert source_ip 147.154.17.64
2022-12-09 delete source_ip 147.154.17.64
2022-12-09 insert source_ip 147.154.18.181
2022-11-07 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE JANE NICOL
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLAN GEORGE CALDWELL BRYDEN / 13/10/2022
2022-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN BRYDEN
2022-09-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-06-29 delete source_ip 147.154.18.181
2022-06-29 insert source_ip 147.154.17.64
2022-05-28 delete source_ip 147.154.17.64
2022-05-28 insert source_ip 147.154.18.181
2022-03-26 delete source_ip 147.154.18.181
2022-03-26 insert source_ip 147.154.17.64
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 delete source_ip 147.154.17.64
2021-12-23 insert source_ip 147.154.18.181
2021-12-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 delete source_ip 147.154.18.181
2021-09-22 insert source_ip 147.154.17.64
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-01 delete source_ip 147.154.17.64
2021-07-01 insert source_ip 147.154.18.181
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
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-18 delete source_ip 205.147.88.143
2020-10-18 insert source_ip 147.154.17.64
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, 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
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-08-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/12/2017
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN GEORGE CALDWELL BRYDEN
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-14 delete source_ip 93.184.219.4
2016-11-14 insert source_ip 205.147.88.143
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-30 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-03-11 update website_status OK => DomainNotFound
2015-11-05 delete source_ip 93.184.220.60
2015-11-05 insert source_ip 93.184.219.4
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-02 update statutory_documents 27/07/15 FULL LIST
2015-07-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-28 delete contact_pages_linkeddomain addthis.com
2015-03-28 delete index_pages_linkeddomain addthis.com
2014-12-11 insert contact_pages_linkeddomain addthis.com
2014-12-11 insert index_pages_linkeddomain addthis.com
2014-10-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE CALDWELL BRYDEN / 20/10/2014
2014-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRYDEN / 10/10/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-28 update statutory_documents 27/07/14 FULL LIST
2014-05-12 delete address 10 Clydeholm Road Glasgow G14 0QQ
2014-05-12 insert address 18 Overnewton Street Glasgow G3 8RX
2014-05-12 insert fax 0845 310 5507
2014-05-12 update primary_contact 10 Clydeholm Road Glasgow G14 0QQ => 18 Overnewton Street Glasgow G3 8RX
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-30 delete contact_pages_linkeddomain yell.com
2013-08-30 delete index_pages_linkeddomain yb.int
2013-08-30 delete index_pages_linkeddomain yell.com
2013-08-30 insert contact_pages_linkeddomain hibu.co.uk
2013-08-30 insert index_pages_linkeddomain hibu.co.uk
2013-08-16 update statutory_documents 27/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-04 update statutory_documents FIRST GAZETTE
2012-12-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 27/07/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 27/07/11 FULL LIST
2010-11-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 27/07/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRYDEN / 27/07/2010
2010-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOIRA MACDONALD BRYDEN / 27/07/2010
2010-07-27 update statutory_documents 12/07/10 STATEMENT OF CAPITAL GBP 100
2010-07-26 update statutory_documents 12/07/10 STATEMENT OF CAPITAL GBP 90
2010-07-12 update statutory_documents ALLAN BRYDEN PURCHASED BUSINESS 07/07/2010
2010-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents FIRST GAZETTE
2010-01-08 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-07-31 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents GBP IC 46/40 24/03/08 GBP SR 6@1=6
2008-04-22 update statutory_documents GBP IC 50/46 24/03/08 GBP SR 4@1=4
2008-04-22 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-22 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-12-03 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM: THE PLEASANCE, KIRKFIELDBANK LANARK SOUTH LANARKSHIRE ML11 9TG
2006-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/06 FROM: THE PLEASANCE KIRKFIELDBANK LANARK ML11 9TG
2006-08-24 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents £ IC 79/68 15/04/06 £ SR 11@1=11
2006-05-02 update statutory_documents £ IC 100/79 15/03/06 £ SR 21@1=21
2006-05-02 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-05-02 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-05-02 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-05-02 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-03-16 update statutory_documents DIRECTOR RESIGNED
2006-02-06 update statutory_documents £ SR 18@1 31/03/05
2006-02-06 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-02-06 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-11-01 update statutory_documents NEW SECRETARY APPOINTED
2005-11-01 update statutory_documents SECRETARY RESIGNED
2005-07-27 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-22 update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-29 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-19 update statutory_documents DIRECTOR RESIGNED
2002-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-12 update statutory_documents RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-08-08 update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-20 update statutory_documents RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-09-17 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/01/99
1999-06-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1998-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/98 FROM: THE PLEASANCE KIRKFIELDBANK LANARK LANARKSHIRE ML11 9JG
1998-08-13 update statutory_documents DIRECTOR RESIGNED
1998-08-13 update statutory_documents SECRETARY RESIGNED
1998-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/98 FROM: HIGHSTONE INFORMATION SERVICES C/O 12A BEAVER HULL ROAD EDINBURGH
1998-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION