Date | Description |
2025-04-12 |
update website_status OK => IndexPageFetchError |
2025-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/25, NO UPDATES |
2025-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOOD / 24/01/2025 |
2025-01-20 |
delete source_ip 172.67.139.96 |
2025-01-20 |
delete source_ip 104.21.70.207 |
2025-01-20 |
insert source_ip 104.21.16.1 |
2025-01-20 |
insert source_ip 104.21.32.1 |
2025-01-20 |
insert source_ip 104.21.48.1 |
2025-01-20 |
insert source_ip 104.21.64.1 |
2025-01-20 |
insert source_ip 104.21.80.1 |
2025-01-20 |
insert source_ip 104.21.96.1 |
2025-01-20 |
insert source_ip 104.21.112.1 |
2024-10-03 |
delete index_pages_linkeddomain internetstrategiesuk.com |
2024-10-03 |
insert alias Signature Group |
2024-10-03 |
insert index_pages_linkeddomain freakwebdesign.co.uk |
2024-10-03 |
update robots_txt_status www.paramountbar.co.uk: 404 => 200 |
2024-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES |
2023-08-22 |
delete index_pages_linkeddomain mailchimp.com |
2023-08-22 |
delete terms_pages_linkeddomain mailchimp.com |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2021-08-15 |
insert index_pages_linkeddomain mailchimp.com |
2021-08-15 |
insert terms_pages_linkeddomain mailchimp.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2021-04-06 |
insert index_pages_linkeddomain signaturepubs.co.uk |
2021-01-27 |
delete source_ip 104.24.122.40 |
2021-01-27 |
delete source_ip 104.24.123.40 |
2021-01-27 |
insert source_ip 104.21.70.207 |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-02 |
insert source_ip 172.67.139.96 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2019-01-24 |
delete registration_number SC247778 |
2018-12-01 |
delete source_ip 217.194.211.202 |
2018-12-01 |
insert source_ip 104.24.122.40 |
2018-12-01 |
insert source_ip 104.24.123.40 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD |
2018-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2018-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETH RENE CLARK WOOD / 19/01/2018 |
2017-11-18 |
delete address uk / 23-25 Bon Accord Street, Aberdeen AB11 6EA |
2017-11-18 |
insert index_pages_linkeddomain internetstrategiesuk.com |
2017-11-18 |
update robots_txt_status www.paramountbar.co.uk: 200 => 404 |
2017-09-09 |
delete alias Paramount |
2017-09-09 |
delete index_pages_linkeddomain internetstrategiesuk.com |
2017-09-09 |
insert address uk / 23-25 Bon Accord Street, Aberdeen AB11 6EA |
2017-09-09 |
update robots_txt_status www.paramountbar.co.uk: 404 => 200 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-05 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-22 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETH RENE CLARK WOOD / 01/07/2016 |
2016-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSAY MCKENZIE |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-19 |
update statutory_documents 06/04/16 FULL LIST |
2015-07-05 |
delete source_ip 217.194.214.58 |
2015-07-05 |
insert source_ip 217.194.211.202 |
2015-07-05 |
update robots_txt_status www.paramountbar.co.uk: 200 => 404 |
2015-05-09 |
delete personal_emails ju..@thesperatusgroup.com |
2015-05-09 |
delete email ju..@thesperatusgroup.com |
2015-05-09 |
update robots_txt_status www.paramountbar.co.uk: 404 => 200 |
2015-05-07 |
delete sic_code 56302 - Public houses and bars |
2015-05-07 |
insert sic_code 74990 - Non-trading company |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-29 |
update statutory_documents 06/04/15 FULL LIST |
2015-04-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-26 |
insert personal_emails ju..@thesperatusgroup.com |
2014-11-26 |
insert email ju..@thesperatusgroup.com |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2014-05-07 |
delete address BLENHEIM HOUSE FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT |
2014-05-07 |
insert address BLENHEIM HOUSE FOUNTAINHALL ROAD ABERDEEN AB15 4DT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
REGENT CENTRE REGENT ROAD
ABERDEEN
AB11 5NS
SCOTLAND |
2014-04-17 |
update statutory_documents 06/04/14 FULL LIST |
2014-03-07 |
delete address 4TH FLOOR REGENT CENTRE, REGENT ROAD ABERDEEN AB11 5NS |
2014-03-07 |
insert address BLENHEIM HOUSE FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT |
2014-03-07 |
update registered_address |
2014-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
4TH FLOOR
REGENT CENTRE, REGENT ROAD
ABERDEEN
AB11 5NS |
2013-09-06 |
update account_category SMALL => DORMANT |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-21 |
insert index_pages_linkeddomain justgiving.com |
2013-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-07-22 |
update statutory_documents SECRETARY APPOINTED MRS LINDSAY ANNE MCKENZIE |
2013-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM GOOD / 18/07/2013 |
2013-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM GOOD |
2013-06-25 |
delete sic_code 99999 - Dormant Company |
2013-06-25 |
insert sic_code 56302 - Public houses and bars |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-29 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-30 |
update statutory_documents 06/04/13 FULL LIST |
2013-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MACRAE WOOD / 07/07/2012 |
2012-10-25 |
insert person White Christmas |
2012-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2012-04-26 |
update statutory_documents 06/04/12 FULL LIST |
2011-08-22 |
update statutory_documents CURREXT FROM 31/08/2011 TO 31/10/2011 |
2011-04-21 |
update statutory_documents 06/04/11 FULL LIST |
2011-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/10 |
2010-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/09 |
2010-05-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-05-04 |
update statutory_documents 06/04/10 FULL LIST |
2009-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRETH WOOD / 30/09/2008 |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/07 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/06 |
2006-10-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents £ NC 10000/5000000
17/05/05 |
2005-05-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 |
2005-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB10 1DQ |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-09 |
update statutory_documents SECRETARY RESIGNED |
2005-04-29 |
update statutory_documents COMPANY NAME CHANGED
KIRKSMONT LIMITED
CERTIFICATE ISSUED ON 29/04/05 |
2005-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |