Date | Description |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2024-07-31 |
2023-02-23 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES |
2022-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 06/04/2016 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-16 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 08/10/2021 |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES |
2021-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 08/10/2021 |
2021-10-04 |
delete general_emails in..@davida195.sg-host.com |
2021-10-04 |
delete email in..@davida195.sg-host.com |
2021-10-04 |
delete index_pages_linkeddomain sg-host.com |
2021-09-02 |
insert general_emails in..@davida195.sg-host.com |
2021-09-02 |
delete source_ip 35.214.5.182 |
2021-09-02 |
insert email in..@davida195.sg-host.com |
2021-09-02 |
insert index_pages_linkeddomain sg-host.com |
2021-09-02 |
insert source_ip 35.214.7.178 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-28 |
update website_status FlippedRobots => OK |
2021-07-28 |
delete source_ip 93.113.111.44 |
2021-07-28 |
insert source_ip 35.214.5.182 |
2021-07-04 |
update website_status Disallowed => FlippedRobots |
2021-02-08 |
update website_status FlippedRobots => Disallowed |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
2020-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 18/09/2020 |
2020-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 18/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-26 |
update website_status OK => FlippedRobots |
2020-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 24/02/2020 |
2020-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 24/02/2020 |
2019-11-25 |
update website_status FlippedRobots => OK |
2019-11-25 |
delete source_ip 88.208.252.228 |
2019-11-25 |
insert source_ip 93.113.111.44 |
2019-09-24 |
update website_status Disallowed => FlippedRobots |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-19 |
update website_status FlippedRobots => Disallowed |
2019-07-02 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-25 |
update website_status OK => FlippedRobots |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-15 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update num_mort_outstanding 5 => 4 |
2018-05-08 |
update num_mort_satisfied 2 => 3 |
2018-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3088940005 |
2018-03-07 |
update num_mort_outstanding 7 => 5 |
2018-03-07 |
update num_mort_satisfied 0 => 2 |
2018-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-10 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, 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 |
2016-07-19 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update num_mort_charges 6 => 7 |
2016-01-07 |
update num_mort_outstanding 6 => 7 |
2015-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3088940007 |
2015-10-07 |
delete address 52 MID STREET FRASERBURGH UNITED KINGDOM AB43 9EP |
2015-10-07 |
insert address 52 MID STREET FRASERBURGH AB43 9EP |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-10-07 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-09-21 |
update statutory_documents 20/09/15 FULL LIST |
2015-09-07 |
update num_mort_charges 5 => 6 |
2015-09-07 |
update num_mort_outstanding 5 => 6 |
2015-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3088940006 |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 13 DUTHIE PLACE FRASERBURGH ABERDEENSHIRE AB43 8WX |
2015-05-07 |
insert address 52 MID STREET FRASERBURGH UNITED KINGDOM AB43 9EP |
2015-05-07 |
update registered_address |
2015-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
13 DUTHIE PLACE
FRASERBURGH
ABERDEENSHIRE
AB43 8WX |
2015-04-09 |
update statutory_documents SECRETARY APPOINTED EDITH CHAPMAN |
2015-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT FINDLATER COUTTS / 08/04/2015 |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE COUTTS |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE COUTTS |
2015-03-17 |
delete cfo Denise Coutts |
2015-03-17 |
delete email de..@fraserburghkitchens.co.uk |
2015-03-17 |
delete person Chris Smart |
2015-03-17 |
delete person Denise Coutts |
2015-03-17 |
delete source_ip 217.174.240.120 |
2015-03-17 |
insert person Chris Simpson |
2015-03-17 |
insert source_ip 88.208.252.228 |
2014-10-07 |
delete address 13 DUTHIE PLACE FRASERBURGH ABERDEENSHIRE UNITED KINGDOM AB43 8WX |
2014-10-07 |
insert address 13 DUTHIE PLACE FRASERBURGH ABERDEENSHIRE AB43 8WX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-10-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-09-23 |
update statutory_documents 20/09/14 FULL LIST |
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 |
2014-07-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-16 |
delete email ge..@fraserburghkitchens.co.uk |
2014-02-16 |
delete person Gemma Irvine |
2013-10-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-10-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-09-23 |
update statutory_documents 20/09/13 FULL LIST |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED DENISE COUTTS |
2013-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE COUTTS |
2013-08-01 |
update num_mort_charges 4 => 5 |
2013-08-01 |
update num_mort_outstanding 4 => 5 |
2013-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3088940005 |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-03 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-10-25 |
insert email ge..@fraserburghkitchens.co.uk |
2012-10-25 |
insert person Gemma Irvine |
2012-10-25 |
update person_title Chris Smart |
2012-10-24 |
update statutory_documents 20/09/12 FULL LIST |
2012-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-24 |
update statutory_documents 24/10/12 STATEMENT OF CAPITAL GBP 5100 |
2012-09-19 |
update statutory_documents DIRECTOR APPOINTED DENISE COUTTS |
2012-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDITH CHAPMAN |
2012-03-15 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-21 |
update statutory_documents 20/09/11 FULL LIST |
2011-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM
SOUTH REDBOG
STRICHEN
FRASERBURGH
AB43 6RP |
2011-08-02 |
update statutory_documents SECRETARY APPOINTED DENISE COUTTS |
2011-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDITH CHAPMAN |
2011-04-15 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents 20/09/10 FULL LIST |
2010-03-24 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 20/09/09; NO CHANGE OF MEMBERS |
2009-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COUTTS / 17/09/2009 |
2009-04-23 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS |
2008-06-20 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-09-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-27 |
update statutory_documents S366A DISP HOLDING AGM 20/09/06 |
2006-09-27 |
update statutory_documents S386 DISP APP AUDS 20/09/06 |
2006-09-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
2006-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-22 |
update statutory_documents SECRETARY RESIGNED |
2006-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |