Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-05 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-03-05 |
insert phone 0303 123 1113 |
2023-03-05 |
insert terms_pages_linkeddomain ico.org.uk |
2023-01-23 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-20 |
update statutory_documents SECOND FILING OF AP01 FOR MR ROBERT MANNIN LATIMER |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
delete company_previous_name TAYLOR DALGLEISH ASSOCIATES LIMITED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-27 |
insert service_pages_linkeddomain hse.gov.uk |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MANNIN LATIMER / 01/05/2019 |
2019-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BOOTH / 01/05/2019 |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
2019-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAL (HOLDINGS) LIMITED / 01/05/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-05 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-10 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE LATIMER |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN DALGLEISH |
2018-05-07 |
update num_mort_outstanding 3 => 0 |
2018-05-07 |
update num_mort_satisfied 1 => 4 |
2018-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1440680002 |
2018-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1440680003 |
2018-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1440680004 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-24 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-10 |
update statutory_documents SECRETARY APPOINTED MICHELLE LATIMER |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINCLAIR |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM SINCLAIR |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-03-03 |
delete vat 607575428 |
2017-03-03 |
insert vat GB 204 0036 78 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-19 |
update robots_txt_status www.dalgleishassociates.co.uk: 404 => 200 |
2016-11-14 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-07 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-17 |
update statutory_documents 27/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MANNIN LATIMER |
2015-05-22 |
update statutory_documents 27/04/15 FULL LIST |
2015-03-07 |
update num_mort_charges 3 => 4 |
2015-03-07 |
update num_mort_outstanding 2 => 3 |
2015-02-07 |
update num_mort_charges 2 => 3 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1440680004 |
2015-01-07 |
update num_mort_charges 1 => 2 |
2015-01-07 |
update num_mort_outstanding 1 => 2 |
2014-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1440680002 |
2014-12-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1440680003 |
2014-12-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-15 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
delete source_ip 83.245.63.97 |
2014-08-28 |
insert source_ip 89.238.188.99 |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-13 |
update statutory_documents 27/04/14 FULL LIST |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BOOTH / 01/06/2013 |
2014-03-31 |
delete general_emails ma..@dalgleishassociates.co.uk |
2014-03-31 |
delete email ma..@dalgleishassociates.co.uk |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-07-01 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-12 |
update statutory_documents 27/04/13 FULL LIST |
2012-10-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents 27/04/12 FULL LIST |
2012-01-17 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents 27/04/11 FULL LIST |
2011-01-13 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents 27/04/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN VICTORIA DALGLEISH / 27/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD BOOTH / 27/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SINCLAIR / 27/04/2010 |
2010-01-22 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-26 |
update statutory_documents SECRETARY RESIGNED |
2003-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
2002-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-13 |
update statutory_documents COMPANY NAME CHANGED
TAYLOR DALGLEISH ASSOCIATES LIMI
TED
CERTIFICATE ISSUED ON 14/06/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
2000-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-03 |
update statutory_documents SECRETARY RESIGNED |
1999-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-02 |
update statutory_documents RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS |
1998-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-04-29 |
update statutory_documents RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS |
1997-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-10 |
update statutory_documents RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS |
1996-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS |
1995-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/95 FROM:
OFFICE 3
STIRLING BUSINESS CENTRE
WELLGREEN
STIRLING FK8 2DE |
1995-04-28 |
update statutory_documents RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS |
1995-04-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/94 |
1994-04-22 |
update statutory_documents RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS |
1993-05-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-04-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/93 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1993-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |