Date | Description |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK PATTERSON |
2023-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CAMPBELL |
2023-05-03 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW CALLANAN |
2021-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CALLANAN |
2021-09-21 |
update statutory_documents SECRETARY APPOINTED MR ANDREW CALLANAN |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MASON |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MASON |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART MASON / 01/06/2021 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAIN CAMPBELL / 01/06/2021 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SCOTT MACLEOD / 01/06/2021 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MACKENZIE HOGAN / 01/06/2021 |
2021-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STUART MASON / 01/06/2021 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents DIRECTOR APPOINTED MR GARY IAIN CAMPBELL |
2021-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MACKENZIE |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-19 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-02-28 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE SCOTT MACLEOD |
2020-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERRET |
2019-09-26 |
update website_status OK => FlippedRobots |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2018-05-10 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-05-07 |
delete address Longman Drive, Inverness IV1 1SU, Scotland |
2017-05-07 |
delete index_pages_linkeddomain caleymarina.com |
2017-05-07 |
delete source_ip 216.121.96.244 |
2017-05-07 |
insert address Longman Dr, Inverness IV1 1SU Scotland |
2017-05-07 |
insert index_pages_linkeddomain facebook.com |
2017-05-07 |
insert index_pages_linkeddomain twitter.com |
2017-05-07 |
insert registration_number SC325102 |
2017-05-07 |
insert source_ip 79.170.44.218 |
2017-05-07 |
update primary_contact Longman Drive, Inverness IV1 1SU, Scotland => Longman Dr, Inverness IV1 1SU Scotland |
2017-05-07 |
update robots_txt_status www.invernessmarina.com: 404 => 200 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-22 |
update statutory_documents 07/06/16 FULL LIST |
2016-06-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-01 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN WATSON SHERRET |
2015-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CATTO |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-23 |
update statutory_documents 07/06/15 FULL LIST |
2015-06-10 |
delete source_ip 62.172.47.71 |
2015-06-10 |
insert source_ip 216.121.96.244 |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-03 |
update statutory_documents 07/06/14 FULL LIST |
2014-06-04 |
update statutory_documents DIRECTOR APPOINTED MR. CHARLES ANGUS MACKENZIE |
2014-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK MICHIE |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-19 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-08-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-07-05 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-29 |
update website_status DNSError => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update num_mort_charges 2 => 4 |
2013-06-23 |
update num_mort_outstanding 2 => 4 |
2013-06-22 |
update num_mort_charges 0 => 2 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-06-21 |
delete sic_code 6322 - Other supporting water transport |
2013-06-21 |
insert sic_code 50100 - Sea and coastal passenger water transport |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-05-29 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-22 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-09-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2012-09-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2012-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-07-10 |
update statutory_documents 07/06/12 FULL LIST |
2012-02-16 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-21 |
update statutory_documents 07/06/11 FULL LIST |
2011-03-01 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-02 |
update statutory_documents 07/06/10 FULL LIST |
2009-12-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 30/09/2008 |
2009-01-12 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents NC INC ALREADY ADJUSTED 28/04/08 |
2008-05-02 |
update statutory_documents ALTER MEMORANDUM 28/04/2008 |
2008-05-02 |
update statutory_documents GBP NC 1000/10000
28/04/2008 |
2008-05-01 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED DAVID STUART MASON |
2008-05-01 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER CATTO |
2008-05-01 |
update statutory_documents DIRECTOR APPOINTED JAMES MACKENZIE HOGAN |
2008-05-01 |
update statutory_documents DIRECTOR APPOINTED RODERICK HARVEY MICHIE |
2008-05-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CRISTINA FRASER |
2008-05-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN MCDONALD |
2007-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
8 ARDROSS TERRACE
INVERNESS
IV3 5NW |
2007-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |