Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-11 |
delete career_pages_linkeddomain indeed.com |
2023-04-21 |
delete source_ip 83.223.106.83 |
2023-04-21 |
insert source_ip 139.162.244.96 |
2023-04-21 |
update robots_txt_status www.brimmond-group.com: 404 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES |
2023-01-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-22 |
delete general_emails in..@ace-winches.com |
2022-12-22 |
insert general_emails in..@brimmond.com |
2022-12-22 |
delete alias Brimmond Group Ltd |
2022-12-22 |
delete email in..@ace-winches.com |
2022-12-22 |
insert alias Brimmond Ltd. |
2022-12-22 |
insert contact_pages_linkeddomain linkedin.com |
2022-12-22 |
insert email in..@brimmond.com |
2022-12-22 |
insert terms_pages_linkeddomain brimmond.com |
2022-12-22 |
insert terms_pages_linkeddomain linkedin.com |
2022-08-05 |
update robots_txt_status www.brimmond-group.com: 200 => 404 |
2022-07-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN JENKINS |
2022-07-07 |
insert company_previous_name WATERFACE LIMITED |
2022-07-07 |
update name WATERFACE LIMITED => BRIMMOND LIMITED |
2022-07-03 |
update robots_txt_status www.brimmond-group.com: 404 => 200 |
2022-06-01 |
update statutory_documents COMPANY NAME CHANGED WATERFACE LIMITED
CERTIFICATE ISSUED ON 01/06/22 |
2022-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIMMOND GROUP HOLDINGS LIMITED |
2022-05-12 |
update statutory_documents CESSATION OF ALISTAIR JOHN MURDOCH AS A PSC |
2022-05-12 |
update statutory_documents CESSATION OF THOMAS JAMES MURDOCH AS A PSC |
2022-05-12 |
update statutory_documents ADOPT ARTICLES 10/05/2022 |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-22 |
update robots_txt_status www.brimmond-group.com: 200 => 404 |
2021-07-04 |
update robots_txt_status www.brimmond-group.com: 404 => 200 |
2021-05-14 |
update statutory_documents SUB-DIVISION
18/11/20 |
2021-05-13 |
update statutory_documents SUB-DIVISION APPROVED 18/11/2020 |
2021-04-26 |
update robots_txt_status www.brimmond-group.com: 200 => 404 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete industry_tag engineering |
2021-02-02 |
delete registration_number SC163126 |
2021-02-02 |
delete registration_number SC190232 |
2021-02-02 |
update robots_txt_status www.brimmond-group.com: 404 => 200 |
2021-01-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
2020-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES MURDOCH |
2020-01-07 |
update statutory_documents CESSATION OF FIONA JANE MURDOCH AS A PSC |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-28 |
update statutory_documents SAIL ADDRESS CREATED |
2019-11-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2019-11-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED |
2019-11-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-20 |
delete phone +44 (0) 1467 632975 |
2019-08-19 |
insert general_emails in..@ace-winches.com |
2019-08-19 |
insert address Tofthills Avenue, Midmill Business Park, Kintore, Aberdeenshire AB51 0QP |
2019-08-19 |
insert alias Brimmond Group and Rigrun Europe Ltd. |
2019-08-19 |
insert email in..@ace-winches.com |
2019-08-19 |
insert vat 671032563 |
2019-08-19 |
insert vat 717258427 |
2019-08-07 |
update num_mort_charges 4 => 5 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-08 |
update num_mort_outstanding 2 => 1 |
2019-07-08 |
update num_mort_satisfied 2 => 3 |
2019-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1631260005 |
2019-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update robots_txt_status www.brimmond-group.com: 200 => 404 |
2018-08-30 |
update statutory_documents DIRECTOR APPOINTED STEWART GEORGE FINDLAY |
2018-08-30 |
update statutory_documents DIRECTOR APPOINTED THOMAS JAMES MURDOCH |
2018-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MOIR |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MS ANNE MOIR |
2018-04-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018 |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2018-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN MURDOCH |
2018-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JANE MURDOCH |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-05 |
delete source_ip 212.71.232.141 |
2017-04-05 |
insert source_ip 83.223.106.83 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MURDOCH |
2017-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR MURDOCH |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-05-14 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-03-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-02 |
update statutory_documents 05/02/16 FULL LIST |
2016-02-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-21 |
delete address The Kintore Business Park
Kintore, AB51 OYQ |
2016-01-21 |
insert address Tofthill Avenue, Midmill Business Park, Kintore, Aberdeenshire, Scotland, UK, AB51 0QP |
2016-01-21 |
update primary_contact The Kintore Business Park
Kintore, AB51 OYQ => Tofthill Avenue, Midmill Business Park, Kintore, Aberdeenshire, Scotland, UK, AB51 0QP |
2015-12-09 |
delete address THE BRIMMOND GROUP KINTORE BUSINESS PARK KINTORE INVERURIE ABERDEENSHIRE AB51 0YQ |
2015-12-09 |
insert address M2 TOFTHILLS AVENUE, MIDMILL BUSINESS PARK KINTORE INVERURIE ABERDEENSHIRE SCOTLAND AB51 0QP |
2015-12-09 |
update registered_address |
2015-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
THE BRIMMOND GROUP KINTORE BUSINESS PARK
KINTORE
INVERURIE
ABERDEENSHIRE
AB51 0YQ |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GLENNIE |
2015-03-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-03-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-02-16 |
update website_status MaintenancePage => OK |
2015-02-16 |
delete source_ip 194.105.176.37 |
2015-02-16 |
insert source_ip 212.71.232.141 |
2015-02-16 |
update robots_txt_status www.brimmond-group.com: 0 => 200 |
2015-02-11 |
update statutory_documents 05/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-09 |
update website_status IndexOfPage => MaintenancePage |
2014-03-09 |
update website_status OK => IndexOfPage |
2014-03-08 |
delete address THE BRIMMOND GROUP KINTORE BUSINESS PARK KINTORE INVERURIE ABERDEENSHIRE SCOTLAND AB51 0YQ |
2014-03-08 |
insert address THE BRIMMOND GROUP KINTORE BUSINESS PARK KINTORE INVERURIE ABERDEENSHIRE AB51 0YQ |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-03-08 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-05 |
update statutory_documents 05/02/14 FULL LIST |
2014-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MURDOCH |
2014-01-17 |
delete phone 125-100-315 |
2014-01-03 |
delete contact_pages_linkeddomain solutions-it.co.uk |
2014-01-03 |
delete index_pages_linkeddomain solutions-it.co.uk |
2013-12-20 |
insert phone 125-100-315 |
2013-12-05 |
update website_status FlippedRobots => OK |
2013-12-05 |
delete index_pages_linkeddomain pumps-ltd.com |
2013-12-05 |
delete index_pages_linkeddomain rigrun.com |
2013-12-05 |
insert contact_pages_linkeddomain solutions-it.co.uk |
2013-12-05 |
insert index_pages_linkeddomain solutions-it.co.uk |
2013-12-05 |
update robots_txt_status www.brimmond-group.com: 200 => 0 |
2013-11-30 |
update website_status OK => FlippedRobots |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-11 |
delete source_ip 91.102.68.102 |
2013-07-11 |
insert source_ip 194.105.176.37 |
2013-07-11 |
update robots_txt_status www.brimmond-group.com: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 05/02/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update primary_contact |
2012-02-06 |
update statutory_documents 05/02/12 FULL LIST |
2012-01-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 05/02/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
34 COMMON GREEN
STRATHAVEN
STRATHCLYDE
ML10 6AF |
2010-02-08 |
update statutory_documents 05/02/10 FULL LIST |
2010-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MURDOCH / 05/02/2010 |
2010-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MURDOCH / 05/02/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-01-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-04-12 |
update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-10-30 |
update statutory_documents DEC MORT/CHARGE ***** |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
2000-08-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents DEC MORT/CHARGE RELEASE ***** |
1999-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-04-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS |
1998-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS |
1997-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-03-21 |
update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
1996-04-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-04-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/96 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1996-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-04 |
update statutory_documents SECRETARY RESIGNED |
1996-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |