Date | Description |
2023-07-07 |
delete address UNIT 2, BLOCK 8 MOORFIELD INDUSTRIAL ESTATE TROON ROAD KILMARNOCK AYRSHIRE SCOTLAND KA2 0BA |
2023-07-07 |
insert address UNIT 1-3 MOORFIELD INDUSTRIAL ESTATE KILMARNOCK SCOTLAND KA2 0BA |
2023-07-07 |
update registered_address |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2023 FROM
UNIT 2, BLOCK 8 MOORFIELD INDUSTRIAL ESTATE
TROON ROAD
KILMARNOCK
AYRSHIRE
KA2 0BA
SCOTLAND |
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 |
2023-05-19 |
delete person Emma McCallum |
2023-05-19 |
delete person Ian Todd |
2023-05-19 |
delete person Margaret Burley |
2023-05-19 |
delete person Marion Hamilton |
2023-05-19 |
delete person Robert Allison |
2023-05-19 |
delete person Scott McCallum |
2023-05-19 |
update person_description Willie McCallum => Willie McCallum |
2023-04-19 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update num_mort_charges 3 => 4 |
2022-02-07 |
update num_mort_outstanding 3 => 4 |
2022-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2325260004 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-22 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete index_pages_linkeddomain twitter.com |
2021-02-08 |
insert about_pages_linkeddomain dunaber.com |
2021-02-08 |
insert about_pages_linkeddomain fredmorrisonpipes.com |
2021-02-08 |
insert about_pages_linkeddomain macraebagpipes.com |
2021-02-08 |
insert about_pages_linkeddomain mgreeds.com |
2021-02-08 |
insert about_pages_linkeddomain pipingpress.com |
2021-02-08 |
insert about_pages_linkeddomain williemccallum.com |
2021-02-08 |
insert contact_pages_linkeddomain dunaber.com |
2021-02-08 |
insert contact_pages_linkeddomain fredmorrisonpipes.com |
2021-02-08 |
insert contact_pages_linkeddomain macraebagpipes.com |
2021-02-08 |
insert contact_pages_linkeddomain mgreeds.com |
2021-02-08 |
insert contact_pages_linkeddomain pipingpress.com |
2021-02-08 |
insert contact_pages_linkeddomain williemccallum.com |
2021-02-08 |
insert index_pages_linkeddomain fredmorrisonpipes.com |
2021-02-08 |
insert index_pages_linkeddomain macraebagpipes.com |
2021-02-08 |
insert index_pages_linkeddomain mgreeds.com |
2021-02-08 |
insert index_pages_linkeddomain williemccallum.com |
2021-02-08 |
insert management_pages_linkeddomain dunaber.com |
2021-02-08 |
insert management_pages_linkeddomain fredmorrisonpipes.com |
2021-02-08 |
insert management_pages_linkeddomain macraebagpipes.com |
2021-02-08 |
insert management_pages_linkeddomain mgreeds.com |
2021-02-08 |
insert management_pages_linkeddomain pipingpress.com |
2021-02-08 |
insert management_pages_linkeddomain williemccallum.com |
2021-02-08 |
insert product_pages_linkeddomain dunaber.com |
2021-02-08 |
insert product_pages_linkeddomain macraebagpipes.com |
2021-02-08 |
insert product_pages_linkeddomain mgreeds.com |
2021-02-08 |
insert product_pages_linkeddomain pipingpress.com |
2020-08-04 |
delete about_pages_linkeddomain adobe.com |
2020-08-04 |
delete product_pages_linkeddomain adobe.com |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
2020-05-12 |
delete person Red Stick |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-27 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete address UNIT 2, BLOCK 8 MOORFIELD INDUSTRIAL ESTATE TROON ROAD, KILMARNOCK AYRSHIRE, KA2 0AQ |
2019-07-07 |
insert address UNIT 2, BLOCK 8 MOORFIELD INDUSTRIAL ESTATE TROON ROAD KILMARNOCK AYRSHIRE SCOTLAND KA2 0BA |
2019-07-07 |
update registered_address |
2019-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2019 FROM
UNIT 2, BLOCK 8
MOORFIELD INDUSTRIAL ESTATE
TROON ROAD, KILMARNOCK
AYRSHIRE,
KA2 0AQ |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
2019-03-27 |
insert managingdirector Stuart McCallum |
2019-03-27 |
delete person Anne Doyle |
2019-03-27 |
insert person Emma McCallum |
2019-03-27 |
insert person Jacqui Leask |
2019-03-27 |
insert person Les Bryden |
2019-03-27 |
insert person Marion Hamilton |
2019-03-27 |
insert person Robert Allison |
2019-03-27 |
insert person Scott McCallum |
2019-03-27 |
update person_description Hilary Kilbride => Hilary Kilbride |
2019-03-27 |
update person_description Margaret Burley => Margaret Burley |
2019-03-27 |
update person_description Richard Gibson => Richard Gibson |
2019-03-27 |
update person_description Robert Eynon => Robert Eynon |
2019-03-27 |
update person_description Willie McCallum => Willie McCallum |
2019-03-27 |
update person_title Hilary Kilbride: Highlandwear Supervisor => Highland Dress Supervisor |
2019-03-27 |
update person_title Kenny MacLeod: Boss Man => Managing Sales Director |
2019-03-27 |
update person_title Richard Gibson: Factory Supervisor => Assembly Supervisor |
2019-03-27 |
update person_title Robert Eynon: Foreman => Workshop Foreman |
2019-03-27 |
update person_title Stuart McCallum: Company Director; Boss Man; Partners, Company Directors => Company Director; Managing Director; Partners, Company Directors |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-05 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-29 |
update statutory_documents 10/06/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-19 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MACLEOD / 19/01/2016 |
2015-08-15 |
delete about_pages_linkeddomain boostmytest.com |
2015-08-15 |
delete about_pages_linkeddomain southernleisurespas.com |
2015-08-15 |
delete contact_pages_linkeddomain amazonprimereviewer.com |
2015-08-15 |
delete contact_pages_linkeddomain metropolistouring.com |
2015-08-15 |
delete index_pages_linkeddomain folges.org |
2015-08-15 |
delete index_pages_linkeddomain objet-deco.org |
2015-08-15 |
delete index_pages_linkeddomain wfla.com |
2015-08-15 |
delete product_pages_linkeddomain binary-optionsbroker.com |
2015-08-15 |
delete product_pages_linkeddomain clickworks.net.za |
2015-08-15 |
delete product_pages_linkeddomain examiner.com |
2015-08-15 |
delete product_pages_linkeddomain getsocials.org |
2015-08-15 |
delete product_pages_linkeddomain marketdirect-campers.com.au |
2015-08-15 |
delete product_pages_linkeddomain metropolistouring.com |
2015-07-08 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-08 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-12 |
update statutory_documents 10/06/15 FULL LIST |
2015-05-07 |
insert about_pages_linkeddomain boostmytest.com |
2015-05-07 |
insert about_pages_linkeddomain southernleisurespas.com |
2015-05-07 |
insert contact_pages_linkeddomain amazonprimereviewer.com |
2015-05-07 |
insert contact_pages_linkeddomain metropolistouring.com |
2015-05-07 |
insert index_pages_linkeddomain folges.org |
2015-05-07 |
insert index_pages_linkeddomain objet-deco.org |
2015-05-07 |
insert index_pages_linkeddomain wfla.com |
2015-05-07 |
insert product_pages_linkeddomain binary-optionsbroker.com |
2015-05-07 |
insert product_pages_linkeddomain cheap-essay-online.com |
2015-05-07 |
insert product_pages_linkeddomain cheatfiles.org |
2015-05-07 |
insert product_pages_linkeddomain clashofclans-hacks.com |
2015-05-07 |
insert product_pages_linkeddomain clickworks.net.za |
2015-05-07 |
insert product_pages_linkeddomain debt-consolidating.org |
2015-05-07 |
insert product_pages_linkeddomain examiner.com |
2015-05-07 |
insert product_pages_linkeddomain getsocials.org |
2015-05-07 |
insert product_pages_linkeddomain marketdirect-campers.com.au |
2015-05-07 |
insert product_pages_linkeddomain metropolistouring.com |
2015-05-07 |
insert product_pages_linkeddomain surfinthespirit.com |
2015-05-07 |
insert product_pages_linkeddomain thegemgenerator.com |
2015-02-23 |
delete address Moorfield Industrial Estate
Troon Road
Kilmarnock
North Ayrshire
KA2 0BA
Scotland |
2015-02-23 |
delete address Moorfield Industrial Estate, Troon Road, Kilmarnock, KA2 0BA, UK |
2015-02-23 |
delete person Hilary Brice |
2015-02-23 |
insert address Moorfield Industrial Estate
Troon Road
Kilmarnock
East Ayrshire
KA2 0BA
Scotland |
2015-02-23 |
insert address Moorfield Industrial Estate, Troon Road, Kilmarnock, East Ayrshire, KA2 0BA, UK |
2015-02-23 |
insert person Hilary Kilbride |
2015-02-23 |
update primary_contact Moorfield Industrial Estate
Troon Road
Kilmarnock
North Ayrshire
KA2 0BA
Scotland => Moorfield Industrial Estate
Troon Road
Kilmarnock
East Ayrshire
KA2 0BA
Scotland |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-13 |
update statutory_documents 10/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-22 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 3630 - Manufacture of musical instruments |
2013-06-21 |
insert sic_code 32200 - Manufacture of musical instruments |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-12 |
update statutory_documents 10/06/13 FULL LIST |
2013-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MACLEOD / 15/06/2012 |
2013-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW MCCALLUM / 07/05/2013 |
2013-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW MCCALLUM / 07/05/2013 |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-02-01 |
update website_status FlippedRobotsTxt |
2013-01-06 |
delete address Australian Pipe Band Assoc. Summer School 2012
Royal New Zealand Pipe Band Assoc. Summer School |
2013-01-06 |
delete person Callum Todd |
2013-01-06 |
insert person Hilary Brice |
2013-01-06 |
insert person Red Stick |
2013-01-06 |
update person_description Andy McFarland |
2013-01-06 |
update person_description Anne Doyle |
2013-01-06 |
update person_description Richard Gibson |
2013-01-06 |
update person_description Robert Eynon |
2012-11-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 10/06/12 FULL LIST |
2011-12-08 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 10/06/11 FULL LIST |
2010-12-07 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-06-17 |
update statutory_documents 10/06/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MACLEOD / 01/10/2009 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW MCCALLUM / 01/10/2009 |
2010-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/04 FROM:
BLOCK 5, UNITS 6 & 7
MOORFIELD INDUSTRIAL ESTATE
TROON ROAD, KILMARNOCK
AYRSHIRE KA2 0DP |
2004-08-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 10/06/04; NO CHANGE OF MEMBERS |
2004-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-10-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-08-27 |
update statutory_documents NC INC ALREADY ADJUSTED
01/06/03 |
2003-08-27 |
update statutory_documents £ NC 10000/100000
01/06 |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/03 FROM:
11 PORTLAND ROAD
KILMARNOCK
AYRSHIRE KA1 2BT |
2002-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
2002-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-12 |
update statutory_documents SECRETARY RESIGNED |
2002-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |