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 |
2023-05-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-05 |
update statutory_documents ADOPT ARTICLES 20/04/2023 |
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 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2023-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MAIN |
2023-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA MAIN / 01/05/2022 |
2022-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES |
2022-01-13 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2022-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE BURNETT / 05/08/2021 |
2022-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE FORTH / 05/08/2021 |
2022-01-13 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MICHELLE FORTH / 05/08/2021 |
2022-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MICHELLE FORTH-BURNETT / 05/08/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2021-02-04 |
insert email ch..@safetyscotland.com |
2021-02-04 |
insert industry_tag health, safety, environmental and training |
2021-02-04 |
insert person Chris Copeman |
2021-02-04 |
update person_title Geoff Shearer: Health and Safety Advisor => Consultant |
2021-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE FORTH |
2021-01-21 |
update statutory_documents CESSATION OF RONALD MURRAY AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-11-01 |
delete managingdirector Ron Murray |
2019-11-01 |
delete email ro..@safetyscotland.com |
2019-11-01 |
delete person Ron Murray |
2019-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE MURRAY |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MURRAY |
2019-06-04 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 200 |
2019-05-25 |
update website_status FlippedRobots => OK |
2019-05-25 |
delete source_ip 79.170.44.98 |
2019-05-25 |
insert source_ip 77.68.64.4 |
2019-04-22 |
update website_status OK => FlippedRobots |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
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 |
2018-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE FORTH |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-05-03 |
delete index_pages_linkeddomain hse.gov.uk |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-04 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-06-08 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA MAIN / 18/05/2016 |
2016-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAIN / 18/05/2016 |
2016-05-18 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BARBARA ANN MURRAY / 17/05/2016 |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY / 17/05/2016 |
2016-05-10 |
update statutory_documents 25/02/16 FULL LIST |
2015-10-13 |
delete phone 01224 826 899 |
2015-08-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-16 |
update statutory_documents 25/02/15 FULL LIST |
2015-01-20 |
delete person Julie Smith |
2015-01-20 |
insert person Julie Strachan |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address HERITAGE HOUSE GRANDHOLM CRESCENT GRANDHOLM VILLAGE, BRIDGE OF DON ABERDEEN UNITED KINGDOM AB22 8BH |
2014-06-07 |
insert address HERITAGE HOUSE GRANDHOLM CRESCENT GRANDHOLM VILLAGE, BRIDGE OF DON ABERDEEN AB22 8BH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-06-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-05-20 |
update statutory_documents 25/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-01 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address HERITAGE HOUSE GRANDHOLM CREXCENT GRANDHOLM VILLAGE BRIDGE OF DON ABERDEEN AB22 8BH |
2013-10-07 |
insert address HERITAGE HOUSE GRANDHOLM CRESCENT GRANDHOLM VILLAGE, BRIDGE OF DON ABERDEEN UNITED KINGDOM AB22 8BH |
2013-10-07 |
update registered_address |
2013-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
HERITAGE HOUSE GRANDHOLM CREXCENT
GRANDHOLM VILLAGE
BRIDGE OF DON
ABERDEEN
AB22 8BH |
2013-06-26 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-26 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-16 |
update statutory_documents 25/02/13 FULL LIST |
2012-12-13 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents 25/02/12 FULL LIST |
2012-01-11 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents 25/02/11 FULL LIST |
2010-10-25 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 25/02/10 FULL LIST |
2009-12-14 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
ANDERSON HOUSE
QUARRY ROAD
ABERDEEN
AB16 5UU |
2009-02-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-27 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-30 |
update statutory_documents SECRETARY RESIGNED |
2004-11-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
2004-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/04 FROM:
STONEBRIDGE
KINTORE
AB51 0XA |
2004-02-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |