Date | Description |
2022-11-22 |
update robots_txt_status www.chryson.co.uk: 404 => 200 |
2022-08-07 |
delete address 7 TORRANCE AVENUE EAST KILBRIDE GLASGOW SCOTLAND G75 0RN |
2022-08-07 |
insert address UNIT 8 THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB |
2022-08-07 |
update company_status Active => Liquidation |
2022-08-07 |
update registered_address |
2022-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM
7 TORRANCE AVENUE
EAST KILBRIDE
GLASGOW
G75 0RN
SCOTLAND |
2022-07-05 |
update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00022050 |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WHITE |
2021-02-25 |
update website_status OK => FlippedRobots |
2021-01-25 |
update website_status IndexPageFetchError => OK |
2021-01-25 |
delete address 20-23 Woodside Place
Glasgow, Scotland G3 7QL |
2021-01-25 |
delete alias Chryson Investment Management |
2021-01-25 |
delete alias Chryson UK Equity Fund |
2021-01-25 |
delete index_pages_linkeddomain brandexpanduk.com |
2021-01-25 |
delete index_pages_linkeddomain fca.org.uk |
2021-01-25 |
insert address 7 Torrance Avenue, East Kilbride, Glasgow, G75 0RN |
2021-01-25 |
update primary_contact 20-23 Woodside Place
Glasgow, Scotland G3 7QL => 7 Torrance Avenue, East Kilbride, Glasgow, G75 0RN |
2020-10-30 |
delete address 20-23 WOODSIDE PLACE GLASGOW SCOTLAND G3 7QF |
2020-10-30 |
insert address 7 TORRANCE AVENUE EAST KILBRIDE GLASGOW SCOTLAND G75 0RN |
2020-10-30 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2020-10-30 |
update accounts_next_due_date 2019-06-30 => 2020-09-30 |
2020-10-30 |
update registered_address |
2020-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2020-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2020 FROM
20-23 WOODSIDE PLACE
GLASGOW
G3 7QF
SCOTLAND |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KAYE |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2019-07-18 |
update website_status OK => IndexPageFetchError |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT BARCLAY WHITE |
2018-11-07 |
update accounts_last_madeup_date 2015-03-31 => 2017-09-30 |
2018-11-07 |
update accounts_next_due_date 2017-06-30 => 2019-06-30 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2018-07-30 |
update statutory_documents SECRETARY APPOINTED MR DAVID STANLEY KAYE |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON PERRY |
2018-06-07 |
delete address 335/337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ |
2018-06-07 |
delete phone 0141 222 2799 |
2018-06-07 |
delete source_ip 88.208.192.125 |
2018-06-07 |
insert address 20-23 Woodside Place, Glasgow G3 7QL |
2018-06-07 |
insert phone 0141 582 1280 |
2018-06-07 |
insert registration_number SC327508 |
2018-06-07 |
insert source_ip 77.68.12.187 |
2018-06-07 |
update primary_contact 335/337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ => 20-23 Woodside Place, Glasgow G3 7QL |
2018-04-07 |
delete address 50 WELLINGTON STREET 335/337 BALTIC CHAMBERS GLASGOW SCOTLAND G2 6HJ |
2018-04-07 |
insert address 20-23 WOODSIDE PLACE GLASGOW SCOTLAND G3 7QF |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
50 WELLINGTON STREET
335/337 BALTIC CHAMBERS
GLASGOW
G2 6HJ
SCOTLAND |
2017-11-07 |
delete address 27 PARK CIRCUS GLASGOW G3 6AP |
2017-11-07 |
insert address 50 WELLINGTON STREET 335/337 BALTIC CHAMBERS GLASGOW SCOTLAND G2 6HJ |
2017-11-07 |
update registered_address |
2017-10-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2017 FROM
27 PARK CIRCUS
GLASGOW
G3 6AP |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MR GORDON CLIMSON PERRY |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
2017-10-17 |
update statutory_documents FIRST GAZETTE |
2017-08-22 |
delete fax 0141 331 2020 |
2017-08-22 |
delete phone 0141 342 2270 |
2017-08-22 |
insert address 335/337 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ |
2017-08-22 |
insert phone 0141 222 2799 |
2017-07-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2016-05-12 |
update account_ref_day 31 => 30 |
2016-05-12 |
update account_ref_month 3 => 9 |
2016-05-12 |
update accounts_next_due_date 2016-12-31 => 2017-06-30 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-11 |
update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016 |
2015-11-06 |
update description |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-09-07 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-13 |
update statutory_documents 10/07/15 FULL LIST |
2015-07-07 |
delete address 45 GORDON STREET GLASGOW G1 3PE |
2015-07-07 |
insert address 27 PARK CIRCUS GLASGOW G3 6AP |
2015-07-07 |
update registered_address |
2015-06-19 |
delete general_emails in..@chryson.co.uk |
2015-06-19 |
delete email in..@chryson.co.uk |
2015-06-19 |
insert email re..@chryson.co.uk |
2015-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
45 GORDON STREET
GLASGOW
G1 3PE |
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 |
2014-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-12-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KAYE |
2014-11-06 |
delete about_pages_linkeddomain fxstreet.com |
2014-11-06 |
delete contact_pages_linkeddomain fxstreet.com |
2014-11-06 |
delete index_pages_linkeddomain fxstreet.com |
2014-11-06 |
delete management_pages_linkeddomain fxstreet.com |
2014-11-06 |
delete partner_pages_linkeddomain fxstreet.com |
2014-11-06 |
delete product_pages_linkeddomain fxstreet.com |
2014-11-06 |
delete terms_pages_linkeddomain fxstreet.com |
2014-11-05 |
update statutory_documents 10/07/14 FULL LIST |
2014-08-13 |
update statutory_documents 01/10/2012 |
2014-08-13 |
update statutory_documents ADOPT ARTICLES 09/01/2013 |
2014-08-13 |
update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 51322.00 |
2014-08-13 |
update statutory_documents 09/01/13 STATEMENT OF CAPITAL GBP 51812.00 |
2014-02-01 |
delete terms_pages_linkeddomain fsa.gov.uk |
2013-09-06 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-09-06 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-08-06 |
update statutory_documents 10/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-22 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-30 |
delete person Thomas Brady |
2012-08-07 |
update statutory_documents 10/07/12 FULL LIST |
2012-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-11 |
update statutory_documents SECOND FILING WITH MUD 10/07/10 FOR FORM AR01 |
2011-08-10 |
update statutory_documents 10/07/11 FULL LIST |
2011-08-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-08-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-01 |
update statutory_documents SHARE PURCHASE AGREEMENT, 28/04/2011 |
2011-08-01 |
update statutory_documents 02/03/11 STATEMENT OF CAPITAL GBP 66506 |
2011-08-01 |
update statutory_documents 01/08/11 STATEMENT OF CAPITAL GBP 50006 |
2011-08-01 |
update statutory_documents 01/08/11 STATEMENT OF CAPITAL GBP 66500 |
2010-08-04 |
update statutory_documents 10/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 10/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCNIVEN / 10/07/2010 |
2010-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-01-18 |
update statutory_documents ADOPT ARTICLES 12/01/2010 |
2010-01-18 |
update statutory_documents 12/01/10 STATEMENT OF CAPITAL GBP 83000 |
2009-09-21 |
update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010 |
2009-08-17 |
update statutory_documents GBP NC 100/50000
01/04/09 |
2009-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/2009 |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
6TH FLOOR LOMOND HOUSE
9 GEORGE SQUARE
GLASGOW
G2 1DY |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
9 CLAIRMONT GARDENS
GLASGOW
G3 7LW |
2007-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-14 |
update statutory_documents SECRETARY RESIGNED |
2007-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |