Date | Description |
2023-04-07 |
delete address AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE PA3 1RB |
2023-04-07 |
insert address 2B WELLINGTON STREET PAISLEY SCOTLAND PA3 2JQ |
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 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
2B WELLINGTON STREET
PAISLEY
PA3 2JQ
SCOTLAND |
2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
AIRLINK BUSINESS CENTRE 24 CLARK STREET
PAISLEY
RENFREWSHIRE
PA3 1RB |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-31 |
delete source_ip 185.61.152.52 |
2021-08-31 |
insert source_ip 82.145.42.127 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY PATTERSON / 07/03/2021 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_charges 3 => 4 |
2020-12-07 |
update num_mort_outstanding 3 => 2 |
2020-12-07 |
update num_mort_satisfied 0 => 2 |
2020-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1421450004 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-02-01 |
delete office_emails of..@beyard.co.uk |
2020-02-01 |
delete email of..@beyard.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
update website_status Unavailable => OK |
2019-09-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-03 |
update website_status IndexPageFetchError => Unavailable |
2019-07-03 |
update website_status OK => IndexPageFetchError |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-12-22 |
update website_status IndexPageFetchError => OK |
2018-12-22 |
delete source_ip 104.146.195.34 |
2018-12-22 |
insert source_ip 185.61.152.52 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-13 |
update website_status OK => IndexPageFetchError |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2017-11-16 |
update website_status IndexPageFetchError => OK |
2017-11-16 |
delete source_ip 104.146.130.29 |
2017-11-16 |
insert source_ip 104.146.195.34 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update website_status DNSError => IndexPageFetchError |
2017-08-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-26 |
delete company_previous_name J.L. SMITH LIMITED |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-09-06 |
update website_status OK => DNSError |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-16 |
update statutory_documents 07/03/16 FULL LIST |
2016-01-25 |
delete about_pages_linkeddomain microsoft.com |
2016-01-25 |
delete about_pages_linkeddomain office365.com |
2016-01-25 |
delete contact_pages_linkeddomain microsoft.com |
2016-01-25 |
delete contact_pages_linkeddomain office365.com |
2016-01-25 |
delete index_pages_linkeddomain microsoft.com |
2016-01-25 |
delete index_pages_linkeddomain office365.com |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-11 |
update statutory_documents 07/03/15 FULL LIST |
2014-12-07 |
delete source_ip 157.55.225.238 |
2014-12-07 |
insert source_ip 104.146.130.29 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-25 |
update website_status OK => ErrorPage |
2014-07-12 |
update website_status ParkedDomain => OK |
2014-07-12 |
delete source_ip 93.184.220.60 |
2014-07-12 |
insert source_ip 157.55.225.238 |
2014-04-07 |
delete address AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE SCOTLAND PA3 1RB |
2014-04-07 |
insert address AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE PA3 1RB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-24 |
update statutory_documents 07/03/14 FULL LIST |
2014-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PATTERSON / 04/02/2014 |
2014-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN PATTERSON / 04/02/2014 |
2013-10-07 |
delete address 41 GRAHAMFIELD PLACE BEITH AYRSHIRE UNITED KINGDOM KA15 1AY |
2013-10-07 |
insert address AIRLINK BUSINESS CENTRE 24 CLARK STREET PAISLEY RENFREWSHIRE SCOTLAND PA3 1RB |
2013-10-07 |
update registered_address |
2013-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
41 GRAHAMFIELD PLACE
BEITH
AYRSHIRE
KA15 1AY
UNITED KINGDOM |
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 |
2013-07-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
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 |
2013-04-26 |
update website_status OK => ParkedDomain |
2013-03-20 |
update statutory_documents 07/03/13 FULL LIST |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 07/03/12 FULL LIST |
2011-07-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents 07/03/11 FULL LIST |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY PATTERSON / 28/01/2011 |
2010-05-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 07/03/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PATTERSON / 07/03/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY PATTERSON / 07/03/2010 |
2009-07-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2008 FROM
ELLISTON BRIDGE COTTAGE
BEITH ROAD
HOWWOOD
RENFREWSHIRE
PA9 1DJ |
2008-06-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PATTERSON / 06/06/2008 |
2008-06-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PATTERSON / 06/06/2008 |
2008-06-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2006-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
MID GAVIN LODGE
HOWWOOD
JOHNSTONE
RENFREWSHIRE PA9 1DL |
2006-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-15 |
update statutory_documents SECRETARY RESIGNED |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-13 |
update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
2000-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/00 FROM:
20 LOCHERBURN PLACE
HOUSTON
JOHNSTONE
RENFREWSHIRE PA6 7NH |
1999-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-29 |
update statutory_documents RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
1998-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1998-06-03 |
update statutory_documents RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS |
1998-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-02 |
update statutory_documents RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS |
1997-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-12 |
update statutory_documents COMPANY NAME CHANGED
J.L. SMITH LIMITED
CERTIFICATE ISSUED ON 13/03/97 |
1997-02-07 |
update statutory_documents SECRETARY RESIGNED |
1996-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-05-07 |
update statutory_documents RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS |
1995-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-03-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-03-02 |
update statutory_documents RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS |
1994-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/94 FROM:
11 CRAIGBET CRESCENT
BRIDGE OF WEIR
PAISLEY
PA11 3RX |
1994-03-10 |
update statutory_documents RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS |
1994-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/93 FROM:
GLENFIELD AUCTION MARKET
GLENFIELD ROAD
PAISLEY
PA2 8TF |
1993-05-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-01-27 |
update statutory_documents £ NC 100/50000
21/01/93 |
1993-01-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1993-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-27 |
update statutory_documents NC INC ALREADY ADJUSTED 21/01/93 |
1993-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-21 |
update statutory_documents SECRETARY RESIGNED |
1993-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |