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 |
2023-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
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 |
2023-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 17/03/2023 |
2023-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 17/03/2023 |
2023-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 17/03/2023 |
2023-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CAMERON / 17/03/2023 |
2023-01-23 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-11-27 |
delete person Ali Walker |
2022-11-27 |
delete person Dario Palazzo |
2022-11-27 |
insert person Matthew MacDougall |
2022-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-04-20 |
insert about_pages_linkeddomain fca.org.uk |
2022-04-20 |
insert contact_pages_linkeddomain fca.org.uk |
2022-04-20 |
insert index_pages_linkeddomain fca.org.uk |
2022-04-20 |
insert registration_number 704348 |
2022-04-20 |
insert terms_pages_linkeddomain fca.org.uk |
2022-01-07 |
update num_mort_outstanding 1 => 0 |
2022-01-07 |
update num_mort_satisfied 1 => 2 |
2021-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-21 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-09-17 |
insert otherexecutives Richard Cameron |
2021-09-17 |
delete person Ben Fletcher |
2021-09-17 |
delete person Drew Sinclair |
2021-09-17 |
delete person Johnny Brady |
2021-09-17 |
insert person Dario Palazzo |
2021-09-17 |
insert person Darren McLelland |
2021-09-17 |
insert person Matt Spicer |
2021-09-17 |
insert person Peter Hulley |
2021-09-17 |
update person_description Ali Walker => Ali Walker |
2021-09-17 |
update person_description Richard Bremner => Richard "Paul" Bremner |
2021-09-17 |
update person_title Ali Walker: Sales and Tech => Store Manager |
2021-09-17 |
update person_title Richard "Paul" Bremner: Sales => Sales and Social Media |
2021-09-17 |
update person_title Richard Cameron: Purchasing and Accounts Manager => Director |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-23 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-16 |
insert source_ip 172.67.70.117 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-13 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-12-13 |
delete source_ip 104.24.22.62 |
2019-12-13 |
delete source_ip 104.24.23.62 |
2019-12-13 |
insert source_ip 104.26.0.229 |
2019-12-13 |
insert source_ip 104.26.1.229 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DREW SINCLAIR / 31/07/2017 |
2019-04-11 |
delete source_ip 104.27.176.235 |
2019-04-11 |
delete source_ip 104.27.177.235 |
2019-04-11 |
insert source_ip 104.24.22.62 |
2019-04-11 |
insert source_ip 104.24.23.62 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-23 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
2018-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY |
2018-09-01 |
delete source_ip 54.38.9.217 |
2018-09-01 |
insert source_ip 104.27.176.235 |
2018-09-01 |
insert source_ip 104.27.177.235 |
2018-08-13 |
update statutory_documents CESSATION OF JOHN BRADY AS A PSC |
2018-06-04 |
insert sales_emails sa..@guitar.co.uk |
2018-06-04 |
insert address 60 London Road, Glasgow, G1 5NB, U.K |
2018-06-04 |
insert address Company Registration number SC141135 of 60 London Road, Glasgow, G1 5NB, U.K |
2018-06-04 |
insert email sa..@guitar.co.uk |
2018-06-04 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-04 |
insert terms_pages_linkeddomain allaboutdnt.org |
2018-06-04 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-04 |
insert terms_pages_linkeddomain gdprprivacypolicy.org |
2018-06-04 |
insert terms_pages_linkeddomain google.com |
2018-06-04 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-04 |
insert terms_pages_linkeddomain mailchimp.com |
2018-06-04 |
insert terms_pages_linkeddomain sagepay.co.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-03 |
delete source_ip 178.32.28.234 |
2018-03-03 |
insert source_ip 54.38.9.217 |
2018-02-19 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-10-08 |
update website_status IndexPageFetchError => OK |
2017-10-08 |
delete source_ip 46.105.201.17 |
2017-10-08 |
insert source_ip 178.32.28.234 |
2017-07-15 |
update website_status OK => IndexPageFetchError |
2017-02-12 |
delete source_ip 178.32.28.234 |
2017-02-12 |
insert source_ip 46.105.201.17 |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-20 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-01 |
delete source_ip 51.255.102.32 |
2017-01-01 |
insert source_ip 178.32.28.234 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-10-20 |
update website_status FlippedRobots => OK |
2016-10-20 |
delete about_pages_linkeddomain t.co |
2016-10-20 |
delete about_pages_linkeddomain twitter.com |
2016-10-20 |
delete contact_pages_linkeddomain t.co |
2016-10-20 |
delete contact_pages_linkeddomain twitter.com |
2016-10-20 |
delete index_pages_linkeddomain t.co |
2016-10-20 |
delete index_pages_linkeddomain trustpilot.co.uk |
2016-10-20 |
delete index_pages_linkeddomain twitter.com |
2016-10-20 |
delete source_ip 195.8.125.100 |
2016-10-20 |
delete terms_pages_linkeddomain t.co |
2016-10-20 |
delete terms_pages_linkeddomain twitter.com |
2016-10-20 |
insert source_ip 51.255.102.32 |
2016-10-01 |
update website_status NoTargetPages => FlippedRobots |
2016-09-03 |
update website_status DomainNotFound => NoTargetPages |
2016-05-14 |
update website_status IndexPageFetchError => DomainNotFound |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2015-12-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-11-29 |
update statutory_documents 10/11/15 FULL LIST |
2015-11-03 |
update website_status OK => IndexPageFetchError |
2015-09-08 |
delete address Qty Preorder
Brunswick BF200SB |
2015-06-30 |
delete person Stu Webb |
2015-06-30 |
update person_title Randall Amps: Reverend; Reverend / Richmond => Reverend Guitars / Richmond; Reverend Guitars |
2015-05-03 |
update person_title Seymour Duncan: null => Hot Rails Tele Lead STHR - 1b Pickup |
2015-04-05 |
update website_status FlippedRobots => OK |
2015-03-29 |
update website_status OK => FlippedRobots |
2015-03-01 |
insert management_pages_linkeddomain t.co |
2015-03-01 |
insert management_pages_linkeddomain twitter.com |
2015-03-01 |
update person_title Randall Amps: Reverend Guitars / Richmond; Reverend Guitars => Reverend; Reverend / Richmond |
2015-03-01 |
update person_title Seymour Duncan: Hot Rails Tele Lead STHR - 1b Pickup => null |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-04 |
delete address Qty Add
Brunswick BF200SB |
2015-01-04 |
insert address Qty Pre Order
Brunswick BF200SB |
2014-12-07 |
delete address Qty Pre Order
Brunswick BF200SB |
2014-12-07 |
delete source_ip 195.160.213.117 |
2014-12-07 |
insert address Qty Add
Brunswick BF200SB |
2014-12-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2014-12-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-11-20 |
update statutory_documents 10/11/14 FULL LIST |
2014-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DREW SINCLAIR / 01/03/2014 |
2014-10-12 |
update website_status FlippedRobots => OK |
2014-10-12 |
delete about_pages_linkeddomain broadlanddigital.co.uk |
2014-10-12 |
delete address Qty Pre Order
Walden G630CE |
2014-10-12 |
delete contact_pages_linkeddomain broadlanddigital.co.uk |
2014-10-12 |
delete index_pages_linkeddomain broadlanddigital.co.uk |
2014-10-12 |
delete person Seymour Duncan JB Jr. |
2014-10-12 |
delete source_ip 195.160.213.117 |
2014-10-12 |
delete source_ip 195.160.213.111 |
2014-10-12 |
delete terms_pages_linkeddomain broadlanddigital.co.uk |
2014-10-12 |
insert source_ip 195.8.125.100 |
2014-10-12 |
update person_title Seymour Duncan: null => Hot Rails Tele Lead STHR - 1b Pickup |
2014-09-23 |
update website_status OK => FlippedRobots |
2014-08-15 |
delete address Qty Add
Brunswick BF200SB |
2014-08-15 |
delete source_ip 195.8.125.85 |
2014-08-15 |
insert address Qty Pre Order
Brunswick BF200BK |
2014-08-15 |
insert person Roland Blues Cube |
2014-08-15 |
insert person Seymour Duncan JB Jr. |
2014-08-15 |
insert source_ip 195.160.213.117 |
2014-08-15 |
insert source_ip 195.160.213.111 |
2014-08-15 |
update person_title Seymour Duncan: Hot Rails Tele Lead STHR - 1b Pickup => null |
2014-07-10 |
delete address per page 12 24 36 All
Brunswick BF200SB |
2014-07-10 |
insert address Qty Add
Brunswick BF200SB |
2014-05-28 |
update person_title Seymour Duncan: null => Hot Rails Tele Lead STHR - 1b Pickup |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-17 |
update website_status FlippedRobots => OK |
2014-01-14 |
update website_status OK => FlippedRobots |
2013-12-31 |
update website_status FlippedRobots => OK |
2013-12-21 |
update website_status OK => FlippedRobots |
2013-12-07 |
update website_status FlippedRobots => OK |
2013-12-07 |
delete address 60 LONDON ROAD GLASGOW SCOTLAND G1 5NB |
2013-12-07 |
insert address 60 LONDON ROAD GLASGOW G1 5NB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2013-12-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-12-02 |
update website_status OK => FlippedRobots |
2013-11-12 |
update statutory_documents 10/11/13 FULL LIST |
2013-10-27 |
update website_status FlippedRobots => OK |
2013-10-27 |
delete address Qty Pre Order
Walden G630CE |
2013-10-27 |
insert address Qty Add
Walden G630CE |
2013-10-27 |
insert person Marshall Short Bar |
2013-10-27 |
insert person Marshall Tall Bar |
2013-10-22 |
update website_status OK => FlippedRobots |
2013-10-14 |
update robots_txt_status www.guitar.co.uk: 404 => 200 |
2013-09-28 |
delete index_pages_linkeddomain tictocfamily.com |
2013-09-28 |
delete person Marshall
Orange |
2013-09-28 |
delete source_ip 85.13.207.170 |
2013-09-28 |
delete terms_pages_linkeddomain tictocfamily.com |
2013-09-28 |
insert index_pages_linkeddomain broadlanddigital.co.uk |
2013-09-28 |
insert index_pages_linkeddomain t.co |
2013-09-28 |
insert index_pages_linkeddomain trustpilot.co.uk |
2013-09-28 |
insert source_ip 195.8.125.85 |
2013-09-28 |
insert terms_pages_linkeddomain broadlanddigital.co.uk |
2013-09-28 |
insert terms_pages_linkeddomain t.co |
2013-09-28 |
update robots_txt_status www.guitar.co.uk: 200 => 404 |
2013-08-26 |
delete person Steve McBride |
2013-08-26 |
insert person Ali Walker |
2013-08-26 |
update person_description Stu Webb => Stu Webb |
2013-08-09 |
delete address Not yet reviewed
Walden G570L |
2013-08-09 |
delete contact_pages_linkeddomain altoproaudio.com |
2013-08-09 |
delete contact_pages_linkeddomain badenguitars.com |
2013-08-09 |
delete contact_pages_linkeddomain gibson.com |
2013-08-09 |
delete contact_pages_linkeddomain grotro.com |
2013-08-09 |
update person_title Orange Dark: Terror Head High Gain, 15 Watts, Class a Valve Amp Head With High Portability => Terror Head Amplifier High Gain, 15 Watts, Class a Valve Amp Head With High Portability |
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 |
2013-06-23 |
delete address 7 GARTH STREET GLASGOW G1 1UT |
2013-06-23 |
insert address 60 LONDON ROAD GLASGOW SCOTLAND G1 5NB |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-23 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-20 |
update website_status DNSError => OK |
2013-06-20 |
update person_title Orange Dark: Terror Guitar Amp Head High Gain, 15 Watts, Class a Valve Amp Head With High Portability => Terror Head High Gain, 15 Watts, Class a Valve Amp Head With High Portability |
2013-05-13 |
update website_status OK => DNSError |
2013-02-15 |
insert person Roland Guitar |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-14 |
delete address 7 Garth Street, Glasgow G1 1UT |
2012-12-14 |
delete address Not yet reviewed
Walden D560B |
2012-12-14 |
insert address 60 London Road, Glasgow G1 5NB |
2012-12-14 |
insert address Not yet reviewed
Walden G570L |
2012-12-14 |
update person_description Ben Fletcher |
2012-12-14 |
update person_description Richard Bremner |
2012-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
60 LONDON ROAD
GLASGOW
G1 5NB
SCOTLAND |
2012-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
7 GARTH STREET
GLASGOW
G1 1UT |
2012-11-23 |
update statutory_documents 10/11/12 FULL LIST |
2012-10-24 |
insert person Adrian Smith |
2012-10-24 |
delete person Jim Dunlop |
2012-10-24 |
insert person Richard Bremner |
2012-10-24 |
update person_description Johnny Brady |
2012-10-24 |
update person_title Johnny Brady |
2012-10-24 |
update person_title Stu Webb |
2012-10-24 |
insert person Seymour Duncan |
2012-01-27 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 10/11/11 FULL LIST |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 10/12/2010 |
2011-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID CAMERON / 10/12/2010 |
2011-01-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 10/11/10 FULL LIST |
2009-12-15 |
update statutory_documents 10/11/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DREW SINCLAIR / 19/11/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADY / 19/11/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CAMERON / 19/11/2009 |
2009-11-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SINCLAIR / 08/10/2008 |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-10-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-10-20 |
update statutory_documents £ IC 80/60
06/10/05
£ SR 20@1=20 |
2005-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-10-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-10-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-10-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-13 |
update statutory_documents SECRETARY RESIGNED |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2001-11-08 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2000-11-02 |
update statutory_documents RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
2000-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
1999-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1998-11-17 |
update statutory_documents RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-12-02 |
update statutory_documents RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS |
1997-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-11-12 |
update statutory_documents RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS |
1996-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1995-11-16 |
update statutory_documents RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS |
1995-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-02-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS |
1994-08-31 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1993-11-25 |
update statutory_documents RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS |
1992-11-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1992-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/92 FROM:
41 ST VINCENT STREET
GLASGOW
G1 2ER |
1992-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-13 |
update statutory_documents SECRETARY RESIGNED |
1992-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |