CARNEY CONTRACTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FINDLAY / 18/10/2022
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2020-08-05 delete source_ip 82.165.147.54
2020-08-05 insert source_ip 213.128.245.51
2020-08-05 update website_status EmptyPage => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update website_status OK => EmptyPage
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-02-16 delete fax +44 (0)1294 551743
2020-02-16 insert address Unit 1, Mayfield Ind Est Galston Road Hurlford Kilmarnock KA1 5EX
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete address 19 ASHGROVE ROAD KILWINNING AYRSHIRE KA13 6NX
2019-10-07 insert address MAYFIELD INDUSTRIAL ESTATE GALSTON ROAD HURLFORD KILMARNOCK AYRSHIRE SCOTLAND KA1 5EX
2019-10-07 update registered_address
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 19 ASHGROVE ROAD KILWINNING AYRSHIRE KA13 6NX
2019-07-07 update num_mort_charges 3 => 4
2019-07-07 update num_mort_outstanding 3 => 4
2019-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2810690004
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-03-13 delete source_ip 212.227.22.127
2019-03-13 insert source_ip 82.165.147.54
2019-02-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-07 update account_category MEDIUM => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-14 delete about_pages_linkeddomain centrumweb.co.uk
2017-02-14 delete casestudy_pages_linkeddomain centrumweb.co.uk
2017-02-14 delete contact_pages_linkeddomain centrumweb.co.uk
2017-02-14 delete index_pages_linkeddomain centrumweb.co.uk
2017-02-14 delete management_pages_linkeddomain centrumweb.co.uk
2017-02-14 delete service_pages_linkeddomain centrumweb.co.uk
2017-02-14 delete terms_pages_linkeddomain centrumweb.co.uk
2017-02-14 insert about_pages_linkeddomain activeoffice.co.uk
2017-02-14 insert casestudy_pages_linkeddomain activeoffice.co.uk
2017-02-14 insert contact_pages_linkeddomain activeoffice.co.uk
2017-02-14 insert index_pages_linkeddomain activeoffice.co.uk
2017-02-14 insert management_pages_linkeddomain activeoffice.co.uk
2017-02-14 insert service_pages_linkeddomain activeoffice.co.uk
2017-02-14 insert terms_pages_linkeddomain activeoffice.co.uk
2017-02-07 update account_category FULL => MEDIUM
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-06-19 insert general_emails in..@carneycontracts.co.uk
2016-06-19 insert email in..@carneycontracts.co.uk
2016-06-19 update robots_txt_status www.carneycontracts.co.uk: 404 => 200
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA JEAN BELL / 24/03/2016
2016-03-17 update statutory_documents 04/03/16 FULL LIST
2016-02-08 update account_category TOTAL EXEMPTION SMALL => FULL
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-18 insert person David Blackhurst
2016-01-18 insert person Gary McFarlane
2016-01-18 update person_title Gordon Findlay Jr: Managing Director; Plant Manager; Director => Managing Director; Contracts Manager; Director
2016-01-18 update person_title Vikki McCubbin: Sales Administrator; Sales => Buyer; Assistant
2016-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-10 delete person Mhairi Findlay
2015-10-10 insert person Mhairi Walker
2015-08-14 delete person Charlie Miller
2015-08-14 delete person Robert Hume
2015-08-14 insert person Vikki McCubbin
2015-08-14 update person_title Shannon Findlay: Office Administrator => Plant Co - Ordinator
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-20 update statutory_documents 04/03/15 FULL LIST
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-10 update statutory_documents DIRECTOR APPOINTED MISS LINDA JEAN BELL
2014-04-10 update statutory_documents DIRECTOR APPOINTED MR WILLIAM BROTHERSTON
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-24 update statutory_documents 04/03/14 FULL LIST
2014-03-10 delete person David Horner
2014-03-10 delete person Karen Dempsey
2014-03-10 delete person Pat Haddow
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 insert coo Linda Bell
2013-11-15 insert otherexecutives Billy Brotherston
2013-11-15 insert otherexecutives Linda Bell
2013-11-15 delete person Bill Johnston
2013-11-15 insert email bb..@carneycontracts.com
2013-11-15 insert email rh..@carneycontracts.com
2013-11-15 insert person Charlie Miller
2013-11-15 insert person David Horner
2013-11-15 insert person Pat Haddow
2013-11-15 update person_title Billy Brotherston: Contracts Manager => Production Director; Director
2013-11-15 update person_title Helen Findlay: Accounts; Health and Safety Officer => Accounts; Accounts Manager; Health and Safety Officer
2013-11-15 update person_title Linda Bell: Human Resource Officer; Human Resources => Director of Operations; Director
2013-10-15 delete person Paul Crawley
2013-10-15 insert person Ewan Paton
2013-10-15 insert person Karen Dempsey
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
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
2013-06-22 update num_mort_charges 1 => 3
2013-06-22 update num_mort_outstanding 1 => 3
2013-04-15 insert email sf..@carneycontracts.com
2013-04-15 insert person Iain McDowall
2013-04-15 update person_title Bill Johnston: Office Staff Member; Company Estimator => Estimator; Senior Surveyor
2013-04-15 update person_title Helen Findlay: Office Staff Member; Health and Safety Officer => Accounts; Health and Safety Officer
2013-04-15 update person_title Paul Crawley: Office Staff Member; Company Estimator => Company Surveyor / Estimator
2013-03-21 update statutory_documents 04/03/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert person Bill Johnston
2012-10-25 insert person Shannon Findlay
2012-08-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-21 update statutory_documents 04/03/12 FULL LIST
2011-11-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 04/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 04/03/10 FULL LIST
2009-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-30 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-14 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-05-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-03-04 update statutory_documents SECRETARY RESIGNED
2005-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION