Date | Description |
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 |