Date | Description |
2024-04-06 |
delete source_ip 217.68.20.40 |
2024-04-06 |
insert source_ip 185.194.252.205 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-04 |
update website_status OK => DomainNotFound |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES |
2022-09-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WES3 GROUP LIMITED |
2022-09-22 |
update statutory_documents CESSATION OF JAMES FORSYTH WYLIE AS A PSC |
2022-09-22 |
update statutory_documents CESSATION OF STUART WYLIE AS A PSC |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-21 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete address 21 Croft Street
Tarbolton
SOUTH AYRSHIRE
Ayrshire
KA5 5QS |
2021-02-01 |
delete fax 01292 540430 |
2021-02-01 |
insert address 61 Montgomerie Street
Tarbolton
South Ayrshire
KA5 5QD |
2021-02-01 |
update primary_contact 21 Croft Street
Tarbolton
SOUTH AYRSHIRE
Ayrshire
KA5 5QS => 61 Montgomerie Street
Tarbolton
South Ayrshire
KA5 5QD |
2020-10-30 |
delete address 21 CROFT STREET TARBOLTON AYRSHIRE KA5 5QS |
2020-10-30 |
insert address 61 MONTGOMERIE STREET TARBOLTON SCOTLAND KA5 5QD |
2020-10-30 |
update registered_address |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM
21 CROFT STREET
TARBOLTON
AYRSHIRE
KA5 5QS |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-06 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-10 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-15 |
insert contact_pages_linkeddomain facebook.com |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-29 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-03 |
insert about_pages_linkeddomain facebook.com |
2016-04-03 |
insert index_pages_linkeddomain facebook.com |
2016-04-03 |
insert service_pages_linkeddomain facebook.com |
2015-10-23 |
update founded_year 1977 => null |
2015-10-07 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-10-07 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-09-21 |
update statutory_documents 18/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-06 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-14 |
delete index_pages_linkeddomain multimap.com |
2015-01-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2015-01-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-12-02 |
update statutory_documents 18/09/14 FULL LIST |
2014-10-21 |
update robots_txt_status www.jameswylieandson.co.uk: 404 => 200 |
2014-09-14 |
delete source_ip 217.68.23.140 |
2014-09-14 |
insert source_ip 217.68.20.40 |
2014-09-14 |
update robots_txt_status www.jameswylieandson.co.uk: 200 => 404 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-06 |
update robots_txt_status www.jameswylieandson.co.uk: 404 => 200 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-12-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-11-07 |
update statutory_documents 18/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-15 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-22 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-22 |
insert sic_code 43210 - Electrical installation |
2013-06-22 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-22 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-09-25 |
update statutory_documents 18/09/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 18/09/11 FULL LIST |
2011-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-11-01 |
update statutory_documents 18/09/10 FULL LIST |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORSYTH WYLIE / 18/09/2010 |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WYLIE / 18/09/2010 |
2010-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
2010-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
C/O WILLIAM DUNCAN & CO
BANK CHAMBERS
31 THE SQUARE
CUMNOCK
KA18 1AT |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2009-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08 |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-20 |
update statutory_documents SECRETARY RESIGNED |
2007-09-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |