JAMES WYLIE & SON - History of Changes


DateDescription
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