Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 4 => 5 |
2021-06-09 |
delete source_ip 87.117.193.73 |
2021-06-09 |
insert source_ip 94.46.187.135 |
2021-06-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-05-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PALMER DAVIS |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete company_previous_name JOHN RICHMOND & CO. LIMITED |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLAR |
2018-05-31 |
insert general_emails in..@richmonds-phm.co.uk |
2018-05-31 |
insert email in..@richmonds-phm.co.uk |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MCINROY |
2016-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSS MCINROY |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-14 |
delete general_emails in..@richmonds-phm.co.uk |
2016-08-14 |
delete email in..@richmonds-phm.co.uk |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete office_emails be..@rphm.co.uk |
2016-06-18 |
insert general_emails in..@rphm.co.uk |
2016-06-18 |
delete address 21 Stenhouse Mill Wynd
Edinburgh,
EH11 3XX |
2016-06-18 |
delete address Block 21, Unit 1,
Motherwell Park,
Bellshill, ML4 3NP |
2016-06-18 |
delete address Unit 3-5, Baltic Business Park,
Murray Street,
Paisley, PA3 1QG |
2016-06-18 |
delete address Unit 3D, Albion Trading Est,
760 South Street,
Glasgow, G14 0SY |
2016-06-18 |
delete address Units 10-12, Fullwood Industrial Est,
Burnbank Road,
Hamilton, ML3 9AZ |
2016-06-18 |
delete email be..@rphm.co.uk |
2016-06-18 |
delete email gl..@rphm.co.uk |
2016-06-18 |
delete email pa..@rphm.co.uk |
2016-06-18 |
delete email st..@rphm.co.uk |
2016-06-18 |
delete fax 0131 443 5628 |
2016-06-18 |
delete fax 0141 420 1406 |
2016-06-18 |
delete fax 0141 887 9933 |
2016-06-18 |
delete fax 0141 959 6151 |
2016-06-18 |
delete fax 01698 284419 |
2016-06-18 |
delete fax 01698 845245 |
2016-06-18 |
delete phone 0131 443 5738 |
2016-06-18 |
delete phone 0141 887 9901 |
2016-06-18 |
delete phone 0141 954 0101 |
2016-06-18 |
delete phone 01698 845845 |
2016-06-18 |
delete terms_pages_linkeddomain cookiecentral.com |
2016-06-18 |
insert alias Richmonds Plumbing & Heating Merchants Limited |
2016-06-18 |
insert email gl..@rphm.co.uk |
2016-06-18 |
insert email in..@rphm.co.uk |
2016-04-09 |
update website_status OK => FlippedRobots |
2016-01-22 |
insert address 21 Stenhouse Mill Wynd
Edinburgh,
EH11 3XX |
2016-01-22 |
insert email st..@rphm.co.uk |
2016-01-22 |
insert fax 0131 443 5628 |
2016-01-22 |
insert phone 0131 443 5738 |
2016-01-08 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-01-08 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2015-12-30 |
update statutory_documents 29/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-06 |
update website_status IndexPageFetchError => FlippedRobots |
2015-04-02 |
update website_status OK => IndexPageFetchError |
2015-01-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-01-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2014-12-29 |
update statutory_documents 29/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED MR ROSS WILLIAM JACKSON |
2014-03-13 |
update robots_txt_status webtrack.richmonds-phm.co.uk: 404 => 200 |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-09 |
update statutory_documents 29/12/13 FULL LIST |
2013-11-23 |
update website_status FlippedRobots => OK |
2013-11-23 |
update robots_txt_status www.richmonds-phm.co.uk: 404 => 200 |
2013-11-17 |
update website_status OK => FlippedRobots |
2013-11-01 |
delete address Trade Centre
Unit 3D,
Albion Trading Estate,
760 South Street,
Glasgow, G14 0SY |
2013-11-01 |
delete address Trade Centre
Units 10-12,
Fullwood Industrial estate,
Burnbank Road,
Hamilton, ML3 9AZ |
2013-11-01 |
delete address Unit 3D, Albion Trading Estate
760 South street
Glasgow
G14 0SY |
2013-11-01 |
delete registration_number 98337 |
2013-11-01 |
delete source_ip 212.113.141.30 |
2013-11-01 |
insert address Registered in Scotland SC98337 |
2013-11-01 |
insert address Unit 3D, Albion Trading Est,
760 South Street,
Glasgow, G14 0SY |
2013-11-01 |
insert address Units 10-12, Fullwood Industrial Est,
Burnbank Road,
Hamilton, ML3 9AZ |
2013-11-01 |
insert index_pages_linkeddomain nexussearch.com |
2013-11-01 |
insert index_pages_linkeddomain nxds.com |
2013-11-01 |
insert registration_number SC98337 |
2013-11-01 |
insert source_ip 87.117.193.73 |
2013-11-01 |
update robots_txt_status www.richmonds-phm.co.uk: 200 => 404 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update num_mort_outstanding 5 => 2 |
2013-06-24 |
update num_mort_satisfied 1 => 4 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-02-18 |
insert address Block 21,
Unit 1,
Motherwell Park,
Bellshill, ML4 3NP |
2013-02-03 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-01-17 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 48000.00 |
2013-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-14 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
2013-01-14 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
2013-01-14 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 |
2013-01-03 |
update statutory_documents 29/12/12 FULL LIST |
2012-12-15 |
insert office_emails be..@rphm.co.uk |
2012-12-15 |
insert office_emails ha..@rphm.co.uk |
2012-12-15 |
insert sales_emails sa..@rphm.co.uk |
2012-12-15 |
insert address Trade Centre
Unit 3D,
Albion Trading Estate,
760 South Street,
Glasgow, G14 0SY |
2012-12-15 |
insert email be..@rphm.co.uk |
2012-12-15 |
insert email gl..@rphm.co.uk |
2012-12-15 |
insert email ha..@rphm.co.uk |
2012-12-15 |
insert email pa..@rphm.co.uk |
2012-12-15 |
insert email sa..@rphm.co.uk |
2012-12-15 |
insert fax 0141 959 6151 |
2012-12-15 |
insert phone 0141 954 0101 |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-29 |
update statutory_documents 29/12/11 FULL LIST |
2011-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-29 |
update statutory_documents 29/12/10 FULL LIST |
2010-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-04 |
update statutory_documents 29/12/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS JOHN CARLTON MCINROY / 13/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW MILLAR / 13/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON JACKSON / 13/11/2009 |
2009-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS JOHN CARLTON MCINROY / 13/11/2009 |
2009-05-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-01-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
15 CARNOUSTIE PLACE
SCOTLAND STREET
GLASGOW
LANARKSHIRE G5 8PA |
2008-01-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents £ IC 131500/128000
21/11/06
£ SR 3500@1=3500 |
2006-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-03-31 |
update statutory_documents £ IC 134000/131500
23/01/06
£ SR 2500@1=2500 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-06-03 |
update statutory_documents £ IC 146000/134000
13/05/05
£ SR 48000@.25=12000 |
2005-06-03 |
update statutory_documents AGREEMENT 13/05/05 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-10 |
update statutory_documents £ IC 157000/146000
07/09/04
£ SR 11000@1=11000 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-04-11 |
update statutory_documents £ IC 162000/157000
19/03/03
£ SR 5000@1=5000 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-09 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/02 |
2002-07-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-01-07 |
update statutory_documents £ SR 8000@1
18/12/00 |
2001-01-07 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-08-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2000-02-18 |
update statutory_documents COMPANY NAME CHANGED
JOHN RICHMOND & CO. LIMITED
CERTIFICATE ISSUED ON 21/02/00 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/99 FROM:
7 WELLINGTON ROAD
LOWMOSS INDUSTRIAL ESTATE
BISHOPBRIGGS
GLASGOW G64 2SD |
1999-10-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
1998-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-07-14 |
update statutory_documents TRANSFER OF SHARES 30/06/98 |
1998-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
1997-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/96 FROM:
15/17 CARNOUSTIE PLACE
GLASGOW
G5 8PH |
1996-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS |
1995-11-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-11-07 |
update statutory_documents ADOPT MEM AND ARTS 03/11/95 |
1995-07-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-05-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94 |
1995-01-12 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1995-01-12 |
update statutory_documents RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS |
1994-03-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93 |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
1993-04-29 |
update statutory_documents S386 DISP APP AUDS 23/04/93 |
1993-03-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92 |
1993-01-25 |
update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
1992-06-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS |
1991-08-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/91 |
1991-08-30 |
update statutory_documents £ IC 240000/160000
12/08/91
£ SR 160000@.25=40000
£ SR 40000@1=40000 |
1991-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS |
1990-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89 |
1990-03-01 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1989-11-29 |
update statutory_documents PARTIC OF MORT/CHARGE 13554 |
1989-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-10 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-04-08 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87 |
1987-02-24 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 99/99 TO 30/06 |
1986-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/86 FROM:
169 WEST GEORGE STREET
GLASGOW
G2 2LA |
1986-08-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-07-25 |
update statutory_documents COMPANY NAME CHANGED
WEST GEORGE STREET (323) LIMITED
CERTIFICATE ISSUED ON 25/07/86 |
1986-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |