Date | Description |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-24 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-17 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-12 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update website_status FailedRobots => OK |
2020-10-14 |
update website_status DomainNotFound => FailedRobots |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-12 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-07 |
insert sic_code 41100 - Development of building projects |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAIRD HALL / 28/08/2018 |
2019-08-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARGARET HALL / 28/08/2019 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
2019-07-20 |
update website_status FlippedRobots => OK |
2019-07-13 |
update website_status OK => FlippedRobots |
2019-04-20 |
update website_status FlippedRobots => OK |
2019-03-29 |
update website_status OK => FlippedRobots |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA MARGARET HALL |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-10 |
update statutory_documents ADOPT ARTICLES 20/03/2018 |
2018-04-06 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-11 |
update robots_txt_status www.kingsmeaddevelopments.co.uk: 404 => 200 |
2017-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARGARET MCQUATTER HALL / 13/09/2017 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
2017-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART LAIRD HALL / 13/09/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-27 |
delete about_pages_linkeddomain bigbluedogdesign.com |
2016-03-27 |
delete address 151 West George Street
Glasgow G2 2JJ |
2016-03-27 |
delete client_pages_linkeddomain bigbluedogdesign.com |
2016-03-27 |
delete contact_pages_linkeddomain bigbluedogdesign.com |
2016-03-27 |
delete index_pages_linkeddomain bigbluedogdesign.com |
2016-03-27 |
delete phone 0141 228 6140 |
2016-03-27 |
insert about_pages_linkeddomain bbdcreative.com |
2016-03-27 |
insert address 4 Royal Crescent
Glasgow G3 7SL |
2016-03-27 |
insert client_pages_linkeddomain bbdcreative.com |
2016-03-27 |
insert contact_pages_linkeddomain bbdcreative.com |
2016-03-27 |
insert index_pages_linkeddomain bbdcreative.com |
2016-03-27 |
update primary_contact 151 West George Street
Glasgow G2 2JJ => 4 Royal Crescent
Glasgow G3 7SL |
2016-03-23 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-09-07 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-08-27 |
update statutory_documents 24/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-16 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-09-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-08-28 |
update statutory_documents 24/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-10-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-09-04 |
update statutory_documents 24/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-05-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete address 176 St Vincent Street
Glasgow G2 5SG |
2012-10-25 |
delete phone 0141 249 6740 |
2012-10-25 |
insert address 151 West George Street
Glasgow G2 2JJ |
2012-10-25 |
insert phone 0141 228 6140 |
2012-08-28 |
update statutory_documents 24/08/12 FULL LIST |
2012-05-04 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents 24/08/11 FULL LIST |
2011-05-26 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 24/08/10 FULL LIST |
2010-01-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
2009-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2009 FROM
25 BOTHWELL STREET
GLASGOW
G2 6NL |
2009-03-17 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
40 BALGONIE WOODS
PAISLEY
RENFREWSHIRE PA2 6HW |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
2005-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS |
2000-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS |
1999-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS |
1998-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/98 FROM:
8 POTTERHILL AVENUE
PAISLEY
PA2 8BA |
1998-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-09-19 |
update statutory_documents RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS |
1997-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-03-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-15 |
update statutory_documents RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS |
1996-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-10-24 |
update statutory_documents RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS |
1995-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/95 FROM:
ASHTREES HOUSE
9 ORR SQUARE
PAISLEY
PA1 2DL |
1994-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/94 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1994-08-24 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-24 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |