Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-17 |
delete fax +44 (0)1224 723471 |
2023-04-17 |
delete phone 01224 725508 |
2023-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA MYLLES / 04/11/2022 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-11-10 |
delete source_ip 185.119.173.200 |
2022-11-10 |
insert source_ip 92.205.108.179 |
2022-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN NICOL REID / 22/09/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN NICOL REID / 25/08/2022 |
2022-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-03 |
update statutory_documents ADOPT ARTICLES 14/07/2022 |
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 |
2022-06-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES |
2021-11-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS CARLA MICHELLE MYLLES |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS LEAH NICOLE MYLLES |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG MURRAY REID |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR EUAN NICOL REID |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELLE REID / 02/02/2021 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA RUTH MYLLES / 02/02/2021 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH NICOL / 02/02/2021 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYLLES / 02/02/2021 |
2021-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA MYLLES / 02/02/2021 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, 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 |
2020-11-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2019-07-16 |
update website_status Unavailable => OK |
2019-07-16 |
insert general_emails en..@all-timberlines.co.uk |
2019-07-16 |
delete source_ip 77.104.173.73 |
2019-07-16 |
insert email en..@all-timberlines.co.uk |
2019-07-16 |
insert phone 01224 725508 |
2019-07-16 |
insert source_ip 185.119.173.200 |
2019-06-15 |
update website_status OK => Unavailable |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
2018-09-19 |
delete general_emails en..@all-timberlines.co.uk |
2018-09-19 |
delete email en..@all-timberlines.co.uk |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
2018-01-26 |
update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 1200.00 |
2017-11-13 |
update website_status Disallowed => OK |
2017-11-13 |
delete index_pages_linkeddomain alltimberlines.plus.com |
2017-11-13 |
delete source_ip 212.159.9.91 |
2017-11-13 |
delete source_ip 212.159.8.91 |
2017-11-13 |
insert source_ip 77.104.173.73 |
2017-08-17 |
update website_status FlippedRobots => Disallowed |
2017-07-27 |
update website_status FailedRobots => FlippedRobots |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-03 |
update website_status Disallowed => FailedRobots |
2017-06-01 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-04 |
update website_status FlippedRobots => Disallowed |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-12-11 |
update website_status OK => FlippedRobots |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MISS LAURA MYLLES |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MR DONALD SUTHERLAND |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH NICOL |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH NICOL |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-07 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-07 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-03-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update statutory_documents 02/02/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-03-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-02-09 |
update statutory_documents 02/02/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-04 |
update statutory_documents 02/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-04 |
update website_status OK => DNSError |
2013-05-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-14 |
update website_status OK |
2013-02-19 |
update statutory_documents 02/02/13 FULL LIST |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MITCHELL NICOL / 04/02/2012 |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MYLLES / 04/04/2012 |
2013-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYLLES / 04/04/2012 |
2013-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA MYLLES / 04/04/2012 |
2012-12-20 |
update website_status DomainNotFound |
2012-08-21 |
update statutory_documents DIRECTOR APPOINTED HUGH MITCHELL NICOL |
2012-03-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 02/02/12 FULL LIST |
2011-03-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 02/02/11 FULL LIST |
2010-05-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents SOLVENCY STATEMENT DATED 11/12/09 |
2010-03-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-03-23 |
update statutory_documents 23/03/10 STATEMENT OF CAPITAL GBP 300 |
2010-03-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-02-02 |
update statutory_documents 02/02/10 FULL LIST |
2010-02-01 |
update statutory_documents 31/12/09 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MICHELLE REID / 01/02/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MYLLES / 01/02/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH NICOL / 01/02/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYLLES / 01/02/2010 |
2009-04-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents CONVE |
2008-03-04 |
update statutory_documents NC INC ALREADY ADJUSTED 22/12/06 |
2008-03-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-04 |
update statutory_documents GBP NC 20000/25000
22/12/2006 |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents DIV
28/11/03 |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/99 FROM:
UNITS 7 & 8
PITMEDDEN ROAD INDUSTRIAL ESTATE
DYCE
ABERDEEN,AB2 0DP |
1999-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-12-18 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/95 |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/93 FROM:
UNITS 6/7
PITMEDDEN ROAD
DYCE
ABERDEEN AB2 0DP |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/93 FROM:
76 HIGH STREET
INVERURIE
ABERDEENSHIRE
AB5 9XS |
1993-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-30 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-08-12 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-07-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-07-29 |
update statutory_documents VARIOUS 30/06/90 |
1990-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-03-10 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-04-21 |
update statutory_documents PUC2 9900@£1 ORD 121186 |
1988-04-14 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1988-04-14 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-04-14 |
update statutory_documents G123 NOTICE OF INCREASE |
1988-04-14 |
update statutory_documents ALTER MEM AND ARTS 121186 |
1988-04-14 |
update statutory_documents TO INC CAP TO £20000 121186 |
1988-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1982-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |