Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES AITKEN / 16/03/2023 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES AITKEN / 16/03/2023 |
2023-04-07 |
delete address FIRST FLOOR 489 UNION STREET ABERDEEN SCOTLAND AB11 6AZ |
2023-04-07 |
insert address 492 UNION STREET ABERDEEN SCOTLAND AB10 1TS |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM
FIRST FLOOR 489 UNION STREET
ABERDEEN
AB11 6AZ
SCOTLAND |
2023-03-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-02 |
update statutory_documents ADOPT ARTICLES 16/02/2023 |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVIS MARC LARSSEN |
2022-11-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-04-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2021-04-21 |
update statutory_documents 02/04/21 STATEMENT OF CAPITAL GBP 1190 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-15 |
update statutory_documents 19/03/18 STATEMENT OF CAPITAL GBP 1178 |
2018-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-02-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
2017-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED |
2017-11-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES AITKEN / 07/10/2016 |
2017-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES AITKEN / 29/03/2017 |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES AITKEN / 29/03/2017 |
2017-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA AITKEN / 29/03/2017 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-07 |
update statutory_documents 17/03/16 FULL LIST |
2016-03-11 |
delete address 100 UNION STREET ABERDEEN SCOTLAND |
2016-03-11 |
insert address FIRST FLOOR 489 UNION STREET ABERDEEN SCOTLAND AB11 6AZ |
2016-03-11 |
update registered_address |
2016-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
100 UNION STREET
ABERDEEN
SCOTLAND |
2015-12-07 |
delete address FIRST FLOOR 489 UNION STREET ABERDEEN AB11 6AZ |
2015-12-07 |
insert address 100 UNION STREET ABERDEEN SCOTLAND |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update registered_address |
2015-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
FIRST FLOOR 489 UNION STREET
ABERDEEN
AB11 6AZ |
2015-11-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED PETERKINS SERVICES LIMITED |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED |
2015-11-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-05-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-13 |
update statutory_documents 17/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-19 |
update statutory_documents 06/10/14 STATEMENT OF CAPITAL GBP 1028 |
2014-04-30 |
update statutory_documents 24/04/14 STATEMENT OF CAPITAL GBP 1025 |
2014-04-07 |
delete address FIRST FLOOR 489 UNION STREET ABERDEEN SCOTLAND AB11 6AZ |
2014-04-07 |
insert address FIRST FLOOR 489 UNION STREET ABERDEEN AB11 6AZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-04-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-03-27 |
update statutory_documents 17/03/14 FULL LIST |
2014-01-29 |
update statutory_documents SUB-DIVISION
17/01/14 |
2014-01-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED |
2014-01-27 |
update statutory_documents ADOPT ARTICLES 17/01/2014 |
2013-09-06 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-25 |
delete address FIRST FLOOR, 27 HUNTLY STREET ABERDEEN SCOTLAND AB10 1TJ |
2013-06-25 |
insert address FIRST FLOOR 489 UNION STREET ABERDEEN SCOTLAND AB11 6AZ |
2013-06-25 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
FIRST FLOOR, 27 HUNTLY STREET
ABERDEEN
AB10 1TJ
SCOTLAND |
2013-03-19 |
update statutory_documents 17/03/13 FULL LIST |
2012-07-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-03-21 |
update statutory_documents 17/03/12 FULL LIST |
2011-10-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-21 |
update statutory_documents 17/03/11 FULL LIST |
2010-08-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
INCHGARTH LODGE INCHGARTH ROAD
PITFODELS, CULTS
ABERDEEN
AB15 9NX
UNITED KINGDOM |
2010-03-26 |
update statutory_documents 17/03/10 FULL LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES AITKEN / 25/03/2010 |
2010-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA LEE / 11/07/2009 |
2010-01-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
INCHGARTH LODGE INCHGARTH ROAD
PITFODELS, CULTS
ABERDEEN
AB15 9NX
UNITED KINGDOM |
2008-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AITKEN / 01/04/2008 |
2008-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA LEE / 01/04/2008 |
2008-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
30 RUTHRIE ROAD
ABERDEEN
ABERDEENSHIRE
AB10 7HN |
2008-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AITKEN / 01/03/2008 |
2008-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA LEE / 01/03/2008 |
2007-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents COMPANY NAME CHANGED
INTELLIGNET PLANT LTD
CERTIFICATE ISSUED ON 23/03/06 |
2006-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |