INTELLIGENT PLANT LIMITED - History of Changes


DateDescription
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