Date | Description |
2023-11-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS |
2023-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON |
2023-10-19 |
delete personal_emails da..@firstscottish.com |
2023-10-19 |
delete personal_emails da..@firstscottish.com |
2023-10-19 |
delete about_pages_linkeddomain linkedin.com |
2023-10-19 |
delete career_pages_linkeddomain linkedin.com |
2023-10-19 |
delete contact_pages_linkeddomain linkedin.com |
2023-10-19 |
delete email da..@firstscottish.com |
2023-10-19 |
delete email da..@firstscottish.com |
2023-10-19 |
delete index_pages_linkeddomain linkedin.com |
2023-10-19 |
delete management_pages_linkeddomain linkedin.com |
2023-10-19 |
delete service_pages_linkeddomain linkedin.com |
2023-10-19 |
delete terms_pages_linkeddomain linkedin.com |
2023-10-19 |
update person_title David Adamson: BUSINESS DEVELOPMENT MANAGER => BUSINESS DEVELOPMENT MANAGER / David Thomson Business Development Manager; Member of the Document Management Team |
2023-09-11 |
insert personal_emails da..@firstscottish.com |
2023-09-11 |
insert personal_emails da..@firstscottish.com |
2023-09-11 |
insert about_pages_linkeddomain linkedin.com |
2023-09-11 |
insert career_pages_linkeddomain linkedin.com |
2023-09-11 |
insert contact_pages_linkeddomain linkedin.com |
2023-09-11 |
insert email da..@firstscottish.com |
2023-09-11 |
insert email da..@firstscottish.com |
2023-09-11 |
insert index_pages_linkeddomain linkedin.com |
2023-09-11 |
insert management_pages_linkeddomain linkedin.com |
2023-09-11 |
insert service_pages_linkeddomain linkedin.com |
2023-09-11 |
insert terms_pages_linkeddomain linkedin.com |
2023-09-11 |
update person_title David Adamson: BUSINESS DEVELOPMENT MANAGER / David Thomson Business Development Manager; Member of the Document Management Team => BUSINESS DEVELOPMENT MANAGER |
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 |
2023-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-07 |
update num_mort_charges 8 => 10 |
2023-08-07 |
update num_mort_outstanding 0 => 2 |
2023-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570010 |
2023-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570009 |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-06-03 |
delete source_ip 77.68.24.69 |
2023-06-03 |
insert source_ip 213.171.212.16 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 5 => 8 |
2023-02-16 |
delete person VAL CLOUGH |
2023-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570006 |
2023-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570007 |
2023-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570008 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-06-11 |
delete contact_pages_linkeddomain blue2.co.uk |
2022-06-11 |
delete service_pages_linkeddomain blue2.co.uk |
2022-06-11 |
delete source_ip 62.233.78.33 |
2022-06-11 |
delete terms_pages_linkeddomain blue2.co.uk |
2022-06-11 |
insert source_ip 77.68.24.69 |
2021-12-06 |
update robots_txt_status www.firstscottish.com: 404 => 200 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-07 |
update num_mort_charges 5 => 8 |
2021-06-07 |
update num_mort_outstanding 0 => 3 |
2021-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570007 |
2021-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570008 |
2021-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570006 |
2021-04-07 |
update num_mort_outstanding 3 => 0 |
2021-04-07 |
update num_mort_satisfied 2 => 5 |
2021-02-20 |
insert contact_pages_linkeddomain dxdelivery.com |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570003 |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570004 |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570005 |
2020-10-30 |
update account_category GROUP => SMALL |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2019 |
2020-10-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/06/2020 |
2020-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
2020-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS BIDCO LIMITED |
2020-05-22 |
update statutory_documents CESSATION OF PHENNA GROUP BIDCO LTD AS A PSC |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 20/03/2020 |
2020-04-23 |
delete person Allan Scott |
2020-04-23 |
update person_title Leanne Williamson: Member of the Document Management Team; Administration Processing Workflow Co - Ordinator / Allan Scott Business Development Manager => Member of the Document Management Team; Administration Processing Workflow Co - Ordinator |
2020-03-07 |
update account_ref_month 5 => 12 |
2020-03-07 |
update accounts_next_due_date 2021-02-28 => 2020-09-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-04 |
update statutory_documents PREVSHO FROM 31/05/2020 TO 31/12/2019 |
2020-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
2019-11-21 |
delete support_emails cu..@firstscottish.com |
2019-11-21 |
delete email cu..@firstscottish.com |
2019-09-21 |
insert support_emails cu..@firstscottish.com |
2019-09-21 |
insert email cu..@firstscottish.com |
2019-06-23 |
delete person Mike Patterson |
2019-06-20 |
update num_mort_charges 3 => 5 |
2019-06-20 |
update num_mort_outstanding 2 => 3 |
2019-06-20 |
update num_mort_satisfied 1 => 2 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHENNA GROUP BIDCO LTD |
2019-06-14 |
update statutory_documents CESSATION OF FS BIDCO LIMITED AS A PSC |
2019-05-07 |
update num_mort_charges 2 => 3 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-05-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570005 |
2019-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2046570002 |
2019-05-02 |
update statutory_documents ALTER ARTICLES 18/04/2019 |
2019-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570004 |
2019-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT |
2019-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570003 |
2019-04-16 |
update robots_txt_status www.firstscottish.com: 200 => 404 |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-09-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE HARRISON |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR CLARKE |
2018-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MR CONOR THOMAS CLARKE |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MR JOE BENNETT |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BARRY |
2018-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS BIDCO LIMITED |
2018-08-29 |
update statutory_documents CESSATION OF JOHN WOOD YORKSTON AS A PSC |
2018-08-29 |
update statutory_documents CESSATION OF SOUTER KENT LIMITED AS A PSC |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BERTHINUSSEN |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTERSON |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURTON |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA BURTON |
2018-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2046570002 |
2018-07-18 |
delete person Jim McNaught |
2018-07-18 |
insert about_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert career_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert contact_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert index_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert management_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert service_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert terms_pages_linkeddomain civiccomputing.com |
2018-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BERTHINUSSEN / 09/07/2018 |
2018-06-14 |
update statutory_documents 14/06/18 STATEMENT OF CAPITAL GBP 1093.64 |
2018-06-07 |
update num_mort_outstanding 1 => 0 |
2018-06-07 |
update num_mort_satisfied 0 => 1 |
2018-06-04 |
insert registration_number 01026946 |
2018-06-04 |
insert registration_number SC241058 |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WOOD YORKSTON |
2018-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-12 |
delete personal_emails al..@firstscottish.com |
2018-04-12 |
insert personal_emails lo..@firstscottish.com |
2018-04-12 |
delete email al..@firstscottish.com |
2018-04-12 |
delete person Ronnie Colman |
2018-04-12 |
insert email lo..@firstscottish.com |
2018-04-12 |
update person_title Leanne Williamson: Administration Processing Workflow Co - Ordinator / Allan Scott Business Development Manager / Ronnie Colman Business Development Manager; Member of the Document Management Team => Member of the Document Management Team; Administration Processing Workflow Co - Ordinator / Allan Scott Business Development Manager |
2018-03-03 |
insert person VAL CLOUGH |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
2017-10-09 |
update robots_txt_status www.firstscottish.com: 404 => 200 |
2017-09-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-09-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
2017-07-29 |
update person_title Jackie Bridges: Member of the Document Management Team; Client Liaison Workflow Co - Ordinator / Frances Knox Administration Supervisor => Member of the Document Management Team; Client Liaison Manager / Frances Knox Administration Supervisor |
2017-07-01 |
update robots_txt_status www.firstscottish.com: 200 => 404 |
2017-05-15 |
insert about_pages_linkeddomain twitter.com |
2017-05-15 |
insert career_pages_linkeddomain twitter.com |
2017-05-15 |
insert contact_pages_linkeddomain twitter.com |
2017-05-15 |
insert index_pages_linkeddomain twitter.com |
2017-05-15 |
insert management_pages_linkeddomain twitter.com |
2017-05-15 |
insert person David Adamson |
2017-05-15 |
insert service_pages_linkeddomain twitter.com |
2017-05-15 |
insert terms_pages_linkeddomain twitter.com |
2017-03-28 |
update statutory_documents ADOPT ARTICLES 17/02/2017 |
2017-03-28 |
update statutory_documents RELEVANT TRANSFERS APPROVED 17/02/2017 |
2017-03-21 |
update statutory_documents SECOND FILED SH01 - 18/10/16 STATEMENT OF CAPITAL GBP 1093.64 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BERTHINUSSEN / 17/01/2017 |
2017-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 |
2016-12-23 |
delete alias First Post |
2016-11-09 |
update statutory_documents 18/10/16 STATEMENT OF CAPITAL GBP 29.64 |
2016-07-09 |
delete person Alan MacDonald |
2016-07-09 |
delete person Craig Broderick |
2016-07-09 |
delete person Fred Vaughan |
2016-07-09 |
delete person John Moore |
2016-07-09 |
delete person Robin Ardis |
2016-07-09 |
update person_title Leanne Williamson: Administration Processing Workflow Co - Ordinator / Allan Scott Business Development Manager / Craig Broderick Business Development Manager; Member of the Document Management Team => Administration Processing Workflow Co - Ordinator / Allan Scott Business Development Manager / Ronnie Colman Business Development Manager; Member of the Document Management Team |
2016-07-09 |
update person_title Ronnie Colman: Business Development Manager / John Moore Business Development Manager; Member of the Document Management Team => Administration Processing Workflow Co - Ordinator / Allan Scott Business Development Manager / Ronnie Colman Business Development Manager |
2016-07-09 |
update robots_txt_status www.firstscottish.com: 404 => 200 |
2016-05-08 |
update robots_txt_status www.firstscottish.com: 200 => 404 |
2016-03-10 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-03-10 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-02-23 |
update statutory_documents 18/02/16 FULL LIST |
2016-01-25 |
delete general_emails in..@firstscottish.com |
2016-01-25 |
delete email in..@firstscottish.com |
2016-01-25 |
insert terms_pages_linkeddomain blue2.co.uk |
2015-10-24 |
insert general_emails in..@firstscottish.com |
2015-10-24 |
delete address 2008 Dalgety Bay, St. Davids House, St. Davids Drive, Dalgety Bay, KY11 9NB |
2015-10-24 |
delete phone 01383 826 778 |
2015-10-24 |
delete source_ip 212.20.226.14 |
2015-10-24 |
insert email in..@firstscottish.com |
2015-10-24 |
insert index_pages_linkeddomain blue2.co.uk |
2015-10-24 |
insert source_ip 62.233.78.33 |
2015-10-24 |
update robots_txt_status www.firstscottish.com: 404 => 200 |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 |
2015-03-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-03-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-02-23 |
update statutory_documents 18/02/15 FULL LIST |
2014-11-06 |
insert email fs..@firstscottish.com |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
2014-03-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-19 |
update statutory_documents 18/02/14 FULL LIST |
2013-10-07 |
update account_category FULL => GROUP |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
2013-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MACFIE |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-02-20 |
update statutory_documents 18/02/13 FULL LIST |
2013-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOUGLAS BERTHINUSSEN |
2012-10-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-10-10 |
update statutory_documents ALTER ARTICLES 26/09/2012 |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN MASTERTON |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN YORKSTON |
2012-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS |
2012-02-22 |
update statutory_documents 18/02/12 FULL LIST |
2012-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-06-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES FRASER |
2011-06-27 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATTERSON |
2011-02-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
2011-02-21 |
update statutory_documents 18/02/11 FULL LIST |
2010-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2010-03-01 |
update statutory_documents 18/02/10 FULL LIST |
2009-09-16 |
update statutory_documents DIRECTOR APPOINTED GAVIN GEORGE MASTERTON |
2009-09-02 |
update statutory_documents S-DIV |
2009-09-02 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES MACFIE |
2009-09-02 |
update statutory_documents SUBDIVISION 20/08/2009 |
2009-06-01 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 31/05/2009 |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BERYL TOUGH |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents DIRECTOR APPOINTED MS SAMANTHA JANE BURTON |
2008-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-27 |
update statutory_documents SECRETARY RESIGNED |
2007-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-09-13 |
update statutory_documents COMPANY NAME CHANGED
REDCAM LIMITED
CERTIFICATE ISSUED ON 13/09/05 |
2005-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
C/O FIRST SCOTTISH FORMATIONS
2 ANDERSON PLACE
EDINBURGH
MIDLOTHIAN EH6 5NP |
2005-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2005-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2004-01-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-09-19 |
update statutory_documents NC INC ALREADY ADJUSTED
12/09/03 |
2003-09-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-09-19 |
update statutory_documents £ NC 1175/1370
12/09/0 |
2003-09-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-09-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-09-19 |
update statutory_documents COVERSION OF LOAN STOCK 12/09/03 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-06-18 |
update statutory_documents £ NC 1100/1175
07/06/02 |
2002-06-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-06-18 |
update statutory_documents NC INC ALREADY ADJUSTED 07/06/02 |
2002-06-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-06-13 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2002-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-02 |
update statutory_documents SECRETARY RESIGNED |
2002-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED
01/03/02 |
2002-03-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-03-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-09 |
update statutory_documents £ NC 1000/1100
01/03/0 |
2002-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-03-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2000-06-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2000-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-16 |
update statutory_documents ADOPT ARTICLES 02/06/00 |
2000-06-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-09 |
update statutory_documents SECRETARY RESIGNED |
2000-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |