Date | Description |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-10-31 |
update statutory_documents PREVSHO FROM 31/12/2023 TO 31/03/2023 |
2023-10-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 1 => 2 |
2023-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED MS ANNE MARIE GRANT |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED MS SEANNA GRANT MCLELLAN |
2023-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN W GRANT & SON GROUP LIMITED |
2023-06-07 |
update statutory_documents CESSATION OF PHILIP THOMAS MARTIN AS A PSC |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKAIN |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FINLAYSON |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NUALA MARTIN |
2023-04-07 |
delete company_previous_name BLP 2003-02 LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-09-20 |
delete source_ip 62.233.76.18 |
2022-09-20 |
insert source_ip 185.19.16.4 |
2022-09-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
delete source_ip 217.199.187.192 |
2021-09-27 |
insert source_ip 62.233.76.18 |
2021-09-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update account_ref_day 30 => 31 |
2018-01-07 |
update account_ref_month 6 => 12 |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-09-30 |
2017-12-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018 |
2017-06-17 |
delete index_pages_linkeddomain aboutcookies.org |
2017-06-17 |
delete index_pages_linkeddomain hibu.co.uk |
2017-06-17 |
delete index_pages_linkeddomain ybsitecenter.com |
2017-06-17 |
delete source_ip 34.192.41.225 |
2017-06-17 |
delete source_ip 52.2.242.235 |
2017-06-17 |
delete source_ip 52.87.103.124 |
2017-06-17 |
insert source_ip 217.199.187.192 |
2017-04-03 |
delete source_ip 52.55.192.248 |
2017-04-03 |
delete source_ip 52.207.28.130 |
2017-04-03 |
insert source_ip 34.192.41.225 |
2017-04-03 |
insert source_ip 52.2.242.235 |
2017-02-03 |
delete source_ip 107.23.51.99 |
2017-02-03 |
delete source_ip 52.55.1.226 |
2017-02-03 |
insert source_ip 52.55.192.248 |
2017-02-03 |
insert source_ip 52.87.103.124 |
2017-02-03 |
insert source_ip 52.207.28.130 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-12-29 |
delete source_ip 52.72.246.37 |
2016-12-29 |
delete source_ip 52.200.56.4 |
2016-12-29 |
insert source_ip 107.23.51.99 |
2016-12-29 |
insert source_ip 52.55.1.226 |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-13 |
delete source_ip 52.1.75.178 |
2016-11-13 |
delete source_ip 52.20.182.159 |
2016-11-13 |
insert source_ip 52.72.246.37 |
2016-11-13 |
insert source_ip 52.200.56.4 |
2016-10-14 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
delete source_ip 93.184.220.60 |
2016-09-14 |
insert contact_pages_linkeddomain aboutcookies.org |
2016-09-14 |
insert index_pages_linkeddomain aboutcookies.org |
2016-09-14 |
insert source_ip 52.1.75.178 |
2016-09-14 |
insert source_ip 52.20.182.159 |
2016-02-10 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-10 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-14 |
update statutory_documents 09/01/16 FULL LIST |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 01/07/2015 |
2016-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NUALA MARY MARTIN / 01/07/2015 |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-03 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015 |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-02-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-01-15 |
update statutory_documents 09/01/15 FULL LIST |
2014-12-28 |
insert contact_pages_linkeddomain addthis.com |
2014-12-28 |
insert index_pages_linkeddomain addthis.com |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-03 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-04 |
insert general_emails in..@lothianbuildingsupplies.com |
2014-09-04 |
insert contact_pages_linkeddomain hibu.co.uk |
2014-09-04 |
insert email in..@lothianbuildingsupplies.com |
2014-09-04 |
insert fax 01875 616 979 |
2014-09-04 |
insert registration_number SC242078 |
2014-07-31 |
delete general_emails in..@lothianbuildingsupplies.com |
2014-07-31 |
delete contact_pages_linkeddomain hibu.co.uk |
2014-07-31 |
delete email in..@lothianbuildingsupplies.com |
2014-07-31 |
delete fax 01875 616 979 |
2014-07-31 |
delete registration_number SC242078 |
2014-04-11 |
delete registration_number SC24 2013 |
2014-04-11 |
insert registration_number SC242078 |
2014-03-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-03-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-02-05 |
update statutory_documents 09/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-25 |
delete index_pages_linkeddomain yell.com |
2013-07-25 |
insert index_pages_linkeddomain hibu.co.uk |
2013-07-18 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW MCKAIN |
2013-07-18 |
update statutory_documents SECRETARY APPOINTED MRS NUALA MARY MARTIN |
2013-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN |
2013-07-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-01-11 |
update statutory_documents 09/01/13 FULL LIST |
2012-10-15 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 09/01/12 FULL LIST |
2011-10-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents 09/01/11 FULL LIST |
2010-10-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 09/01/10 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 20/01/2010 |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 20/01/2010 |
2009-10-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/07 FROM:
80 GEORGE STREET
EDINBURGH
EH2 3BU |
2007-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-05-13 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2004-05-13 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2004-05-12 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2004-05-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; AMEND |
2004-01-17 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents £ NC 100/10000
13/05/03 |
2003-07-09 |
update statutory_documents S366A DISP HOLDING AGM 13/05/03 |
2003-07-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/03 FROM:
10 MELVILLE CRESCENT
EDINBURGH
MIDLOTHIAN EH3 7LU |
2003-04-25 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/03 FROM:
130 SAINT VINCENT STREET
GLASGOW
STRATHCLYDE
G2 5HF |
2003-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-30 |
update statutory_documents SECRETARY RESIGNED |
2003-01-29 |
update statutory_documents COMPANY NAME CHANGED
BLP 2003-02 LIMITED
CERTIFICATE ISSUED ON 29/01/03 |
2003-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |