Date | Description |
2024-04-17 |
delete person Alistair Braid |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-09-27 |
insert personal_emails da..@keppiedesign.co.uk |
2023-09-27 |
delete email dc..@keppiedesign.co.uk |
2023-09-27 |
insert email da..@keppiedesign.co.uk |
2023-09-27 |
update person_description David Campbell => David Campbell |
2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
2023-08-24 |
insert otherexecutives Luke Thurman |
2023-08-24 |
delete person Bruce Danraj |
2023-08-24 |
insert person Andrew Strachan |
2023-08-24 |
insert person Annabel Stewart |
2023-08-24 |
insert person Caitlin Christie |
2023-08-24 |
insert person David Stirling |
2023-08-24 |
update person_title Luke Thurman: Associate => Associate Director |
2023-06-15 |
delete person Andrew Strachan |
2023-06-15 |
update person_title Keith Sinclair: Architect => Associate |
2023-06-15 |
update person_title Martha Andrews: null => Interior Designer |
2023-05-06 |
delete otherexecutives Jim McKechnie |
2023-05-06 |
delete person David Stirling |
2023-05-06 |
delete person Jim McKechnie |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-05 |
delete otherexecutives Maryla Betkowska |
2023-04-05 |
delete person Maryla Betkowska |
2023-04-05 |
insert person Andrew Strachan |
2023-04-05 |
insert person David Stirling |
2023-04-05 |
insert person Jere Suominen |
2023-04-05 |
update person_description Alistair Braid => Alistair Braid |
2023-03-04 |
insert person David Thomson |
2023-03-04 |
insert person Lorri Tollan |
2023-03-04 |
insert person Martha Andrews |
2023-03-04 |
update person_description Bruce Danraj => Bruce Danraj |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2022-10-28 |
delete person Graeme Greenock |
2022-10-28 |
update person_description Lynsay Adair => Lynsay Adair |
2022-10-28 |
update person_title Lynsay Adair: Architectural Technologist => Assistant BIM Manager |
2022-09-26 |
insert person Graeme Greenock |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-07-24 |
insert person Gordon Watson |
2022-05-22 |
insert personal_emails ke..@keppiedesign.co.uk |
2022-05-22 |
delete person Graeme Greenock |
2022-05-22 |
insert email ab..@keppiedesign.co.uk |
2022-05-22 |
insert email ab..@keppiedesign.co.uk |
2022-05-22 |
insert email am..@keppiedesign.co.uk |
2022-05-22 |
insert email cc..@keppiedesign.co.uk |
2022-05-22 |
insert email db..@keppiedesign.co.uk |
2022-05-22 |
insert email dc..@keppiedesign.co.uk |
2022-05-22 |
insert email df..@keppiedesign.co.uk |
2022-05-22 |
insert email ec..@keppiedesign.co.uk |
2022-05-22 |
insert email ef..@keppiedesign.co.uk |
2022-05-22 |
insert email gd..@keppiedesign.co.uk |
2022-05-22 |
insert email id..@keppiedesign.co.uk |
2022-05-22 |
insert email kd..@keppiedesign.co.uk |
2022-05-22 |
insert email ke..@keppiedesign.co.uk |
2022-05-22 |
insert email kg..@keppiedesign.co.uk |
2022-05-22 |
insert email la..@keppiedesign.co.uk |
2022-05-22 |
insert email mc..@keppiedesign.co.uk |
2022-05-22 |
insert email nb..@keppiedesign.co.uk |
2022-05-22 |
insert person Bruce Danraj |
2022-05-22 |
update person_title Luke Thurman: Architect => Associate |
2022-04-21 |
delete otherexecutives Nicholas Bone |
2022-04-21 |
delete person Deborah Campbell |
2022-04-21 |
delete person Euan Fleming |
2022-04-21 |
delete person Lynn Clark |
2022-04-21 |
delete person Nicholas Bone |
2022-04-21 |
insert person Ester Coma |
2022-04-21 |
insert person Karen Gall |
2022-04-21 |
insert person Katie Doherty |
2022-04-21 |
update person_description David Campbell => David Campbell |
2022-04-21 |
update person_title David Campbell: Architectural Assistant => Architect |
2022-04-21 |
update person_title Kieran Dick-Doyle: Architectural Assistant => Architect |
2022-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS |
2022-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER LOW |
2022-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MORAN |
2022-04-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MACDONALD |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2021-12-01 |
update person_description Andrew Mackie => Andrew Mackie |
2021-12-01 |
update person_title Andrew Mackie: Architect => Associate |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-06-26 |
update person_title David Buchan: Architect => Associate |
2021-06-26 |
update person_title Fraser Davie: Architect => Associate |
2021-06-26 |
update person_title Lynn Clark: Interior Designer => Associate |
2021-05-26 |
delete office_emails in..@keppiedesign.co.uk |
2021-05-26 |
delete address Dochfour Business Centre
Inverness
IV3 8GY |
2021-05-26 |
delete email in..@keppiedesign.co.uk |
2021-05-26 |
delete phone +44 (0)1463 246 850 |
2021-04-09 |
update person_title Emma Flaherty: Architectural Assistant => Architect |
2021-02-15 |
delete person Jack Barr |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/01/2021 |
2020-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 |
2020-10-05 |
update person_description David Campbell => David Campbell |
2020-07-30 |
delete otherexecutives Lindsay Allan |
2020-07-30 |
delete person Lindsay Allan |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-06-29 |
delete source_ip 185.24.99.98 |
2020-06-29 |
insert source_ip 212.48.84.8 |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FLEMING ROSS / 10/06/2020 |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ANDREW LOW / 10/06/2020 |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MORAN / 10/06/2020 |
2020-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACDONALD / 10/06/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-06-28 |
delete otherexecutives Colin Carrie |
2019-06-28 |
delete person Colin Carrie |
2019-06-28 |
delete person Lesley Buntain |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
2018-07-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEPPIE HOLDINGS LIMITED |
2018-07-02 |
update statutory_documents ADOPT ARTICLES 27/06/2018 |
2018-06-29 |
update statutory_documents 04/06/18 STATEMENT OF CAPITAL GBP 118916.00 |
2018-06-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CARRIE |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-04-25 |
delete otherexecutives Alan Seddon |
2018-04-25 |
insert otherexecutives Neil Whatley |
2018-04-25 |
insert otherexecutives Pamela Ross |
2018-04-25 |
delete person Alan Seddon |
2018-04-25 |
delete person Colin Burnet |
2018-04-25 |
delete person John MacColl |
2018-04-25 |
delete person Scott Martin |
2018-04-25 |
insert person Pamela Ross |
2018-04-25 |
update person_description Keith Sinclair => Keith Sinclair |
2018-04-25 |
update person_title Keith Sinclair: Assistant => Architect - Glasgow |
2018-04-25 |
update person_title Neil Whatley: Associate; Associate - Glasgow => Divisional Director; Divisional Director - Glasgow |
2018-04-25 |
update person_title Nicholas Bone: Associate - Glasgow => Divisional Director - Glasgow |
2018-03-09 |
update statutory_documents SECRETARY APPOINTED MRS PAMELA ANN ROSS |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BURNET |
2018-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN BURNET |
2018-03-02 |
delete office_emails ed..@keppiedesign.co.uk |
2018-03-02 |
delete address Dean Village
EDINBURGH
EH4 3BJ |
2018-03-02 |
delete email ed..@keppiedesign.co.uk |
2018-03-02 |
delete phone +44 (0)131 220 3067 |
2017-09-25 |
delete person Gordon Yeaman |
2017-09-25 |
delete person Gregor Wight |
2017-09-25 |
delete person Paula van Dee |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-07-11 |
delete otherexecutives George Gibson |
2017-07-11 |
delete person Ben Rainger |
2017-07-11 |
delete person George Gibson |
2017-07-11 |
delete person Gordon Hood |
2017-07-11 |
delete person John Miller |
2017-07-11 |
delete person Kevin Reilly |
2017-07-11 |
delete person Kevin Toner |
2017-07-11 |
delete person Mark Bingham |
2017-06-07 |
update account_category MEDIUM => SMALL |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON HOOD |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BINGHAM |
2017-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2017-03-13 |
delete otherexecutives David Hardie |
2017-03-13 |
delete person David Hardie |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE |
2016-12-20 |
delete person Gordon MacCallum |
2016-10-17 |
update person_description Andrew Mackie => Andrew Mackie |
2016-09-17 |
delete person Claire Duddy |
2016-09-17 |
insert person Claire Chauhan |
2016-09-17 |
insert person Gregor Wight |
2016-09-17 |
insert person Nic Bone |
2016-09-17 |
update person_description Alan Hamilton => Alan Hamilton |
2016-09-17 |
update person_description Chris Mitchell => Chris Mitchell |
2016-09-17 |
update person_description Fraser Low => Fraser Low |
2016-09-17 |
update person_description Heather Macsween => Heather Macsween |
2016-09-17 |
update person_description Kevin Toner => Kevin Toner |
2016-09-17 |
update person_description Neil Buchan => Neil Buchan |
2016-09-17 |
update person_description Neil Whatley => Neil Whatley |
2016-09-17 |
update person_description Peter Moran => Peter Moran |
2016-09-17 |
update person_description Scott Martin => Scott Martin |
2016-09-17 |
update person_description Sean Kinnear => Sean Kinnear |
2016-09-17 |
update person_description Stephen Hall => Stephen Hall |
2016-09-17 |
update person_description Tony Byrne => Tony Byrne |
2016-09-17 |
update person_title Chris Mitchell: Divisional Director; Divisional Director - Glasgow => Divisional Director; a Planner; Director - Planning |
2016-09-17 |
update person_title Heather Macsween: Assistant => Architect - Glasgow |
2016-09-17 |
update person_title Kevin Toner: Head of Marketing - Glasgow => Head of Business Development & Marketing - Glasgow |
2016-09-17 |
update person_title Peter Moran: Director - Glasgow; Director => Managing Director - Glasgow; Director |
2016-09-17 |
update person_title Sean Kinnear: Assistant => Architect - Glasgow |
2016-09-17 |
update person_title Steven Strang: Assistant => Architect - Glasgow |
2016-09-17 |
update person_title Suzanne Tighe: Architect - Edinburgh => Architect - Glasgow |
2016-08-20 |
delete managingdirector Peter Moran |
2016-08-20 |
delete otherexecutives Jane Brewster |
2016-08-20 |
delete otherexecutives Jonathan Jones |
2016-08-20 |
delete otherexecutives Mike Lawson |
2016-08-20 |
insert otherexecutives Peter Moran |
2016-08-20 |
delete person Anthony Fusi |
2016-08-20 |
delete person Baxter Allan |
2016-08-20 |
delete person Chris Andrews |
2016-08-20 |
delete person Hugh Ransom |
2016-08-20 |
delete person Ian Morris |
2016-08-20 |
delete person Jane Brewster |
2016-08-20 |
delete person Jonathan Jones |
2016-08-20 |
delete person Martin Wylie |
2016-08-20 |
delete person Mike Lawson |
2016-08-20 |
delete person Natalie Duthie |
2016-08-20 |
delete person Syd Maguire |
2016-08-20 |
update description |
2016-08-20 |
update founded_year null => 1854 |
2016-08-20 |
update person_description Chris Mitchell => Chris Mitchell |
2016-08-20 |
update person_title Peter Moran: Managing Director => Director - Glasgow; Director |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ENGLISH |
2016-06-09 |
delete otherexecutives Martin English |
2016-06-09 |
delete person Martin English |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15 |
2016-03-27 |
delete otherexecutives Peter Moran |
2016-03-27 |
insert managingdirector Peter Moran |
2016-03-27 |
insert otherexecutives Martin English |
2016-03-27 |
update person_title Martin English: Managing Director - Perth => Director; Director - Perth |
2016-03-27 |
update person_title Peter Moran: Director - Glasgow; Director => Managing Director |
2016-02-04 |
update person_description Chris Mitchell => Chris Mitchell |
2015-11-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK BINGHAM |
2015-09-18 |
insert otherexecutives Chris Mitchell |
2015-09-18 |
update person_title Chris Mitchell: Associate; Associate - Glasgow => Divisional Director; Divisional Director - Glasgow |
2015-09-07 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-09-07 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-08-20 |
delete person Andrew Sives |
2015-08-20 |
update person_description Ryan Sylvester => Ryan Sylvester |
2015-08-20 |
update person_title Neil Buchan: Associate; Architect - Glasgow => Associate; Associate - Glasgow |
2015-08-17 |
update statutory_documents 26/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-05-01 |
insert career_emails re..@keppiedesign.co.uk |
2015-05-01 |
insert email re..@keppiedesign.co.uk |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-04-03 |
insert otherexecutives Alan Seddon |
2015-04-03 |
insert otherexecutives Colin Burnet |
2015-04-03 |
insert otherexecutives David Hardie |
2015-04-03 |
insert otherexecutives Susan Weir |
2015-04-03 |
delete person Grant Donaldson |
2015-04-03 |
delete person Malcolm Bruce |
2015-04-03 |
insert person David Hardie |
2015-04-03 |
insert person Hugh Ransom |
2015-04-03 |
update person_description Claire Duddy => Claire Duddy |
2015-04-03 |
update person_description Maryla Betkowska => Maryla Betkowska |
2015-04-03 |
update person_title Alan Seddon: Associate; Associate - Edinburgh => Divisional Director - Edinburgh; Divisional Director |
2015-04-03 |
update person_title Claire Duddy: Assistant => Architect - Glasgow |
2015-04-03 |
update person_title Colin Burnet: Chairman - Glasgow => Finance Director - Glasgow; Director |
2015-04-03 |
update person_title Liz McLaren: Interior Designer - Glasgow => Senior Interior Designer - Glasgow |
2015-04-03 |
update person_title Susan Weir: Associate; Associate - Glasgow => Divisional Director; Divisional Director - Glasgow |
2015-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HARDIE |
2015-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOOT |
2015-03-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14 |
2015-03-02 |
delete address 76 Tay Street
PERTH
PH2 8ND |
2015-03-02 |
insert address 76 Tay Street
PERTH
PH2 8NP |
2015-02-02 |
delete phone +44 (0)1436 246850 |
2015-02-02 |
insert phone +44 (0)1463 246850 |
2014-12-28 |
delete source_ip 87.246.86.106 |
2014-12-28 |
insert source_ip 185.24.99.98 |
2014-12-28 |
update founded_year 1854 => null |
2014-10-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-10-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-10-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-10-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-28 |
update statutory_documents 26/07/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED GORDON HOOD |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN HARVEY BOOT |
2014-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13 |
2014-03-04 |
delete otherexecutives Paul Toffolo |
2014-03-04 |
delete otherexecutives Renee Chan |
2014-03-04 |
delete person Lynsey Fraser |
2014-03-04 |
delete person Paul Toffolo |
2014-03-04 |
delete person Renee Chan |
2014-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCORKINDALE |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-20 |
update statutory_documents 26/07/13 FULL LIST |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-03-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-08-21 |
update statutory_documents 26/07/12 FULL LIST |
2012-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MACCALLUM |
2012-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN |
2012-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11 |
2011-08-16 |
update statutory_documents 26/07/11 FULL LIST |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PINKERTON |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIE |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS STARK |
2011-04-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 |
2010-09-09 |
update statutory_documents ADOPT ARTICLES 02/09/2010 |
2010-09-02 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
2010-09-02 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 |
2010-09-02 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 |
2010-09-02 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 |
2010-08-02 |
update statutory_documents 26/07/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MONCRIEFF CARRIE / 26/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLEMING ROSS / 26/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRASER ANDREW LOW / 26/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE MCCORKINDALE / 26/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER ENGLISH / 26/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MORAN / 26/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACDONALD / 26/07/2010 |
2010-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2010-04-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-04-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-04-13 |
update statutory_documents APPROVE SHARE PURCHASE 22/02/2010 |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BABAK SASAN |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BELL |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 26/07/08; CHANGE OF MEMBERS |
2008-04-08 |
update statutory_documents GBP IC 176750/163250
18/03/08
GBP SR 13500@1=13500 |
2008-04-08 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-03-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 |
2007-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-29 |
update statutory_documents £ IC 190250/176750
31/07/07
£ SR 13500@1=13500 |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 |
2006-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 |
2006-03-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-01 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 |
2003-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
2002-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 |
2001-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2001-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-03-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-03-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-03-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-26 |
update statutory_documents RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS |
1997-06-25 |
update statutory_documents £ NC 160000/200000
11/06/97 |
1997-06-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-25 |
update statutory_documents ADOPT MEM AND ARTS 11/06/97 |
1997-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED 11/06/97 |
1997-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-07 |
update statutory_documents SECRETARY RESIGNED |
1997-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-08-26 |
update statutory_documents RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS |
1996-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/95 FROM:
130 ST VINCENT STREET
GLASGOW
G2 5HF |
1995-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-08-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-08-29 |
update statutory_documents ALTER MEM AND ARTS 24/08/95 |
1995-08-29 |
update statutory_documents £ NC 1000/160000
24/08 |
1995-08-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |