Date | Description |
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 |
2023-11-22 |
update statutory_documents SECRETARY APPOINTED MR ANDREW MCLEAN MCNAB |
2023-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCLEAN MCNAB |
2023-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G8 ENERGY SOLUTIONS LTD |
2023-11-22 |
update statutory_documents CESSATION OF ELAINE LOUDON AS A PSC |
2023-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE LOUDON |
2023-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE LOUDON |
2023-11-15 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MCLEAN MCNAB |
2023-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES |
2023-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE LOUDON / 28/04/2023 |
2023-07-02 |
update statutory_documents CESSATION OF GEORGE LOUDON AS A PSC |
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 |
2022-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LOUDON |
2022-09-13 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-10 |
insert general_emails in..@gascert.co.uk |
2022-08-10 |
insert email in..@gascert.co.uk |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN EDGEWORTH |
2022-03-09 |
delete source_ip 92.63.134.214 |
2022-03-09 |
insert source_ip 109.228.34.217 |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-10-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN EDGEWORTH |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-09-10 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-06-18 |
delete about_pages_linkeddomain logiccertification.com |
2020-06-18 |
delete index_pages_linkeddomain logiccertification.com |
2020-06-18 |
delete terms_pages_linkeddomain logiccertification.com |
2020-06-18 |
insert about_pages_linkeddomain lclawards.co.uk |
2020-06-18 |
insert index_pages_linkeddomain lclawards.co.uk |
2020-06-18 |
insert terms_pages_linkeddomain lclawards.co.uk |
2019-09-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-09-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-08-23 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-04-14 |
delete source_ip 104.198.14.52 |
2019-04-14 |
insert source_ip 92.63.134.214 |
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 |
2018-12-04 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-12 |
insert about_pages_linkeddomain logiccertification.com |
2018-08-12 |
insert about_pages_linkeddomain niceic.com |
2018-08-12 |
insert index_pages_linkeddomain logiccertification.com |
2018-08-12 |
insert index_pages_linkeddomain niceic.com |
2018-08-12 |
insert terms_pages_linkeddomain logiccertification.com |
2018-08-12 |
insert terms_pages_linkeddomain niceic.com |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2018-01-12 |
delete index_pages_linkeddomain webriqshops.com |
2018-01-12 |
insert alias Gas Cert |
2017-12-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-16 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-01-29 |
delete source_ip 54.229.14.125 |
2017-01-29 |
insert source_ip 104.198.14.52 |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-23 |
delete source_ip 92.63.134.214 |
2016-12-23 |
insert source_ip 54.229.14.125 |
2016-12-16 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-05-14 |
update website_status OK => DomainNotFound |
2015-11-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-13 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-09 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-03 |
update statutory_documents 02/07/15 FULL LIST |
2015-02-06 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE LOUDON |
2014-11-25 |
delete source_ip 77.240.6.18 |
2014-11-25 |
insert source_ip 92.63.134.214 |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-08-17 |
delete source_ip 78.109.165.161 |
2014-08-17 |
insert source_ip 77.240.6.18 |
2014-08-04 |
update statutory_documents 02/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-13 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-25 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-25 |
update website_status ServerDown => OK |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-22 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-10-18 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 02/07/12 FULL LIST |
2011-10-18 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 02/07/11 FULL LIST |
2010-10-25 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 02/07/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOUDON / 02/07/2010 |
2010-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE LOUDON / 02/07/2010 |
2009-11-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
SUITE 29 AIRDRIE BUSINESS CENTRE
1 CHAPEL LANE
AIRDRIE
STRATHCLYDE
ML6 6GX |
2008-11-18 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
UNIT 37,BLOCK 5
THIRD ROAD,BLANTYRE INDUSRIAL
ESTATE,BLANTYRE
GLASGOW G72 0XB |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-10-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/01 FROM:
1 AUCHINGRAMONT ROAD
HAMILTON
LANARKSHIRE ML3 6JP |
2001-07-31 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-08-01 |
update statutory_documents RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS |
1999-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1999-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/98 FROM:
46 GORDON STREET
GLASGOW
G1 |
1998-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-06 |
update statutory_documents SECRETARY RESIGNED |
1997-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |