PROFRAME SCOTLAND - History of Changes


DateDescription
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-09 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-04 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-08-12 delete sales_emails sa..@proframescotland.co.uk
2021-08-12 delete email sa..@proframescotland.co.uk
2021-08-12 delete fax 01236 823266
2021-08-12 delete phone 01236 823266
2021-08-12 insert address Cairnbog Farm Kilsyth Glasgow G65 9LG
2021-08-12 insert email ro..@proframescotland.co.uk
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-06-03 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2021-04-06 update statutory_documents FIRST GAZETTE
2021-01-13 delete source_ip 72.52.170.129
2021-01-13 insert source_ip 67.227.166.49
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-12 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-03-02 update robots_txt_status www.proframescotland.co.uk: 404 => 200
2019-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2019-01-29 update statutory_documents FIRST GAZETTE
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-10 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-18 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-08 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-19 update statutory_documents 03/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 143 BALMALLOCH ROAD KILSYTH GLASGOW G65 9PH
2015-01-07 insert address CAIRNBOG FARM KILSYTH GLASGOW G65 9LG
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2015-01-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 143 BALMALLOCH ROAD KILSYTH GLASGOW G65 9PH
2014-12-02 update statutory_documents 03/11/14 FULL LIST
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBERTSON THOMSON / 01/01/2014
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET THOMSON / 01/01/2014
2014-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT ROBERTSON THOMSON / 01/01/2014
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-29 delete source_ip 208.43.255.104
2014-05-29 insert source_ip 72.52.170.129
2014-02-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2014-02-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2014-01-06 update statutory_documents 03/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2012-11-07 update statutory_documents 03/11/12 FULL LIST
2012-04-11 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 03/11/11 FULL LIST
2011-03-15 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 03/11/10 FULL LIST
2010-03-15 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents 03/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBERTSON THOMSON / 01/12/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET THOMSON / 01/12/2009
2009-05-20 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-07 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS; AMEND
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-23 update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents SECRETARY RESIGNED
2004-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION