NSP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-12 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-11-15 delete source_ip 92.205.134.95
2022-11-15 insert source_ip 35.214.16.6
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-10-15 delete source_ip 92.204.222.56
2022-10-15 insert source_ip 92.205.134.95
2022-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN GORDON TULLIS / 28/03/2022
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-11-03 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-07-07 update num_mort_outstanding 3 => 2
2021-07-07 update num_mort_satisfied 4 => 5
2021-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0599930007
2021-01-23 delete partner_pages_linkeddomain wpgmaps.com
2021-01-23 delete source_ip 212.48.91.39
2021-01-23 insert source_ip 92.204.222.56
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-30 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-10 insert partner_pages_linkeddomain wpgmaps.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 delete partner_pages_linkeddomain wpgmaps.com
2020-04-03 insert partner_pages_linkeddomain wpgmaps.com
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-18 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-03-07 update num_mort_charges 6 => 7
2019-03-07 update num_mort_outstanding 2 => 3
2019-03-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0599930005
2019-02-26 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0599930007
2019-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0599930007
2019-02-07 update num_mort_outstanding 3 => 2
2019-02-07 update num_mort_satisfied 3 => 4
2019-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH SEA PLASTICS (HOLDINGS) LIMITED
2019-01-31 update statutory_documents CESSATION OF COLIN TULLIS AS A PSC
2019-01-31 update statutory_documents CESSATION OF DOUGLAS MCLEOD TULLIS AS A PSC
2019-01-31 update statutory_documents CESSATION OF HELEN TULLIS AS A PSC
2019-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN TULLIS
2019-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN TULLIS
2019-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-21 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-18 delete partner_pages_linkeddomain wpgmaps.com
2017-12-14 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-04-27 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-14 update website_status FlippedRobots => OK
2016-07-14 delete source_ip 89.238.162.87
2016-07-14 insert source_ip 212.48.91.39
2016-07-14 update robots_txt_status www.northseaplastics.com: 404 => 200
2016-06-06 update website_status OK => FlippedRobots
2016-05-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-19 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 750
2016-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON TULLIS
2016-03-22 delete alias Christian Louboutin
2016-03-22 delete source_ip 89.238.162.35
2016-03-22 insert alias Ray Ban Sunglasses Outlet
2016-03-22 insert source_ip 89.238.162.87
2016-03-22 update name Christian Louboutin => Ray Ban Sunglasses Outlet
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-01-25 delete general_emails in..@northseaplastics.com
2016-01-25 delete address Unit 2, 5 Campsie Road, Kirkintilloch, Glasgow G66 1SL
2016-01-25 delete alias NSP
2016-01-25 delete alias North Sea Plastics
2016-01-25 delete alias North Sea Plastics Ltd
2016-01-25 delete email in..@northseaplastics.com
2016-01-25 delete fax +44 (0)141 776 6699
2016-01-25 delete index_pages_linkeddomain glowfish-creative.co.uk
2016-01-25 delete index_pages_linkeddomain netfocus.biz
2016-01-25 delete phone +44 (0)141 776 7900
2016-01-25 insert alias Christian Louboutin
2016-01-25 update name NSP => Christian Louboutin
2016-01-25 update primary_contact Unit 2, 5 Campsie Road, Kirkintilloch, Glasgow G66 1SL => null
2015-12-08 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-08 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-13 update statutory_documents 06/11/15 FULL LIST
2015-08-11 update num_mort_outstanding 4 => 3
2015-08-11 update num_mort_satisfied 2 => 3
2015-08-01 delete source_ip 89.238.162.85
2015-08-01 insert source_ip 89.238.162.35
2015-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-26 delete index_pages_linkeddomain aerodromes.com
2015-06-26 delete index_pages_linkeddomain airtopitalia.com
2015-06-26 delete index_pages_linkeddomain gemma-anderson.co.uk
2015-06-26 delete index_pages_linkeddomain pcfcd.co.uk
2015-06-26 delete index_pages_linkeddomain rsu25adulted.com
2015-06-26 delete index_pages_linkeddomain uliviepalme.it
2015-06-26 delete index_pages_linkeddomain unitedwayregina.ca
2015-06-26 delete index_pages_linkeddomain vcentral.co.uk
2015-06-26 delete index_pages_linkeddomain vinogradinuic.com
2015-06-26 delete index_pages_linkeddomain visiontechnology.com
2015-06-08 update num_mort_charges 5 => 6
2015-06-08 update num_mort_outstanding 3 => 4
2015-05-24 insert index_pages_linkeddomain aerodromes.com
2015-05-24 insert index_pages_linkeddomain airtopitalia.com
2015-05-24 insert index_pages_linkeddomain gemma-anderson.co.uk
2015-05-24 insert index_pages_linkeddomain pcfcd.co.uk
2015-05-24 insert index_pages_linkeddomain rsu25adulted.com
2015-05-24 insert index_pages_linkeddomain uliviepalme.it
2015-05-24 insert index_pages_linkeddomain unitedwayregina.ca
2015-05-24 insert index_pages_linkeddomain vcentral.co.uk
2015-05-24 insert index_pages_linkeddomain vinogradinuic.com
2015-05-24 insert index_pages_linkeddomain visiontechnology.com
2015-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0599930006
2015-04-07 update num_mort_charges 4 => 5
2015-04-07 update num_mort_outstanding 2 => 3
2015-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0599930005
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-24 update statutory_documents 06/11/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-14 update statutory_documents 06/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-05-21 update website_status OK => DNSError
2012-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-22 update statutory_documents 06/11/12 FULL LIST
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN GORDON TULLIS / 05/11/2012
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TULLIS / 05/11/2012
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON TULLIS / 05/11/2012
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN TULLIS / 05/11/2012
2012-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN TULLIS / 05/11/2012
2012-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-11-16 update statutory_documents 06/11/11 FULL LIST
2011-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-08 update statutory_documents 06/11/10 FULL LIST
2010-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-12 update statutory_documents 06/11/09 FULL LIST
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN GORDON TULLIS / 12/11/2009
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TULLIS / 12/11/2009
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON TULLIS / 12/11/2009
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN TULLIS / 12/11/2009
2009-01-21 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-01-24 update statutory_documents RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2006-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-07 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-25 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2003-11-05 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2002-10-24 update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-12-06 update statutory_documents RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-11-24 update statutory_documents RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-11-12 update statutory_documents RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-11-17 update statutory_documents RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-11-11 update statutory_documents RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-08 update statutory_documents NEW SECRETARY APPOINTED
1997-09-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-03-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-01 update statutory_documents RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/96 FROM: UNIT 6 LILLYBURN WORKS MILTON OF CAMPSIE GLASGOW G66 8EG
1996-10-08 update statutory_documents DEC MORT/CHARGE *****
1996-10-08 update statutory_documents DEC MORT/CHARGE *****
1996-07-26 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-07 update statutory_documents RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1994-11-18 update statutory_documents RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1994-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1993-11-11 update statutory_documents RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS
1993-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1992-11-30 update statutory_documents RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS
1992-10-12 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-12 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-01-04 update statutory_documents RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS
1991-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-03-05 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1989-12-11 update statutory_documents RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS
1989-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-02-16 update statutory_documents PARTIC OF MORT/CHARGE 1925
1989-01-23 update statutory_documents PARTIC OF MORT/CHARGE 746
1988-11-10 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-10-27 update statutory_documents 169 500X£1 ORDINARY 310788
1988-10-25 update statutory_documents RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS
1988-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-09-22 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 310788
1988-05-16 update statutory_documents 300488
1988-03-22 update statutory_documents PARTIC OF MORT/CHARGE 3054
1987-10-31 update statutory_documents RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS
1987-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87
1986-11-25 update statutory_documents ANNUAL RETURN MADE UP TO 03/09/85
1986-11-24 update statutory_documents RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS
1986-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86
1984-12-02 update statutory_documents ANNUAL RETURN MADE UP TO 24/10/84
1983-11-02 update statutory_documents ANNUAL RETURN MADE UP TO 27/10/83
1983-05-24 update statutory_documents ANNUAL RETURN MADE UP TO 31/12/82
1981-12-21 update statutory_documents ANNUAL RETURN MADE UP TO 24/09/81
1980-10-22 update statutory_documents ANNUAL RETURN MADE UP TO 16/09/80
1979-11-15 update statutory_documents ANNUAL RETURN MADE UP TO 01/10/79
1979-03-02 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/79
1978-07-04 update statutory_documents ANNUAL RETURN MADE UP TO 16/12/77