Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-11-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES |
2022-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FMS INTEGRATED SOLUTIONS LTD |
2022-01-17 |
update statutory_documents CESSATION OF ANDREW MILNE SMITH AS A PSC |
2022-01-17 |
update statutory_documents CESSATION OF DOMINIC REA AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update num_mort_charges 4 => 5 |
2021-06-07 |
update num_mort_outstanding 1 => 2 |
2021-05-19 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1926540005 |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1926540005 |
2021-05-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1926540004 |
2021-04-24 |
delete managingdirector Robert Mills |
2021-04-24 |
delete otherexecutives Brenden Doherty |
2021-04-24 |
delete email br..@fmsfireandsecurity.co.uk |
2021-04-24 |
delete email ra..@fmsfireandsecurity.co.uk |
2021-04-24 |
delete person Brenden Doherty |
2021-04-24 |
delete person Robert Mills |
2021-02-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-10 |
update statutory_documents ADOPT ARTICLES 05/02/2021 |
2021-02-07 |
update num_mort_outstanding 2 => 1 |
2021-02-07 |
update num_mort_satisfied 2 => 3 |
2021-01-25 |
update statutory_documents CESSATION OF BRENDEN KEVIN GARY DOHERTY AS A PSC |
2021-01-25 |
update statutory_documents CESSATION OF ROBERT MILLS AS A PSC |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDEN DOHERTY |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1926540003 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-13 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 283.00 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-01 |
update statutory_documents 30/08/19 STATEMENT OF CAPITAL GBP 286.00 |
2019-06-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-05 |
update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 124.00 |
2019-04-11 |
insert contact_pages_linkeddomain treesforlife.org.uk |
2019-03-11 |
insert otherexecutives Derek Calvin |
2019-03-11 |
insert email de..@fmsfireandsecurity.co.uk |
2019-03-11 |
insert person Derek Calvin |
2019-02-25 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 293 |
2019-02-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-22 |
update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 295 |
2018-09-13 |
update statutory_documents DIRECTOR APPOINTED MR DEREK ROBERT FRANKLIN CALVIN |
2018-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-27 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 297 |
2018-02-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-02-15 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 299.00 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-10-26 |
update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 301 |
2017-10-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-06-29 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 303.00 |
2017-04-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-04-24 |
update statutory_documents ALTER ARTICLES 28/03/2017 |
2017-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-16 |
update statutory_documents 31/01/17 STATEMENT OF CAPITAL GBP 305 |
2017-01-31 |
delete address Units 10-12
32 Dryden Road
Edinburgh
EH20 9LZ |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-12-20 |
delete address UNIT 10-12 32 DRYDEN ROAD BILSTON GLEN INDUSTRIAL ESTATE LOANHEAD EDINBURGH EH20 9LZ |
2016-12-20 |
insert address UNIT 2 DRYDEN PLACE BILSTON GLEN INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN SCOTLAND EH20 9HP |
2016-12-20 |
update registered_address |
2016-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM
UNIT 10-12 32 DRYDEN ROAD
BILSTON GLEN INDUSTRIAL ESTATE
LOANHEAD
EDINBURGH
EH20 9LZ |
2016-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 25/10/2016 |
2016-10-07 |
insert address Unit 2 Dryden Place
Edinburgh
EH20 9HP |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-16 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 306.00 |
2016-05-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-05-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-27 |
update statutory_documents 17/05/16 STATEMENT OF CAPITAL GBP 307.00 |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL |
2016-05-12 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-05-12 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-05-01 |
delete otherexecutives Gary Mitchell |
2016-05-01 |
delete email ga..@fmsfireandsecurity.co.uk |
2016-05-01 |
delete email ge..@fmsfireandsecurity.co.uk |
2016-05-01 |
delete person Gary Mitchell |
2016-03-03 |
update statutory_documents 10/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-15 |
delete otherexecutives George Laing |
2015-09-15 |
delete person George Laing |
2015-09-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-02 |
update statutory_documents 21/05/15 STATEMENT OF CAPITAL GBP 368 |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LAING |
2015-03-24 |
delete email da..@gmail.com |
2015-03-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-03-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-02-07 |
update num_mort_charges 3 => 4 |
2015-02-07 |
update num_mort_outstanding 1 => 2 |
2015-02-05 |
update statutory_documents 10/01/15 FULL LIST |
2015-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1926540004 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete contact_pages_linkeddomain pipeten.co.uk |
2014-10-09 |
delete index_pages_linkeddomain pipeten.co.uk |
2014-10-09 |
delete service_pages_linkeddomain pipeten.co.uk |
2014-08-28 |
delete source_ip 213.143.3.48 |
2014-08-28 |
insert contact_pages_linkeddomain pipeten.co.uk |
2014-08-28 |
insert index_pages_linkeddomain pipeten.co.uk |
2014-08-28 |
insert service_pages_linkeddomain pipeten.co.uk |
2014-08-28 |
insert source_ip 213.143.3.14 |
2014-04-10 |
update statutory_documents ADOPT ARTICLES 21/03/2014 |
2014-04-10 |
update statutory_documents 21/03/14 STATEMENT OF CAPITAL GBP 408 |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC REA / 01/03/2014 |
2014-03-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-03-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-02-06 |
update statutory_documents 10/01/14 FULL LIST |
2014-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD FREDERICK MITCHELL / 01/01/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
insert email fm..@fmsfireandsecurity.co.uk |
2013-06-26 |
update num_mort_charges 2 => 3 |
2013-06-26 |
update num_mort_satisfied 1 => 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-06-11 |
update statutory_documents ALTER ARTICLES 24/05/2012 |
2013-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1926540003 |
2013-04-17 |
insert service_pages_linkeddomain signet-ac.co.uk |
2013-02-10 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-23 |
update statutory_documents 10/01/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-26 |
insert email an..@fmsfireandsecurity.co.uk |
2012-10-26 |
insert email br..@fmsfireandsecurity.co.uk |
2012-10-26 |
insert email do..@fmsfireandsecurity.co.uk |
2012-10-26 |
insert email ga..@fmsfireandsecurity.co.uk |
2012-10-26 |
insert email ge..@fmsfireandsecurity.co.uk |
2012-10-26 |
insert email ra..@fmsfireandsecurity.co.uk |
2012-10-26 |
update person_title Dominic Rea |
2012-10-25 |
delete address Unit 10-12, 32 Dryden Road, Bilston Glen Industrial Estate, Loanhead, EH20 9LZ |
2012-10-25 |
insert email da..@gmail.com |
2012-10-25 |
insert email in..@fmsfireandsecurity.co.uk |
2012-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 19/01/2012 |
2012-01-27 |
update statutory_documents ADOPT ARTICLES 19/01/2012 |
2012-01-27 |
update statutory_documents DIR TRANSACTION RE MEMO APPROVED 19/01/2012 |
2012-01-13 |
update statutory_documents 10/01/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 28/03/2011 |
2011-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MAIN / 28/03/2011 |
2011-02-22 |
update statutory_documents ADOPT ARTICLES 14/01/2011 |
2011-01-19 |
update statutory_documents 10/01/11 FULL LIST |
2010-11-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2010-01-12 |
update statutory_documents 10/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN KEVIN GARY DOHERTY / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC REA / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD FREDERICK MITCHELL / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAING / 12/01/2010 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILLS / 12/01/2010 |
2009-12-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN DOHERTY / 08/01/2009 |
2008-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN DOHERTY / 25/06/2008 |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
UNIT 19 THE ENTERPRISE CENTRE
PHASE II BILSTON GLEN IND.EST.
DRYDEN ROAD
LOANHEAD MIDLOTHIAN EH20 9LZ |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-24 |
update statutory_documents SECRETARY RESIGNED |
2005-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/01 FROM:
UNIT 13 THE ENTERPRISE CENTRE 1
DRYDEN ROAD,
LOANHEAD
MIDLOTHIAN EH20 9LZ |
2001-01-12 |
update statutory_documents RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS |
2000-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS |
1999-08-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
1999-06-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-01-21 |
update statutory_documents SECRETARY RESIGNED |
1999-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |