Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-01-30 |
delete about_pages_linkeddomain wp-royal.com |
2023-01-30 |
delete contact_pages_linkeddomain wp-royal.com |
2023-01-30 |
delete index_pages_linkeddomain wp-royal.com |
2023-01-30 |
insert about_pages_linkeddomain wp-royal-themes.com |
2023-01-30 |
insert contact_pages_linkeddomain wp-royal-themes.com |
2023-01-30 |
insert index_pages_linkeddomain wp-royal-themes.com |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNSTON MCKAY |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2022-04-23 |
update statutory_documents DIRECTOR APPOINTED MS MARION ELIZABETH DAVIS |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BORTHWICK |
2021-10-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAIN ALEXANDER THOMAS MOWAT / 27/10/2021 |
2021-09-27 |
delete source_ip 217.160.233.195 |
2021-09-27 |
insert source_ip 35.214.24.7 |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2019-09-19 |
update robots_txt_status www.clydeserver.com: 404 => 200 |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-06-01 |
delete fax 0141 331 0874 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2018-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JAMES MALCOLM KENNETH ERSKINE / 17/08/2018 |
2018-05-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-04-17 |
update statutory_documents ALTER ARTICLES 13/04/2018 |
2018-04-07 |
update account_category FULL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIEUT COL CHARLES CECIL BALL / 08/03/2018 |
2018-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL RICHARD CALLANDER / 08/03/2018 |
2018-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS MARY CECILIA COLTMAN / 08/03/2018 |
2018-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES BORTHWICK / 08/03/2018 |
2018-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JANET ELLIOT / 08/03/2018 |
2018-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JAMES MALCOLM KENNETH ERSKINE / 08/03/2018 |
2018-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MALISE BORWICK / 08/03/2018 |
2018-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV JOHNSTON REID MCKAY / 08/03/2018 |
2018-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER HUGH BARBOUR / 08/03/2018 |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-07-02 |
delete source_ip 87.106.152.232 |
2016-07-02 |
insert source_ip 217.160.233.195 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-09-08 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-09-08 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-08-25 |
update statutory_documents 23/08/15 NO MEMBER LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-09-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-08-28 |
update statutory_documents 23/08/14 NO MEMBER LIST |
2014-06-12 |
insert address 182 Bath Street, Glasgow G2 4HG |
2014-06-12 |
insert alias Baird Trust |
2014-06-12 |
insert alias The Baird Trust |
2014-06-12 |
insert index_pages_linkeddomain adobe.com |
2014-06-12 |
insert index_pages_linkeddomain clydeserver.com |
2014-06-12 |
insert index_pages_linkeddomain md93.co.uk |
2014-06-12 |
insert registration_number SC235853 |
2014-06-12 |
insert registration_number SCO16549 |
2014-06-12 |
update primary_contact null => 182 Bath Street, Glasgow G2 4HG |
2014-05-16 |
delete address 182 Bath Street
Glasgow
G2 4HG |
2014-05-16 |
delete alias Baird Trust |
2014-05-16 |
delete alias The Baird Trust |
2014-05-16 |
delete index_pages_linkeddomain adobe.com |
2014-05-16 |
delete index_pages_linkeddomain clydeserver.com |
2014-05-16 |
delete index_pages_linkeddomain md93.co.uk |
2014-05-16 |
delete registration_number SC235853 |
2014-05-16 |
delete registration_number SCO16549 |
2014-05-16 |
update primary_contact 182 Bath Street, Glasgow G2 4HG => null |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-14 |
update statutory_documents DIRECTOR APPOINTED LIEUT COL CHARLES CECIL BALL |
2014-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE BAIRD |
2013-09-06 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-09-06 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-08-24 |
update statutory_documents 23/08/13 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-08-28 |
update statutory_documents 23/08/12 NO MEMBER LIST |
2012-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-08-30 |
update statutory_documents 23/08/11 NO MEMBER LIST |
2011-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-04 |
update statutory_documents DIRECTOR APPOINTED LIEUTENANT COLONEL RICHARD CALLANDER |
2010-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CALLANDER |
2010-08-25 |
update statutory_documents 23/08/10 NO MEMBER LIST |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAJOR JAMES MALCOLM KENNETH ERSKINE / 23/08/2010 |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY CECILIA COLTMAN / 23/08/2010 |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV JOHNSTON REID MCKAY / 23/08/2010 |
2010-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-08-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/09 |
2009-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-20 |
update statutory_documents SECRETARY APPOINTED IAIN ALEXANDER THOMAS MOWAT |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RONALD OAKES |
2008-09-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/08 |
2008-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/07 |
2007-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/06 |
2006-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/05 |
2005-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-08-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/04 |
2004-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-05-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/08/03 |
2002-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |