Date | Description |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES |
2023-06-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME KINGHORN |
2023-06-11 |
update statutory_documents CESSATION OF PAUL KINGHORN AS A PSC |
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 |
2023-04-17 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 1 MACNICOL PARK EAST KILBRIDE GLASGOW SCOTLAND G74 2JZ |
2023-04-07 |
insert address 5 BRUNEL BUILDING JAMES WATT AVENUE EAST KILBRIDE GLASGOW SCOTLAND G75 0QD |
2023-04-07 |
update registered_address |
2022-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM
1 MACNICOL PARK
EAST KILBRIDE
GLASGOW
G74 2JZ
SCOTLAND |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME KINGHORN |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-06-03 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address 120 JAMES WATT AVENUE EAST KILBRIDE GLASGOW SCOTLAND G75 0QD |
2021-12-07 |
insert address 1 MACNICOL PARK EAST KILBRIDE GLASGOW SCOTLAND G74 2JZ |
2021-12-07 |
update registered_address |
2021-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM
120 JAMES WATT AVENUE
EAST KILBRIDE
GLASGOW
G75 0QD
SCOTLAND |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-08 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update account_ref_day 31 => 30 |
2020-08-09 |
update account_ref_month 5 => 11 |
2020-08-09 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2020-07-15 |
update statutory_documents CURREXT FROM 31/05/2020 TO 30/11/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-21 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-04-22 |
delete source_ip 217.160.223.209 |
2019-04-22 |
insert contact_pages_linkeddomain facebook.com |
2019-04-22 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2019-04-22 |
insert index_pages_linkeddomain mywebsite-editor.com |
2019-04-22 |
insert source_ip 217.160.0.238 |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-23 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-16 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-01-07 |
delete address UNIT 103 BRUNEL BUILDING JAMES WATT AVENUE EAST KILBRIDE GLASGOW G75 0QD |
2017-01-07 |
insert address 120 JAMES WATT AVENUE EAST KILBRIDE GLASGOW SCOTLAND G75 0QD |
2017-01-07 |
update registered_address |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
UNIT 103 BRUNEL BUILDING JAMES WATT AVENUE
EAST KILBRIDE
GLASGOW
G75 0QD |
2016-12-05 |
update statutory_documents SECOND FILING OF AP01 FOR DEBORAH KINGHORN |
2016-12-05 |
update statutory_documents SECOND FILING OF AP01 FOR DEBORAH KINGHORN |
2016-11-26 |
insert index_pages_linkeddomain 1and1-editor.com |
2016-11-26 |
insert index_pages_linkeddomain website-start.de |
2016-11-26 |
update robots_txt_status www.intelligent-freight.co.uk: 404 => 200 |
2016-10-07 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KINGHORN |
2016-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH KINGHORN |
2016-08-12 |
delete phone 0845 094 8862 |
2016-08-12 |
insert phone +44 (1355) 571 094 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-20 |
update statutory_documents 04/06/16 FULL LIST |
2016-06-10 |
delete source_ip 87.106.116.61 |
2016-06-10 |
insert source_ip 217.160.223.209 |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-01 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-24 |
update statutory_documents 04/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-07 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 121 MOFFAT STREET GLASGOW SCOTLAND G5 0NG |
2014-10-07 |
insert address UNIT 103 BRUNEL BUILDING JAMES WATT AVENUE EAST KILBRIDE GLASGOW G75 0QD |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-10-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-10-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-10-03 |
update statutory_documents FIRST GAZETTE |
2014-09-30 |
update statutory_documents 04/06/14 FULL LIST |
2014-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
121 MOFFAT STREET
GLASGOW
G5 0NG
SCOTLAND |
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 |
2014-02-21 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-09-06 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-08-02 |
update statutory_documents 04/06/13 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 |
2013-06-22 |
delete address RICHARD BEATTIE & CO 63 CARLTON PLACE GLASGOW G5 9TW |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert address 121 MOFFAT STREET GLASGOW SCOTLAND G5 0NG |
2013-06-22 |
insert sic_code 49410 - Freight transport by road |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-22 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-01-23 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2012 FROM
RICHARD BEATTIE & CO 63 CARLTON PLACE
GLASGOW
G5 9TW |
2012-08-27 |
update statutory_documents 04/06/12 FULL LIST |
2012-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH MCCABE |
2012-01-19 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 04/06/11 FULL LIST |
2011-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KING |
2011-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA KING |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents 04/06/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 04/06/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINGHORN / 04/06/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY KING / 04/06/2010 |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2009 FROM
1 MACNICOL PARK
EAST KILBRIDE
GLASGOW
G74 4QE |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-04-03 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED PAUL KINGHORN |
2008-04-03 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-08 |
update statutory_documents SECRETARY RESIGNED |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
2006-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-02 |
update statutory_documents SECRETARY RESIGNED |
2004-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-04 |
update statutory_documents SECRETARY RESIGNED |
2004-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |