| Date | Description |
| 2025-10-15 |
insert otherexecutives Paul King |
| 2025-10-15 |
insert personal_emails jo..@three60energy.com |
| 2025-10-15 |
insert personal_emails pa..@three60energy.com |
| 2025-10-15 |
insert personal_emails si..@three60energy.com |
| 2025-10-15 |
delete address McCallum House
Watermark Business Park
375 Govan Road
Glasgow
G51 2SE |
| 2025-10-15 |
delete alias Pryme Group Holdings Limited |
| 2025-10-15 |
delete person Barbara McIntyre |
| 2025-10-15 |
insert address McCallum House
Watermark Business Park
375 Govan Road
Glasgow
United Kingdom
G51 2SE |
| 2025-10-15 |
insert alias THREE60 Energy |
| 2025-10-15 |
insert alias THREE60 Energy Limited |
| 2025-10-15 |
insert email jo..@three60energy.com |
| 2025-10-15 |
insert email pa..@three60energy.com |
| 2025-10-15 |
insert email si..@three60energy.com |
| 2025-10-15 |
insert person Paul King |
| 2025-10-15 |
insert phone +44 (0) 141 212 3444 |
| 2025-10-15 |
update primary_contact McCallum House
Watermark Business Park
375 Govan Road
Glasgow
G51 2SE => McCallum House
Watermark Business Park
375 Govan Road
Glasgow
United Kingdom
G51 2SE |
| 2025-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
| 2025-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE RAE DOREEN MURRAY / 18/06/2025 |
| 2025-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/25, WITH UPDATES |
| 2025-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300011 |
| 2025-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PRYME GROUP HOLDINGS LIMITED / 02/02/2024 |
| 2025-01-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300012 |
| 2025-01-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300013 |
| 2025-01-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300014 |
| 2025-01-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300016 |
| 2025-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300015 |
| 2025-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300016 |
| 2024-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2024-10-02 |
update statutory_documents PREVSHO FROM 31/03/2024 TO 31/12/2023 |
| 2024-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300014 |
| 2024-04-07 |
delete address WATERMARK BUSINESS PARK 375 GOVAN ROAD GLASGOW UNITED KINGDOM G51 2SE |
| 2024-04-07 |
insert address BRODIES HOUSE 31-33 UNION GROVE ABERDEEN SCOTLAND AB10 6SD |
| 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 |
| 2024-04-07 |
update num_mort_charges 12 => 13 |
| 2024-04-07 |
update num_mort_satisfied 9 => 10 |
| 2024-04-07 |
update registered_address |
| 2024-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER JOHN BUCHAN / 01/02/2024 |
| 2024-02-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED |
| 2024-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TYLER BUCHAN |
| 2024-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2024 FROM
WATERMARK BUSINESS PARK 375 GOVAN ROAD
GLASGOW
G51 2SE
UNITED KINGDOM |
| 2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
| 2024-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
| 2024-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HODKINSON |
| 2023-12-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300013 |
| 2023-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300013 |
| 2023-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300008 |
| 2023-10-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300012 |
| 2023-10-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300011 |
| 2023-10-07 |
update num_mort_charges 11 => 12 |
| 2023-10-07 |
update num_mort_outstanding 2 => 3 |
| 2023-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300012 |
| 2023-04-07 |
update account_category SMALL => FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-04-07 |
update num_mort_charges 10 => 11 |
| 2023-04-07 |
update num_mort_outstanding 3 => 2 |
| 2023-04-07 |
update num_mort_satisfied 7 => 9 |
| 2023-02-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300008 |
| 2023-02-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN HODKINSON |
| 2023-02-01 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300011 |
| 2023-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300011 |
| 2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES |
| 2023-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
| 2022-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER |
| 2022-10-04 |
delete otherexecutives Simon Wain |
| 2022-10-04 |
insert managingdirector Simon Wain |
| 2022-10-04 |
insert person Barbara McIntyre |
| 2022-10-04 |
update person_title Simon Wain: Project Director; Member of the Leadership Team => Member of the Leadership Team; Managing Director |
| 2022-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300009 |
| 2022-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300010 |
| 2022-09-07 |
update num_mort_outstanding 4 => 3 |
| 2022-09-07 |
update num_mort_satisfied 6 => 7 |
| 2022-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300007 |
| 2022-08-07 |
update num_mort_outstanding 6 => 4 |
| 2022-08-07 |
update num_mort_satisfied 4 => 6 |
| 2022-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300005 |
| 2022-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2022-07-02 |
delete source_ip 185.229.22.162 |
| 2022-07-02 |
insert source_ip 141.193.213.21 |
| 2022-07-02 |
insert source_ip 141.193.213.20 |
| 2022-07-02 |
update website_status FlippedRobots => OK |
| 2022-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON |
| 2022-03-27 |
update website_status OK => FlippedRobots |
| 2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
| 2021-12-07 |
update account_ref_day 30 => 31 |
| 2021-12-07 |
update account_ref_month 12 => 3 |
| 2021-12-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
| 2021-11-02 |
update statutory_documents DIRECTOR APPOINTED MR TYLER JOHN BUCHAN |
| 2021-11-02 |
update statutory_documents SECRETARY APPOINTED MR TYLER JOHN BUCHAN |
| 2021-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON KERR |
| 2021-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON KERR |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-30 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-10-07 |
update num_mort_charges 9 => 10 |
| 2021-10-07 |
update num_mort_outstanding 5 => 6 |
| 2021-10-01 |
update statutory_documents CURREXT FROM 30/12/2021 TO 31/03/2022 |
| 2021-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/20 |
| 2021-09-07 |
update num_mort_charges 6 => 9 |
| 2021-09-07 |
update num_mort_outstanding 3 => 5 |
| 2021-09-07 |
update num_mort_satisfied 3 => 4 |
| 2021-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300010 |
| 2021-08-24 |
update statutory_documents SECRETARY APPOINTED MR GORDON WILLIAM KERR |
| 2021-08-23 |
delete source_ip 81.27.85.11 |
| 2021-08-23 |
insert source_ip 185.229.22.162 |
| 2021-08-23 |
update statutory_documents DIRECTOR APPOINTED MRS KERRIE RAE DOREEN MURRAY |
| 2021-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRYME GROUP HOLDINGS LIMITED |
| 2021-08-23 |
update statutory_documents CESSATION OF SEANAMIC LIMITED AS A PSC |
| 2021-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP |
| 2021-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300009 |
| 2021-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300006 |
| 2021-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300008 |
| 2021-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2021-08-12 |
update statutory_documents ADOPT ARTICLES 05/08/2021 |
| 2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHERSON |
| 2021-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300007 |
| 2021-03-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 22/03/2021 |
| 2021-02-07 |
update account_category FULL => SMALL |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
| 2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
| 2020-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
| 2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 2020-01-06 |
update statutory_documents DIRECTOR APPOINTED MR GORDON WILLIAM KERR |
| 2020-01-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP |
| 2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MCLELLAN |
| 2019-12-07 |
delete company_previous_name DALGLEN (NO. 729) LIMITED |
| 2019-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-30 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/18 |
| 2019-05-07 |
update num_mort_charges 5 => 6 |
| 2019-05-07 |
update num_mort_outstanding 2 => 3 |
| 2019-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300006 |
| 2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
| 2019-02-07 |
update accounts_next_due_date 2018-12-26 => 2019-09-30 |
| 2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 2019-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17 |
| 2018-12-12 |
delete career_pages_linkeddomain indeedjobs.com |
| 2018-10-07 |
update account_ref_day 31 => 30 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-26 |
| 2018-09-26 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
| 2018-09-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CRAIG HUTCHINSON |
| 2018-04-25 |
insert career_pages_linkeddomain indeedjobs.com |
| 2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
| 2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-18 |
delete vpsales Gregor McPherson |
| 2017-10-18 |
insert cto Gregor McPherson |
| 2017-10-18 |
insert vpsales Keith Hamill |
| 2017-10-18 |
delete person David Lamond |
| 2017-10-18 |
insert person Keith Hamill |
| 2017-10-18 |
update person_description Douglas Morrison => Douglas Morrison |
| 2017-10-18 |
update person_description Gregor McPherson => Gregor McPherson |
| 2017-10-18 |
update person_description John Garratt => John Garratt |
| 2017-10-18 |
update person_description William Thomson => William Thomson |
| 2017-10-18 |
update person_title Gregor McPherson: Sales Director => Technical Director |
| 2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
| 2017-09-06 |
delete managingdirector David Cooper |
| 2017-09-06 |
insert managingdirector Douglas Morrison |
| 2017-09-06 |
delete alias Caley Ocean Systems Ltd |
| 2017-09-06 |
delete person David Cooper |
| 2017-09-06 |
update person_description David Lamond => David Lamond |
| 2017-09-06 |
update person_description Douglas Morrison => Douglas Morrison |
| 2017-09-06 |
update person_description Gregor McPherson => Gregor McPherson |
| 2017-09-06 |
update person_description John Garratt => John Garratt |
| 2017-09-06 |
update person_title David Lamond: Financial Accountant; Fellow of the Association of Chartered Certified Accountants => Financial Accountant |
| 2017-09-06 |
update person_title Douglas Morrison: Project Manager => Managing Director |
| 2017-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEANAMIC GROUP LIMITED / 07/06/2017 |
| 2017-06-25 |
insert person John Garratt |
| 2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN |
| 2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 2016-12-19 |
update accounts_last_madeup_date 2014-08-31 => 2015-12-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD |
| 2016-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL |
| 2016-03-08 |
delete address WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ |
| 2016-03-08 |
insert address WATERMARK BUSINESS PARK 375 GOVAN ROAD GLASGOW UNITED KINGDOM G51 2SE |
| 2016-03-08 |
update registered_address |
| 2016-03-08 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
| 2016-03-08 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
| 2016-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
WATERMARK BUSINESS PARK 249 GOVAN ROAD
GLASGOW
G51 1HJ |
| 2016-02-29 |
update statutory_documents 29/01/16 FULL LIST |
| 2016-01-24 |
delete index_pages_linkeddomain seanamic.com |
| 2016-01-24 |
insert index_pages_linkeddomain firesway.com |
| 2016-01-24 |
update robots_txt_status caley.co.uk: 404 => 200 |
| 2016-01-24 |
update robots_txt_status www.caley.co.uk: 404 => 200 |
| 2015-11-07 |
update account_ref_month 8 => 12 |
| 2015-11-07 |
update accounts_next_due_date 2016-05-31 => 2016-09-30 |
| 2015-10-02 |
update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015 |
| 2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-08-31 |
| 2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
| 2015-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
| 2015-05-21 |
insert about_pages_linkeddomain seanamic.com |
| 2015-05-21 |
insert career_pages_linkeddomain seanamic.com |
| 2015-05-21 |
insert casestudy_pages_linkeddomain seanamic.com |
| 2015-05-21 |
insert contact_pages_linkeddomain seanamic.com |
| 2015-05-21 |
insert index_pages_linkeddomain seanamic.com |
| 2015-05-21 |
insert product_pages_linkeddomain seanamic.com |
| 2015-05-21 |
insert terms_pages_linkeddomain seanamic.com |
| 2015-05-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
| 2015-05-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
| 2015-04-10 |
update statutory_documents 29/01/15 FULL LIST |
| 2014-12-07 |
update num_mort_outstanding 3 => 2 |
| 2014-12-07 |
update num_mort_satisfied 2 => 3 |
| 2014-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 2014-11-07 |
delete address MAVOR AVENUE EAST KILBRIDE GLASGOW LANARKSHIRE G74 4PU |
| 2014-11-07 |
insert address WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ |
| 2014-11-07 |
update registered_address |
| 2014-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
MAVOR AVENUE
EAST KILBRIDE
GLASGOW
LANARKSHIRE
G74 4PU |
| 2014-10-22 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN GILL |
| 2014-10-22 |
update statutory_documents DIRECTOR APPOINTED MR ALASDAIR MACDONALD |
| 2014-10-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP |
| 2014-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID COOPER |
| 2014-10-10 |
delete address Mavor Avenue
East Kilbride
G74 4PU
Scotland |
| 2014-10-10 |
delete address Watermark Business Park
249 Govan Road
Glasgow
G51 1HJ |
| 2014-10-10 |
delete fax +44 (0) 1355 229359 |
| 2014-10-10 |
delete index_pages_linkeddomain creativecommons.org |
| 2014-10-10 |
delete phone +44 (0) 1355 246626 |
| 2014-10-10 |
delete phone +44 (0)1355 229 359 |
| 2014-10-10 |
insert address McCallum House
Watermark Business Park
375 Govan Road
Glasgow
G51 2SE |
| 2014-10-10 |
insert address McCallum House
Watermark Business Park
375 Govan Road
Glasgow
G51 2SE
Scotland |
| 2014-10-10 |
insert phone +44 (0) 141 212 3444 |
| 2014-10-10 |
update primary_contact Watermark Business Park
249 Govan Road
Glasgow
G51 1HJ => McCallum House
Watermark Business Park
375 Govan Road
Glasgow
G51 2SE |
| 2014-10-07 |
update account_ref_day 30 => 31 |
| 2014-10-07 |
update account_ref_month 9 => 8 |
| 2014-10-07 |
update accounts_next_due_date 2015-06-30 => 2015-05-31 |
| 2014-10-07 |
update num_mort_charges 4 => 5 |
| 2014-10-07 |
update num_mort_outstanding 2 => 3 |
| 2014-09-15 |
update statutory_documents PREVSHO FROM 30/09/2014 TO 31/08/2014 |
| 2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300005 |
| 2014-08-31 |
delete address Mavor Avenue
East Kilbride
Glasgow
G74 4PU
Scotland |
| 2014-08-31 |
insert address Mavor Avenue
East Kilbride
G74 4PU
Scotland |
| 2014-08-31 |
insert address Watermark Business Park
249 Govan Road
Glasgow
G51 1HJ |
| 2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-07-21 |
delete index_pages_linkeddomain whoi.edu |
| 2014-07-21 |
delete product_pages_linkeddomain bbc.co.uk |
| 2014-07-21 |
insert index_pages_linkeddomain creativecommons.org |
| 2014-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
| 2014-05-01 |
insert index_pages_linkeddomain whoi.edu |
| 2014-03-27 |
delete source_ip 91.216.197.61 |
| 2014-03-27 |
insert source_ip 81.27.85.11 |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
| 2014-02-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
| 2014-01-30 |
update statutory_documents 29/01/14 FULL LIST |
| 2013-10-24 |
delete source_ip 31.193.139.225 |
| 2013-10-24 |
insert source_ip 91.216.197.61 |
| 2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
| 2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
| 2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
| 2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
| 2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
| 2013-04-07 |
delete registration_number SC200430 |
| 2013-04-07 |
insert registration_number SC200730 |
| 2013-02-25 |
update statutory_documents 29/01/13 FULL LIST |
| 2012-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
| 2012-03-09 |
update statutory_documents 29/01/12 FULL LIST |
| 2011-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
| 2011-03-02 |
update statutory_documents 29/01/11 FULL LIST |
| 2010-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
| 2010-02-23 |
update statutory_documents 29/01/10 FULL LIST |
| 2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COOPER / 22/02/2010 |
| 2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGOR MCPHERSON / 22/02/2010 |
| 2009-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
| 2009-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 2009-02-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 2009-02-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2009-02-20 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
| 2009-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2008-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
| 2008-01-30 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
| 2007-11-29 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 2007-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
| 2006-11-06 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
| 2006-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
| 2005-11-10 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
| 2005-08-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
| 2004-11-03 |
update statutory_documents RETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS |
| 2004-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
| 2003-11-11 |
update statutory_documents RETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS |
| 2003-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
| 2002-11-01 |
update statutory_documents RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
| 2002-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
| 2001-10-04 |
update statutory_documents RETURN MADE UP TO 13/10/01; NO CHANGE OF MEMBERS |
| 2001-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
| 2000-10-20 |
update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
| 2000-01-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 2000-01-07 |
update statutory_documents ADOPTARTICLES15/12/99 |
| 1999-12-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 1999-11-17 |
update statutory_documents £ NC 100/80000
16/11/99 |
| 1999-11-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 |
| 1999-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
DALMORE HOUSE
310 SAINT VINCENT STREET
GLASGOW
LANARKSHIRE G2 5QR |
| 1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1999-11-17 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-11-17 |
update statutory_documents SECRETARY RESIGNED |
| 1999-11-17 |
update statutory_documents NC INC ALREADY ADJUSTED 16/11/99 |
| 1999-11-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/99 |
| 1999-11-03 |
update statutory_documents COMPANY NAME CHANGED
DALGLEN (NO. 729) LIMITED
CERTIFICATE ISSUED ON 04/11/99 |
| 1999-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |