Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES |
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 |
2023-01-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-17 |
update statutory_documents 22/08/22 STATEMENT OF CAPITAL GBP 2000 |
2022-08-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LEITCH |
2022-08-26 |
update statutory_documents CESSATION OF JOHN ALBERT BRYSON AS A PSC |
2022-08-26 |
update statutory_documents CESSATION OF SUSAN JANE BRYSON AS A PSC |
2022-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRYSON |
2022-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN BRYSON |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
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 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2021-04-16 |
update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 10001 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-12 |
update website_status FlippedRobots => OK |
2021-01-20 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-04-21 |
insert alias Westfield Caledonian Ltd |
2020-04-21 |
insert contact_pages_linkeddomain meltedhouse.co.uk |
2020-04-21 |
insert index_pages_linkeddomain meltedhouse.co.uk |
2020-03-22 |
delete alias Westfield Caledonian Ltd |
2020-03-22 |
delete contact_pages_linkeddomain meltedhouse.co.uk |
2020-03-22 |
delete index_pages_linkeddomain meltedhouse.co.uk |
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 |
2019-11-07 |
delete company_previous_name QUILLCO 72 LIMITED |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
2019-06-18 |
insert address 4 Mollins Court, Cumbernauld, G68 9HP |
2019-06-18 |
insert alias Westfield Caledonian |
2019-06-18 |
insert alias Westfield Caledonian Ltd |
2019-06-18 |
insert index_pages_linkeddomain meltedhouse.co.uk |
2019-06-18 |
update founded_year null => 1992 |
2019-06-18 |
update primary_contact null => 4 Mollins Court, Cumbernauld, G68 9HP |
2019-04-23 |
update statutory_documents "THAT THE TERMS OF A CONTRACT PROPOSED TO BE MADE BETWEEN THE COMPANY AND JAMES MCHARRY GREER FOR THE PURCHASE BY THE COMPANY OF 2,000 ORDINARY SHARES OF £1 EACH FOR TOTAL CONSIDERATION OF £14,400 AS SET OUT IN THE CONTRACT EXHIBITED TO THE ELIGIBLE MEMBERS ("PURCHASE CONTRACT") BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO THE PURCHASE CONTRACT." 28/03/2019 |
2019-04-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-04-23 |
update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 8000.00 |
2019-03-05 |
delete source_ip 37.220.100.111 |
2019-03-05 |
insert source_ip 212.48.71.250 |
2019-01-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-01-28 |
update statutory_documents ALTER ARTICLES 14/01/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-01 |
update website_status FlippedRobots => OK |
2018-07-30 |
update website_status OK => FlippedRobots |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GREER |
2018-01-30 |
delete alias West Hill Projects Ltd |
2017-10-26 |
delete source_ip 95.172.18.163 |
2017-10-26 |
insert alias West Hill Projects Ltd |
2017-10-26 |
insert source_ip 37.220.100.111 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-14 |
delete contact_pages_linkeddomain hsl.gov.uk |
2017-09-14 |
delete index_pages_linkeddomain hsl.gov.uk |
2017-09-14 |
delete service_pages_linkeddomain hsl.gov.uk |
2017-08-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-05-19 |
insert contact_pages_linkeddomain hsl.gov.uk |
2017-05-19 |
insert index_pages_linkeddomain hsl.gov.uk |
2017-05-19 |
insert service_pages_linkeddomain hsl.gov.uk |
2017-03-19 |
delete contact_pages_linkeddomain hsl.gov.uk |
2017-03-19 |
delete index_pages_linkeddomain hsl.gov.uk |
2017-03-19 |
delete service_pages_linkeddomain hsl.gov.uk |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-05 |
insert contact_pages_linkeddomain hsl.gov.uk |
2017-02-05 |
insert index_pages_linkeddomain hsl.gov.uk |
2017-02-05 |
insert service_pages_linkeddomain hsl.gov.uk |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-10 |
delete contact_pages_linkeddomain hsl.gov.uk |
2016-12-10 |
delete index_pages_linkeddomain hsl.gov.uk |
2016-12-10 |
delete service_pages_linkeddomain hsl.gov.uk |
2016-10-30 |
insert contact_pages_linkeddomain hsl.gov.uk |
2016-10-30 |
insert index_pages_linkeddomain hsl.gov.uk |
2016-10-30 |
insert service_pages_linkeddomain hsl.gov.uk |
2016-09-04 |
delete person HSE Jobs |
2016-08-07 |
delete contact_pages_linkeddomain hsl.gov.uk |
2016-08-07 |
delete index_pages_linkeddomain hsl.gov.uk |
2016-08-07 |
delete service_pages_linkeddomain hsl.gov.uk |
2016-08-07 |
insert person HSE Jobs |
2016-07-10 |
insert contact_pages_linkeddomain hsl.gov.uk |
2016-07-10 |
insert index_pages_linkeddomain hsl.gov.uk |
2016-07-10 |
insert service_pages_linkeddomain hsl.gov.uk |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-13 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-31 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM LEITCH |
2015-07-14 |
update statutory_documents 01/07/15 FULL LIST |
2015-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE BRYSON / 01/07/2015 |
2014-10-29 |
delete contact_pages_linkeddomain google.com |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 4 MOLLINS COURT WESTFIELD CUMBERNAULD NORTH LANARKSHIRE UNITED KINGDOM G68 9HP |
2014-08-07 |
insert address 4 MOLLINS COURT WESTFIELD CUMBERNAULD NORTH LANARKSHIRE G68 9HP |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-08-23 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-09-20 => 2015-07-29 |
2014-07-10 |
update statutory_documents 01/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-08-27 |
delete contact_pages_linkeddomain arm-it.co.uk |
2013-08-27 |
delete index_pages_linkeddomain arm-it.co.uk |
2013-08-27 |
delete service_pages_linkeddomain arm-it.co.uk |
2013-08-27 |
insert contact_pages_linkeddomain google.com |
2013-08-26 |
update statutory_documents 23/08/13 FULL LIST |
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 |
2013-06-22 |
delete address 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB |
2013-06-22 |
insert address 4 MOLLINS COURT WESTFIELD CUMBERNAULD NORTH LANARKSHIRE UNITED KINGDOM G68 9HP |
2013-06-22 |
update registered_address |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71200 - Technical testing and analysis |
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 |
2013-05-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-05-30 |
update statutory_documents ALTER ARTICLES 20/05/2013 |
2013-05-24 |
delete otherexecutives HSE Jobs |
2013-05-24 |
delete person HSE Jobs |
2013-05-15 |
insert otherexecutives HSE Jobs |
2013-05-15 |
insert person HSE Jobs |
2013-01-28 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 23/08/12 FULL LIST |
2012-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
249 WEST GEORGE STREET
GLASGOW
STRATHCLYDE
G2 4RB |
2012-08-01 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN JANE BRYSON |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SECRETAR SECURITIES LIMITED |
2011-09-05 |
update statutory_documents 23/08/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-05 |
update statutory_documents 23/08/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCHARRY GREER / 23/08/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYSON / 23/08/2010 |
2010-08-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS |
2007-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-21 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2001-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-02 |
update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 |
2000-06-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-04 |
update statutory_documents SECRETARY RESIGNED |
1999-11-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-10-14 |
update statutory_documents COMPANY NAME CHANGED
QUILLCO 72 LIMITED
CERTIFICATE ISSUED ON 14/10/99 |
1999-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |