CDLH - History of Changes


DateDescription
2024-03-24 delete address Restaurant / Bar Premises Perth PH2 7AB Offers Over
2023-09-10 insert address Restaurant / Bar Premises Perth PH2 7AB Offers Over
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-19 delete phone 0131 220 8208
2023-04-19 insert phone 0131 203 3836
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2021-12-06 delete person Kevin Hunter
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2019-09-09 delete source_ip 185.215.36.63
2019-09-09 insert source_ip 176.58.107.144
2019-09-09 update website_status FlippedRobots => OK
2019-08-28 update website_status OK => FlippedRobots
2019-06-14 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-14 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-22 delete source_ip 178.16.224.98
2019-05-22 insert source_ip 185.215.36.63
2019-05-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2018-09-12 update person_description Kevin Hunter => Kevin Hunter
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-27 insert client Kevin Hunter BSc (Hons) MRICS
2016-12-27 insert person Kevin Hunter
2016-10-10 delete source_ip 104.24.110.213
2016-10-10 delete source_ip 104.24.111.213
2016-10-10 insert source_ip 178.16.224.98
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-11 delete source_ip 178.16.224.98
2016-06-11 insert source_ip 104.24.110.213
2016-06-11 insert source_ip 104.24.111.213
2016-05-12 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-12 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-14 update statutory_documents 10/04/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-06 update statutory_documents 10/04/15 FULL LIST
2015-04-13 delete address Public Houses Location Houston PA6 7EN
2015-03-16 insert address Public Houses Location Houston PA6 7EN
2015-02-16 delete address Public Houses Location Houston PA6 7EN
2014-12-05 insert address Public Houses Location Houston PA6 7EN
2014-12-05 insert management_pages_linkeddomain ricsfirms.com
2014-10-09 insert client Steven Tolson FRICS
2014-10-09 insert person Steven Tolson
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 166 BUCHANAN STREET GLASGOW SCOTLAND G1 2LW
2014-05-07 insert address 166 BUCHANAN STREET GLASGOW G1 2LW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-17 delete about_pages_linkeddomain google.com
2014-04-17 delete client_pages_linkeddomain google.com
2014-04-17 delete fax 0141 353 0005
2014-04-17 delete index_pages_linkeddomain google.com
2014-04-17 delete management_pages_linkeddomain google.com
2014-04-17 delete service_pages_linkeddomain google.com
2014-04-17 delete terms_pages_linkeddomain google.com
2014-04-17 insert fax 0141 353 0555
2014-04-14 update statutory_documents 10/04/14 FULL LIST
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-09-06 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-09 update statutory_documents FIRST GAZETTE
2013-08-07 update statutory_documents 10/04/13 FULL LIST
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-09 insert about_pages_linkeddomain google.com
2013-07-09 insert client_pages_linkeddomain google.com
2013-07-09 insert index_pages_linkeddomain google.com
2013-07-09 insert management_pages_linkeddomain google.com
2013-07-09 insert service_pages_linkeddomain google.com
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-05-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-10 delete fax 0141 353 0005
2013-03-10 insert fax 0141 353 0555
2012-04-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 10/04/12 FULL LIST
2012-01-06 update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012
2012-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O ALAN CREEVY - CDLH - FIRST FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW SCOTLAND
2011-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2011 FROM C/O JANE CREEVY 14 NORMAN MACLEOD CRESCENT BEARSDEN GLASGOW G61 3BF SCOTLAND
2011-06-17 update statutory_documents 16/06/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR APPOINTED MR ALAN COLIN CREEVY
2011-06-13 update statutory_documents DIRECTOR APPOINTED MR PETER EDWARD DARROCH
2011-06-13 update statutory_documents COMPANY NAME CHANGED EXCHANGELAW (NO.339) LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE CREEVY
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA DARROCH
2011-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O ALAN CREEVY 14 NORMAN MACLEOD CRESCENT BEARSDEN GLASGOW G61 3BF SCOTLAND
2011-01-20 update statutory_documents DIRECTOR APPOINTED MRS JANE MARIE CREEVY
2011-01-20 update statutory_documents DIRECTOR APPOINTED MRS LISA ANNE DARROCH
2011-01-20 update statutory_documents 20/01/11 FULL LIST
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CREEVY
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DARROCH
2010-10-27 update statutory_documents 27/10/10 FULL LIST
2009-12-23 update statutory_documents 27/10/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLIN CREEVY / 02/10/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD DARROCH / 02/10/2009
2009-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE MCEWAN CREEVY / 02/10/2009
2009-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O ALAN CREEVY 2 CORREEN GARDENS GLASGOW G61 4RG
2009-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2008-11-05 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM C/O CREEVY LLH, 166 BUCHANAN STREET GLASGOW G1 2LW
2008-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-11 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-15 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM: TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB
2006-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2006-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-07 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/04 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH
2004-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-24 update statutory_documents NEW SECRETARY APPOINTED
2004-02-24 update statutory_documents DIRECTOR RESIGNED
2004-02-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION