Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-29 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-03-20 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-24 |
update statutory_documents ADOPT ARTICLES 24/01/2022 |
2021-11-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE CONTROL ENGINEERS LIMITED EMPLOYEE LIMITED OWNERSHIP TRUST |
2021-11-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/11/2021 |
2021-11-22 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBERTSON |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY ALEXANDER |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHELY ARMSTRONG |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY ARMSTRONG |
2021-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER |
2021-07-07 |
update num_mort_charges 2 => 3 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1369010003 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 2 |
2021-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-10-12 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-19 |
update website_status FlippedRobots => FailedRobots |
2019-07-02 |
update website_status OK => FlippedRobots |
2019-03-29 |
update website_status OK => FlippedRobots |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-15 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-17 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER |
2016-12-09 |
update statutory_documents DIRECTOR APPOINTED MS AMY ALEXANDER |
2016-12-09 |
update statutory_documents DIRECTOR APPOINTED MS ASHELY LOUISE ARMSTRONG |
2016-12-09 |
update statutory_documents DIRECTOR APPOINTED MS KIRSTY ARMSTRONG |
2016-11-29 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-12 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-04 |
update statutory_documents 28/02/16 FULL LIST |
2016-01-13 |
update statutory_documents THAT THE TERMS OF THE AGREEMENTS DATED 20 SEPTEMBER 2013 BETWEEN THE COMPANYT AND ANTHONY KELLY AND MAUREEN KELLY FOR THE PURCHASE BY THE COMPANY OF 10,000 C ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE VARIED BY THE TERMS SET OUT IN THE DRAFT AGREEMENTS AK VARIATION AGREEMENT AND MK VARIATION AGREEMENT 04/11/2013 |
2016-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-13 |
update statutory_documents 11/11/15 STATEMENT OF CAPITAL GBP 40000 |
2016-01-13 |
update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 41570 |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-05-20 |
update statutory_documents ALTER ARTICLES 12/01/2015 |
2015-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-05-06 |
update website_status EmptyPage => OK |
2015-05-06 |
insert general_emails en..@enterprisecontrols.co.uk |
2015-05-06 |
delete address Barclay Curle Complex
Glasgow
G14 0BX
Scotland |
2015-05-06 |
delete contact_pages_linkeddomain google.co.uk |
2015-05-06 |
insert address 739 South St,
Barclay Curle Complex,
Glasgow,
G14 0BX |
2015-05-06 |
insert email en..@enterprisecontrols.co.uk |
2015-05-06 |
update primary_contact Barclay Curle Complex
Glasgow
G14 0BX
Scotland => 739 South St,
Barclay Curle Complex,
Glasgow,
G14 0BX |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-28 |
update website_status OK => EmptyPage |
2015-03-04 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-06 |
update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 43926 |
2014-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT ARMSTRONG / 15/10/2013 |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-28 |
update statutory_documents 28/02/14 FULL LIST |
2013-11-27 |
update statutory_documents ADOPT ARTICLES 20/09/2013 |
2013-11-27 |
update statutory_documents SHARE PURCHASE CONTRACT APPROVED 20/09/2013 |
2013-11-27 |
update statutory_documents SHARE PURCHASE CONTRACT APPROVED 20/09/2013 |
2013-11-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-27 |
update statutory_documents 27/11/13 STATEMENT OF CAPITAL GBP 46282 |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-09 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-01 |
update statutory_documents 28/02/13 FULL LIST |
2012-07-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents 28/02/12 FULL LIST |
2011-11-15 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-11-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-03-02 |
update statutory_documents 28/02/11 FULL LIST |
2010-08-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-09 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER / 28/02/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 28/02/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT ARMSTRONG / 28/02/2010 |
2009-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KELLY / 26/10/2007 |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-04-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
1997-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-03-18 |
update statutory_documents RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS |
1996-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
1995-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
1994-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/94 |
1994-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS |
1993-09-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-02-22 |
update statutory_documents RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS |
1992-10-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1992-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/92 FROM:
142 QUEEN STREET
GLASGOW
G1 3BU |
1992-03-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |