Date | Description |
2024-03-13 |
insert person John Clark |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-17 |
update person_description Stewart Houston => Stewart Houston |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-19 |
update person_description AJ Johnstone => AJ Johnstone |
2023-01-19 |
update person_description Gordon Christie => Gordon Christie |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-10-16 |
delete phone 01224 511611 |
2022-10-16 |
delete source_ip 159.89.250.10 |
2022-10-16 |
insert person AJ Johnstone |
2022-10-16 |
insert source_ip 178.62.84.181 |
2022-10-16 |
update person_description Darren Auchnie => Darren Auchnie |
2022-10-16 |
update person_description Derek Wales => Derek Wales |
2022-10-16 |
update person_description Ewan Marshall => Ewan Marshall |
2022-10-16 |
update person_description Jane Christie => Jane Christie |
2022-10-16 |
update person_description Natalie Lowe => Natalie Lowe |
2022-10-16 |
update person_description Paul Finnie => Paul Finnie |
2022-10-16 |
update person_description Paul McQueen => Paul McQueen |
2022-10-16 |
update person_description Paul Ord => Paul Ord |
2022-10-16 |
update person_description Sam Brown => Sam Brown |
2022-10-16 |
update person_title Paul Finnie: Operations Manager => Operations Team Leader |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-14 |
insert person Derek Wales |
2022-09-14 |
insert person Ewan Marshall |
2022-09-14 |
insert person Jane Christie |
2022-09-14 |
insert person Natalie Lowe |
2022-09-14 |
insert person Paul McQueen |
2022-09-14 |
insert person Paul Ord |
2022-09-14 |
insert person Sam Brown |
2022-06-11 |
insert service_pages_linkeddomain calendly.com |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
delete address 7 QUEENS TERRACE ABERDEEN AB10 1XL |
2020-01-07 |
insert address 23 ABERCROMBIE COURT ARNHALL BUSINESS PARK WESTHILL SCOTLAND AB32 6FE |
2020-01-07 |
update registered_address |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM
7 QUEENS TERRACE
ABERDEEN
AB10 1XL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-10 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-06 |
update statutory_documents 15/12/15 FULL LIST |
2016-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CHRISTIE / 06/01/2016 |
2015-08-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARY CHRISTIE / 05/03/2015 |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHRISTIE / 05/03/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-01-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2014-12-15 |
update statutory_documents 15/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-01-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2013-12-16 |
update statutory_documents 15/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
update statutory_documents 15/12/12 FULL LIST |
2012-08-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 15/12/11 FULL LIST |
2011-12-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-16 |
update statutory_documents 15/12/10 FULL LIST |
2010-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
7 QUEENS GARDENS
ABERDEEN
AB15 4YD |
2010-03-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 15/12/09 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MARY CHRISTIE / 15/12/2009 |
2009-09-02 |
update statutory_documents DIRECTOR APPOINTED GORDON CHRISTIE |
2009-05-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
80 ANGUSFIELD AVENUE
ABERDEEN
AB15 6AT |
2005-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-19 |
update statutory_documents SECRETARY RESIGNED |
2005-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |