Date | Description |
2024-04-08 |
delete address 93 WEST GEORGE STREET GLASGOW G2 1PB |
2024-04-08 |
insert address 95A GEORGE STREET EDINBURGH SCOTLAND EH2 3ES |
2024-04-08 |
update reg_address_care_of ODGERS BERNDTSON => null |
2024-04-08 |
update registered_address |
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 |
2023-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
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 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES |
2022-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 11/05/2020 |
2020-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 11/05/2020 |
2019-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 02/05/2019 |
2019-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PETERS / 02/05/2019 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOGGIS-ROLFE |
2016-01-08 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-01-08 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2015-12-30 |
update statutory_documents 29/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-07 |
delete address 93 WEST GEORGE STREET GLASGOW SCOTLAND G2 1PB |
2015-02-07 |
insert address 93 WEST GEORGE STREET GLASGOW G2 1PB |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-09 |
update statutory_documents 29/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-03-08 |
delete address 77 NELSON MANDELA PLACE 5TH FLR STOCK EXCHANGE CT GLASGOW G2 1QT |
2014-03-08 |
insert address 93 WEST GEORGE STREET GLASGOW SCOTLAND G2 1PB |
2014-03-08 |
update registered_address |
2014-02-07 |
delete address 77 NELSON MANDELA PLACE 5TH FLR STOCK EXCHANGE CT GLASGOW UNITED KINGDOM G2 1QT |
2014-02-07 |
insert address 77 NELSON MANDELA PLACE 5TH FLR STOCK EXCHANGE CT GLASGOW G2 1QT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
93 WEST GEORGE STREET
GLASGOW
G2 1PB
SCOTLAND |
2014-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
C/O ODGERS BERNDTSON
77 NELSON MANDELA PLACE
5TH FLR STOCK EXCHANGE CT
GLASGOW
G2 1QT |
2014-01-10 |
update statutory_documents 29/12/13 FULL LIST |
2013-11-07 |
delete company_previous_name SELECTION THOMSON LIMITED |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
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 |
2013-01-08 |
update statutory_documents 29/12/12 FULL LIST |
2012-09-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 29/12/11 FULL LIST |
2011-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-11 |
update statutory_documents 29/12/10 FULL LIST |
2010-07-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2010 FROM
C/O ODGERS RAY & BERNDTSON 5TH FLOOR, STOCK EXCHANGE CRT
77 NELSON MANDELA PLACE
GLASGOW
G2 1QT
UNITED KINGDOM |
2010-01-26 |
update statutory_documents 29/12/09 FULL LIST |
2009-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-08-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SCROPE |
2009-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN MCNEIL |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-04-14 |
update statutory_documents PREVSHO FROM 31/05/2008 TO 31/12/2007 |
2008-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
C/O ODGERS RAY & BERNDTSON,5TH FLO
STOCK EXCHANGE COURT 77 NELSON MANDELA PLACE
GLASGOW
G2 1QT |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
STOCK EXCHANGE COURT
77 NELSON MANDELA PLACE
GLASGOW
G2 1QT |
2008-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
14 SANDYFORD PLACE
GLASGOW
G3 7NB |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-15 |
update statutory_documents SECRETARY RESIGNED |
2006-05-20 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2002-01-18 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
1999-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
1998-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-09 |
update statutory_documents £ IC 1500/1250
08/08/97
£ SR 250@1=250 |
1998-02-09 |
update statutory_documents RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS |
1998-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
1995-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1995-01-20 |
update statutory_documents RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
1994-04-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED
07/02/94 |
1994-02-14 |
update statutory_documents ARTICLE 8 07/02/94 |
1994-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-12 |
update statutory_documents RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS |
1993-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-10-06 |
update statutory_documents COMPANY NAME CHANGED
SELECTION THOMSON LIMITED
CERTIFICATE ISSUED ON 07/10/93 |
1993-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1993-01-11 |
update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
1992-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED
17/01/92 |
1992-01-30 |
update statutory_documents £ NC 1250/1375
17/01/9 |
1992-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1992-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-15 |
update statutory_documents RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS |
1991-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS |
1991-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-02-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-02-28 |
update statutory_documents ALTER MEM AND ARTS 20/02/90 |
1990-01-25 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1990-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1989-08-15 |
update statutory_documents 88(2)-£1X150 ORD 260789 |
1989-08-15 |
update statutory_documents G123-INC CAP BY £250. 260789 |
1989-08-15 |
update statutory_documents ALTER MEM AND ARTS 260789 |
1989-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1989-02-14 |
update statutory_documents RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS |
1988-02-03 |
update statutory_documents RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS |
1988-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1987-02-20 |
update statutory_documents RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS |
1987-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
1987-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1972-06-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |