| Date | Description |
| 2025-06-20 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 2025-05-14 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
| 2025-04-28 |
update statutory_documents NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00027710,00009218,00022750 |
| 2024-12-17 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 2024-07-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 2024-05-23 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
| 2024-04-29 |
update statutory_documents NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A |
| 2024-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2024 FROM
C/O FRP ADVISORY TRADING LIMITED SUITE 2B
JOHNSTONE HOUSE, 52-54 ROSE STREET
ABERDEEN
AB10 1UD |
| 2024-04-07 |
update num_mort_outstanding 7 => 0 |
| 2024-04-07 |
update num_mort_partsatisfied 0 => 1 |
| 2024-04-07 |
update num_mort_satisfied 3 => 9 |
| 2023-12-20 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1545330005 |
| 2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1545330006 |
| 2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1545330007 |
| 2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1545330008 |
| 2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1545330009 |
| 2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1545330010 |
| 2023-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC1545330004 |
| 2023-08-18 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 2023-07-28 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 2023-07-07 |
delete address 100 SHORE STREET FRASERBURGH ABERDEENSHIRE AB43 9BT |
| 2023-07-07 |
insert address C/O FRP ADVISORY TRADING LIMITED SUITE 2B JOHNSTONE HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1UD |
| 2023-07-07 |
update company_status Active => In Administration |
| 2023-07-07 |
update registered_address |
| 2023-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM
100 SHORE STREET
FRASERBURGH
ABERDEENSHIRE
AB43 9BT |
| 2023-06-09 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009218,00027710 |
| 2023-04-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GREIG MUTCH |
| 2023-04-19 |
update statutory_documents CESSATION OF ALAN ALFRED MUTCH AS A PSC |
| 2023-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MUTCH |
| 2023-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MUTCH |
| 2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
| 2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
| 2021-11-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
| 2021-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MUTCH / 11/05/2021 |
| 2021-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MUTCH / 11/05/2021 |
| 2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
| 2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-04-07 |
update num_mort_outstanding 9 => 7 |
| 2020-04-07 |
update num_mort_satisfied 1 => 3 |
| 2020-04-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2020-02-07 |
update num_mort_outstanding 10 => 9 |
| 2020-02-07 |
update num_mort_satisfied 0 => 1 |
| 2020-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN GRACE MUTCH / 10/01/2020 |
| 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 |
| 2019-10-07 |
update num_mort_charges 7 => 10 |
| 2019-10-07 |
update num_mort_outstanding 7 => 10 |
| 2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1545330008 |
| 2019-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1545330009 |
| 2019-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1545330010 |
| 2019-08-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN MUTCH / 20/10/2016 |
| 2019-06-13 |
update num_mort_charges 4 => 7 |
| 2019-06-13 |
update num_mort_outstanding 4 => 7 |
| 2019-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1545330006 |
| 2019-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1545330007 |
| 2019-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1545330005 |
| 2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 2019-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIN WOOD |
| 2019-05-01 |
update statutory_documents TERMINATE DIR APPOINTMENT |
| 2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 2018-12-18 |
update statutory_documents DIRECTOR APPOINTED MS KATHLEEN MUTCH |
| 2018-12-06 |
update num_mort_charges 3 => 4 |
| 2018-12-06 |
update num_mort_outstanding 3 => 4 |
| 2018-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1545330004 |
| 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 |
| 2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-08-09 |
update statutory_documents 08/08/18 STATEMENT OF CAPITAL GBP 36 |
| 2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
| 2016-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MUTCH |
| 2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD |
| 2016-02-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN WOOD |
| 2016-01-13 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN GRACE MUTCH |
| 2016-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN MUTCH |
| 2016-01-07 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
| 2016-01-07 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
| 2015-12-01 |
update statutory_documents 28/11/15 FULL LIST |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN MUTCH / 05/03/2015 |
| 2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MUTCH |
| 2015-02-07 |
delete company_previous_name STARWALK LIMITED |
| 2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
| 2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
| 2014-12-02 |
update statutory_documents 28/11/14 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2013-12-07 |
delete address 100 SHORE STREET FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9BT |
| 2013-12-07 |
insert address 100 SHORE STREET FRASERBURGH ABERDEENSHIRE AB43 9BT |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
| 2013-12-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
| 2013-11-28 |
update statutory_documents 28/11/13 FULL LIST |
| 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 |
| 2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-23 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
| 2013-06-23 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
| 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 |
| 2012-11-29 |
update statutory_documents 28/11/12 FULL LIST |
| 2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2011-12-02 |
update statutory_documents 28/11/11 FULL LIST |
| 2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2010-12-02 |
update statutory_documents 28/11/10 FULL LIST |
| 2010-10-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2009-12-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2009-11-30 |
update statutory_documents 28/11/09 FULL LIST |
| 2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREIG MUTCH / 30/11/2009 |
| 2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN MUTCH / 30/11/2009 |
| 2009-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
40 BROAD STREET
FRASERBURGH
AB43 5AH |
| 2009-03-20 |
update statutory_documents DIRECTOR APPOINTED JOHN GREIG MUTCH |
| 2009-03-20 |
update statutory_documents DIRECTOR APPOINTED LYNN MUTCH |
| 2009-03-20 |
update statutory_documents SECRETARY APPOINTED ALAN MUTCH |
| 2009-03-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEORGE MACRAE |
| 2009-01-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2008-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
| 2007-12-13 |
update statutory_documents RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS |
| 2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 2006-11-30 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
| 2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 2005-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-11-29 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
| 2004-11-30 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
| 2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 2003-12-03 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
| 2003-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 2002-12-03 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
| 2002-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 2002-04-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 2001-11-29 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
| 2001-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 2001-05-24 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS; AMEND |
| 2000-11-24 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
| 2000-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 1999-11-22 |
update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
| 1999-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 1998-11-17 |
update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
| 1998-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 1997-12-02 |
update statutory_documents RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS |
| 1997-11-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 1997-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-01-16 |
update statutory_documents RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS |
| 1996-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95 |
| 1996-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
| 1996-02-09 |
update statutory_documents RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS |
| 1995-03-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 1995-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/95 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
| 1995-01-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1995-01-17 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/01/95 |
| 1995-01-17 |
update statutory_documents COMPANY NAME CHANGED
STARWALK LIMITED
CERTIFICATE ISSUED ON 18/01/95 |
| 1995-01-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1995-01-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1995-01-03 |
update statutory_documents ALTER MEM AND ARTS 13/12/94 |
| 1994-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |