DUNALLAN HOMES LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents FIRST GAZETTE
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_outstanding 3 => 2
2021-10-07 update num_mort_satisfied 4 => 5
2021-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-20 update statutory_documents 17/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-15 update statutory_documents 17/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address DALGETY BAY BUSINESS CENTRE SYBRIG HOUSE RIDGE WAY DALGETY BAY FIFE SCOTLAND KY11 9JN
2014-05-07 insert address DALGETY BAY BUSINESS CENTRE SYBRIG HOUSE RIDGE WAY DALGETY BAY FIFE KY11 9JN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-15 update statutory_documents 17/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address 25 FERRYHILLS ROAD NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1HE
2013-06-22 insert address DALGETY BAY BUSINESS CENTRE SYBRIG HOUSE RIDGE WAY DALGETY BAY FIFE SCOTLAND KY11 9JN
2013-06-22 update reg_address_care_of null => CHRISTIES
2013-06-22 update registered_address
2013-04-12 update statutory_documents 17/03/13 FULL LIST
2013-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER MITCHELL
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 25 FERRYHILLS ROAD NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1HE
2012-04-06 update statutory_documents 17/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 17/03/11 FULL LIST
2010-07-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 17/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON SCOTT / 17/03/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELROSE SCOTT / 17/03/2010
2009-07-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-25 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-05 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 21 GROSVENOR STREET EDINBURGH EH12 5ED
2006-04-04 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents NEW SECRETARY APPOINTED
2005-10-06 update statutory_documents DIRECTOR RESIGNED
2005-10-06 update statutory_documents SECRETARY RESIGNED
2005-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13 update statutory_documents DEC MORT/CHARGE *****
2004-03-22 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-05 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-03-20 update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-20 update statutory_documents DEC MORT/CHARGE *****
2002-04-16 update statutory_documents DEC MORT/CHARGE *****
2002-04-16 update statutory_documents DEC MORT/CHARGE *****
2002-03-21 update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-22 update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-03-28 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-03-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-02-02 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-06 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-04-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-04-08 update statutory_documents RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-06 update statutory_documents RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1997-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-17 update statutory_documents DIRECTOR RESIGNED
1997-03-17 update statutory_documents SECRETARY RESIGNED
1997-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION