Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-08-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES |
2022-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER GRANT |
2022-10-31 |
update statutory_documents CESSATION OF DAVID BRAND AS A PSC |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRAND |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRAND |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BRAND |
2022-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2022-09-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2021-10-07 |
delete address 15 STARBANK ROAD EDINBURGH SCOTLAND EH5 3BX |
2021-10-07 |
insert address 33 CAMERON WAY PRESTONPANS SCOTLAND EH32 9FH |
2021-10-07 |
update registered_address |
2021-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2021 FROM
15 STARBANK ROAD
EDINBURGH
EH5 3BX
SCOTLAND |
2021-09-23 |
update statutory_documents DIRECTOR APPOINTED DAVID ALEXANDER GRANT |
2021-09-23 |
update statutory_documents DIRECTOR APPOINTED MARIA JULIE GRANT |
2021-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-08-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
2019-09-07 |
delete address 8 GRANT ROAD PRESTONPANS EAST LOTHIAN EH32 9FE |
2019-09-07 |
insert address 15 STARBANK ROAD EDINBURGH SCOTLAND EH5 3BX |
2019-09-07 |
update registered_address |
2019-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-08-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2019 FROM
8 GRANT ROAD
PRESTONPANS
EAST LOTHIAN
EH32 9FE |
2019-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRAND |
2019-07-24 |
update statutory_documents CESSATION OF ALAN WILSON AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED DAVID BRAND |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED DAVID MUNRO BRAND |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MARGARET ANNE BRAND |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS GIBB |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-09-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW KING |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-02-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-09-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-08-31 |
update statutory_documents 16/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILSON / 01/10/2014 |
2014-09-07 |
delete address 8 DAICHES BRAES BRUNSTANE EDINBURGH EH15 2RF |
2014-09-07 |
insert address 8 GRANT ROAD PRESTONPANS EAST LOTHIAN EH32 9FE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
8 DAICHES BRAES
BRUNSTANE
EDINBURGH
EH15 2RF |
2014-08-19 |
update statutory_documents 16/07/14 FULL LIST |
2014-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS RICHARD GIBB / 11/07/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-23 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9999 - Dormant company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-22 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-08-20 |
update statutory_documents 16/07/12 FULL LIST |
2012-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-07-27 |
update statutory_documents 16/07/11 FULL LIST |
2011-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILSON / 01/10/2010 |
2010-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-08-24 |
update statutory_documents 16/07/10 NO CHANGES |
2009-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 16/07/09; NO CHANGE OF MEMBERS |
2009-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-09-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/04 FROM:
1 INVERLEITH GARDENS
EDINBURGH
MIDLOTHIAN EH3 5PU |
2004-05-28 |
update statutory_documents SECRETARY RESIGNED |
2004-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2001-05-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
1999-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |