Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-06 |
update statutory_documents 05/04/23 UNAUDITED ABRIDGED |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-05 |
update statutory_documents 05/04/22 UNAUDITED ABRIDGED |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-24 |
update statutory_documents 05/04/21 UNAUDITED ABRIDGED |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-21 |
update statutory_documents 05/04/20 UNAUDITED ABRIDGED |
2020-12-07 |
delete company_previous_name JONAH NUMBER ONE LIMITED |
2020-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 05/04/19 UNAUDITED ABRIDGED |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 05/04/18 UNAUDITED ABRIDGED |
2018-10-07 |
delete address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3LW |
2018-10-07 |
insert address BALLIEFURTH FARM BALLIEFURTH FARM GRANTOWN-ON-SPEY SCOTLAND PH26 3NH |
2018-10-07 |
update registered_address |
2018-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2018 FROM
AN DACHAID UAINE CROMDALE
GRANTOWN-ON-SPEY
MORAYSHIRE
PH26 3LW |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LORNE HARRISON / 15/08/2018 |
2018-08-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LORNE HARRISON / 15/08/2018 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents 05/04/17 UNAUDITED ABRIDGED |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-04-05 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE SCOTLAND PH26 3LW |
2015-09-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2015-09-07 |
insert address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE PH26 3LW |
2015-09-07 |
insert sic_code 47220 - Retail sale of meat and meat products in specialised stores |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-09-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-08-28 |
update statutory_documents SECRETARY APPOINTED MR PATRICK CHARLES LORNE HARRISON |
2015-08-28 |
update statutory_documents 17/08/15 FULL LIST |
2015-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STRATHCLYDE CONSULTANTS LIMITED |
2015-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STRATHCLYDE CONSULTANTS LIMITED |
2015-02-07 |
insert company_previous_name PACHARLOHA LIMITED |
2015-02-07 |
update name PACHARLOHA LIMITED => BALLIEFURTH LIMITED |
2015-01-07 |
delete address 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB |
2015-01-07 |
insert address AN DACHAID UAINE CROMDALE GRANTOWN-ON-SPEY MORAYSHIRE SCOTLAND PH26 3LW |
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 |
2015-01-07 |
update registered_address |
2015-01-07 |
update statutory_documents COMPANY NAME CHANGED PACHARLOHA LIMITED
CERTIFICATE ISSUED ON 07/01/15 |
2015-01-07 |
update statutory_documents CHANGE OF NAME 26/12/2014 |
2014-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
10TH FLOOR 133 FINNIESTON STREET
GLASGOW
G3 8HB |
2014-09-07 |
delete address 10TH FLOOR 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB |
2014-09-07 |
insert address 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-28 |
update statutory_documents 17/08/14 FULL LIST |
2014-08-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATHCLYDE CONSULTANTS LIMITED / 31/03/2014 |
2014-05-07 |
delete address UPPER GROUND FLOOR 375 WEST GEORGE STREET GLASGOW SCOTLAND G2 4LW |
2014-05-07 |
insert address 10TH FLOOR 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB |
2014-05-07 |
update registered_address |
2014-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
UPPER GROUND FLOOR 375 WEST GEORGE STREET
GLASGOW
G2 4LW
SCOTLAND |
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 |
2013-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-07 |
delete address FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LW |
2013-10-07 |
insert address UPPER GROUND FLOOR 375 WEST GEORGE STREET GLASGOW SCOTLAND G2 4LW |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-10-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
FRENCH DUNCAN
375 WEST GEORGE STREET
GLASGOW
G2 4LW |
2013-09-10 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2012-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-08-29 |
update statutory_documents 17/08/12 FULL LIST |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CLAIRE HARRISON / 18/12/2011 |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES LORNE HARRISON / 18/12/2011 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 17/08/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-27 |
update statutory_documents 17/08/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CLAIRE HARRISON / 02/10/2009 |
2010-08-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATHCLYDE CONSULTANTS LIMITED / 02/10/2009 |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-01 |
update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-09 |
update statutory_documents COMPANY NAME CHANGED
JONAH NUMBER ONE LIMITED
CERTIFICATE ISSUED ON 10/10/00 |
2000-10-04 |
update statutory_documents £ NC 1000/47218
18/09/00 |
2000-10-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents SECRETARY RESIGNED |
2000-10-04 |
update statutory_documents NC INC ALREADY ADJUSTED 18/09/00 |
2000-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |