Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-02 |
update statutory_documents 16/12/22 STATEMENT OF CAPITAL GBP 68015 |
2023-05-26 |
update statutory_documents SOLVENCY STATEMENT DATED 16/12/22 |
2023-05-26 |
update statutory_documents REDUCE ISSUED CAPITAL 16/12/2022 |
2023-05-26 |
update statutory_documents 26/05/23 STATEMENT OF CAPITAL GBP 68014 |
2023-05-26 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-04 |
update statutory_documents SOLVENCY STATEMENT DATED 17/12/21 |
2022-03-04 |
update statutory_documents REDUCE ISSUED CAPITAL 17/12/2021 |
2022-03-04 |
update statutory_documents 17/12/21 STATEMENT OF CAPITAL GBP 68014 |
2022-03-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-07 |
delete company_previous_name M M & S (2736) LIMITED |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
2021-02-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALEDONIAN HOLDINGS LIMITED |
2021-02-01 |
update statutory_documents CESSATION OF CLYDE BLOWERS HOLDINGS LLP AS A PSC |
2021-02-01 |
update statutory_documents CESSATION OF JAMES ALLAN MCCOLL AS A PSC |
2020-12-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents SOLVENCY STATEMENT DATED 22/12/20 |
2020-12-23 |
update statutory_documents REDUCE ISSUED CAPITAL 22/12/2020 |
2020-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-12-23 |
update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 68013 |
2020-12-23 |
update statutory_documents 23/12/20 STATEMENT OF CAPITAL GBP 68013 |
2020-12-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-16 |
update statutory_documents SOLVENCY STATEMENT DATED 15/12/20 |
2020-12-16 |
update statutory_documents REDUCE ISSUED CAPITAL 15/12/2020 |
2020-12-16 |
update statutory_documents 15/12/20 STATEMENT OF CAPITAL GBP 68012 |
2020-12-16 |
update statutory_documents 16/12/20 STATEMENT OF CAPITAL GBP 68012 |
2020-12-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-10 |
update statutory_documents SECRETARY APPOINTED MR GARETH JAMES MCCOLL |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN DOWIE |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LEES |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES LEES |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents DIRECTOR APPOINTED MR GARETH JAMES MCCOLL |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2018-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CAMERON DOWIE / 02/11/2018 |
2018-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLYDE BLOWERS HOLDINGS LLP / 19/09/2018 |
2018-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLYDE BLOWERS HOLDINGS LLP / 19/09/2018 |
2018-10-07 |
delete address ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE SCOTLAND G74 5PA |
2018-10-07 |
insert address REDWOOD HOUSE 5 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE SCOTLAND G74 5PA |
2018-10-07 |
update registered_address |
2018-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM
ORBITAL HOUSE 3 REDWOOD CRESCENT
PEEL PARK
EAST KILBRIDE
SOUTH LANARKSHIRE
G74 5PA
SCOTLAND |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-12-19 |
delete address 1 REDWOOD CRESCENT EAST KILBRIDE G74 5PA |
2016-12-19 |
insert address ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE SCOTLAND G74 5PA |
2016-12-19 |
update registered_address |
2016-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2016 FROM
ORBITAL HOUSE 3 REDWOOD CRESCENT
PEEL PARK
EAST KILBRIDE
SOUTH LANARKSHIRE
G74 5PR
SCOTLAND |
2016-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM
1 REDWOOD CRESCENT
EAST KILBRIDE
G74 5PA |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-08 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-08 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-19 |
update statutory_documents 17/01/16 FULL LIST |
2015-12-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-22 |
update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 68011 |
2015-12-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update num_mort_outstanding 1 => 0 |
2015-07-07 |
update num_mort_satisfied 1 => 2 |
2015-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-01-19 |
update statutory_documents 17/01/15 FULL LIST |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN CAMERON DOWIE |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-20 |
update statutory_documents 17/01/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-24 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-22 |
update statutory_documents 17/01/13 FULL LIST |
2012-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-13 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2012-01-23 |
update statutory_documents 17/01/12 FULL LIST |
2011-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-10-06 |
update statutory_documents CURRSHO FROM 28/02/2012 TO 31/12/2011 |
2011-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-17 |
update statutory_documents 17/01/11 FULL LIST |
2011-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES GRAHAM LEES / 17/01/2011 |
2010-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-01-18 |
update statutory_documents 17/01/10 FULL LIST |
2010-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
2005-09-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-24 |
update statutory_documents £ NC 1000/68111
18/05/ |
2005-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-06-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-04-25 |
update statutory_documents COMPANY NAME CHANGED
REDWOOD CAPITAL PARTNERS LIMITED
CERTIFICATE ISSUED ON 25/04/05 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-08-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-23 |
update statutory_documents AUDITORS APPOINTED 08/04/03 |
2003-04-22 |
update statutory_documents S366A DISP HOLDING AGM 11/04/03 |
2003-04-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-02-01 |
update statutory_documents RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED
16/03/01 |
2001-03-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02 |
2001-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
151 SAINT VINCENT STREET
GLASGOW
LANARKSHIRE G2 5NJ |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-26 |
update statutory_documents SECRETARY RESIGNED |
2001-03-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-03-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-03-26 |
update statutory_documents £ NC 100/1000
16/03/0 |
2001-03-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-03-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-02-27 |
update statutory_documents COMPANY NAME CHANGED
M M & S (2736) LIMITED
CERTIFICATE ISSUED ON 27/02/01 |
2001-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |