FINLAY SCOTLAND LIMITED - History of Changes


DateDescription
2024-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2150250011
2024-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2150250010
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-04-07 update num_mort_charges 7 => 9
2023-04-07 update num_mort_outstanding 1 => 3
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2023-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCNEILL
2022-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2150250009
2022-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2150250008
2022-09-07 update num_mort_outstanding 2 => 1
2022-09-07 update num_mort_satisfied 5 => 6
2022-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-07 update account_category FULL => SMALL
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-04-07 delete company_previous_name BRAID PLANT LIMITED
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORRIS WIGHTMAN
2020-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORRIS WIGHTMAN
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-10-07 update account_ref_month 4 => 9
2019-10-07 update accounts_next_due_date 2020-01-31 => 2020-06-30
2019-09-25 update statutory_documents CURREXT FROM 30/04/2019 TO 30/09/2019
2019-04-08 update statutory_documents 28/01/19 STATEMENT OF CAPITAL GBP 90.00
2019-04-07 update num_mort_charges 6 => 7
2019-04-07 update num_mort_outstanding 3 => 2
2019-04-07 update num_mort_satisfied 3 => 5
2019-04-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-02 update statutory_documents 28/01/19 STATEMENT OF CAPITAL GBP 60.00
2019-03-27 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2150250007
2019-03-25 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2019-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2150250007
2019-03-12 update statutory_documents DIRECTOR APPOINTED MR JASON LEE POWLES
2019-03-12 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK WILSON
2019-03-12 update statutory_documents DIRECTOR APPOINTED MR ROBIN NICHOLAS POWELL
2019-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLSON GROUP LIMITED
2019-03-12 update statutory_documents CESSATION OF MORRIS BORTHWICK WIGHTMAN AS A PSC
2019-03-12 update statutory_documents CESSATION OF THOMAS WILLIAM MCNEILL AS A PSC
2019-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2019-01-07 update num_mort_outstanding 5 => 3
2019-01-07 update num_mort_satisfied 1 => 3
2018-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-08 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-08-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-02-09 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-09 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-08 update statutory_documents 06/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-06 update statutory_documents 06/01/15 NO CHANGES
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-09 update statutory_documents 06/01/14 FULL LIST
2013-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-22 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-07 update statutory_documents 06/01/13 FULL LIST
2012-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-06 update statutory_documents 06/01/12 FULL LIST
2011-06-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 13/01/11 FULL LIST
2010-07-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 13/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MORRIS BORTHWICK WIGHTMAN / 01/01/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM MCNEILL / 01/01/2010
2010-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MORRIS BORTHWICK WIGHTMAN / 01/01/2010
2010-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCNEIL / 13/01/2009
2009-01-27 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-11 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-08 update statutory_documents DIRECTOR RESIGNED
2007-07-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-28 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-13 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-01-31 update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-10-16 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-04 update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-17 update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 15 BRAIDPARK DRIVE GIFFNOCK GLASGOW LANARKSHIRE G46 6NB
2002-01-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02
2001-10-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02
2001-03-19 update statutory_documents NC INC ALREADY ADJUSTED 08/02/01
2001-03-19 update statutory_documents £ NC 1000/50000 08/02/
2001-03-08 update statutory_documents COMPANY NAME CHANGED BRAID PLANT LIMITED CERTIFICATE ISSUED ON 08/03/01
2001-02-23 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-02-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02
2001-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-08 update statutory_documents DIRECTOR RESIGNED
2001-02-08 update statutory_documents DIRECTOR RESIGNED
2001-02-08 update statutory_documents SECRETARY RESIGNED
2001-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION