Date | Description |
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 |