Date | Description |
2021-10-07 |
update num_mort_outstanding 3 => 2 |
2021-10-07 |
update num_mort_satisfied 1 => 2 |
2021-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-11-07 |
delete address 116 ABERCORN STREET ABERCORN INDUSTRIAL ESTATE PAISLEY RENFREWSHIRE PA3 4AY |
2019-11-07 |
insert address GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR 65 BATH STREET GLASGOW G2 2BX |
2019-11-07 |
update company_status Active => Liquidation |
2019-11-07 |
update registered_address |
2019-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM
116 ABERCORN STREET
ABERCORN INDUSTRIAL ESTATE
PAISLEY
RENFREWSHIRE
PA3 4AY |
2019-10-29 |
update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00008210 |
2019-09-23 |
update statutory_documents NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 90 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2017-12-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-11-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-03 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update num_mort_outstanding 4 => 3 |
2017-01-07 |
update num_mort_satisfied 0 => 1 |
2016-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-25 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update num_mort_charges 3 => 4 |
2016-05-12 |
update num_mort_outstanding 3 => 4 |
2016-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2237440005 |
2015-10-07 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-10-07 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-09-30 |
update statutory_documents 27/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-07 |
update statutory_documents 27/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-02 |
update statutory_documents 27/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-22 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2012-09-28 |
update statutory_documents 27/09/12 FULL LIST |
2012-02-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 27/09/11 FULL LIST |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 27/09/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLOAN / 27/09/2010 |
2010-09-06 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
2009-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
UNIT DG2, 101 ABERCORN STREET
ABERCORN INDUSTRIAL ESTATE
PAISLEY
RENFREWSHIRE PA3 4AT |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
7 ERSKINE SQUARE
HILLINGTON INDUSTRIAL ESTATE
GLASGOW
G52 4BJ |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-22 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
7 ERSKINE SQUARE
HILLINGTON INDUSTRIAL ESTATE
GLASGOW
G52 4BJ |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-21 |
update statutory_documents SECRETARY RESIGNED |
2003-02-28 |
update statutory_documents FIRST GAZETTE |
2003-02-26 |
update statutory_documents STRIKE-OFF ACTION SUSPENDED |
2001-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-29 |
update statutory_documents SECRETARY RESIGNED |
2001-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |