Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2023-03-21 => 2024-03-21 |
2024-04-07 |
update accounts_next_due_date 2024-12-21 => 2025-12-21 |
2023-04-07 |
update accounts_last_madeup_date 2022-03-21 => 2023-03-21 |
2023-04-07 |
update accounts_next_due_date 2023-12-21 => 2024-12-21 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2023-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/23 |
2022-04-07 |
update accounts_last_madeup_date 2021-03-21 => 2022-03-21 |
2022-04-07 |
update accounts_next_due_date 2022-12-21 => 2023-12-21 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES |
2022-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/22 |
2021-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DONALD |
2021-10-15 |
update statutory_documents CESSATION OF GRANT GEORGE GRAY AS A PSC |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAY |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT GRAY |
2021-05-07 |
update accounts_last_madeup_date 2020-03-21 => 2021-03-21 |
2021-05-07 |
update accounts_next_due_date 2021-12-21 => 2022-12-21 |
2021-04-07 |
delete address 22/9 STENHOUSE STREET WEST EDINBURGH SCOTLAND EH11 3DX |
2021-04-07 |
insert address 26 MORLICH PLACE DALGETY BAY DUNFERMLINE SCOTLAND KY11 9XY |
2021-04-07 |
update registered_address |
2021-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/21 |
2021-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
2021-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM
22/9 STENHOUSE STREET WEST
EDINBURGH
EH11 3DX
SCOTLAND |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED EMMA DONALD |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED KEITH DONALD |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED SCOTT DONALD |
2020-05-07 |
update accounts_last_madeup_date 2019-03-21 => 2020-03-21 |
2020-05-07 |
update accounts_next_due_date 2020-12-21 => 2021-12-21 |
2020-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/20 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2018-03-21 => 2019-03-21 |
2019-04-07 |
update accounts_next_due_date 2019-12-21 => 2020-12-21 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
2019-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/19 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-21 => 2018-03-21 |
2018-12-07 |
update accounts_next_due_date 2018-12-21 => 2019-12-21 |
2018-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/18 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2017-04-27 |
delete address 22 BEAULY CRESCENT DUNFERMLINE FIFE KY11 8GW |
2017-04-27 |
insert address 22/9 STENHOUSE STREET WEST EDINBURGH SCOTLAND EH11 3DX |
2017-04-27 |
update account_ref_day 29 => 21 |
2017-04-27 |
update account_ref_month 2 => 3 |
2017-04-27 |
update accounts_last_madeup_date 2016-02-28 => 2017-03-21 |
2017-04-27 |
update accounts_next_due_date 2017-11-30 => 2018-12-21 |
2017-04-27 |
update registered_address |
2017-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/17 |
2017-03-24 |
update statutory_documents PREVEXT FROM 28/02/2017 TO 21/03/2017 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
2017-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2017 FROM
22 BEAULY CRESCENT
DUNFERMLINE
FIFE
KY11 8GW |
2017-02-09 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE JAMES GRAY |
2017-02-09 |
update statutory_documents DIRECTOR APPOINTED MR GRANT GEORGE GRAY |
2017-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD DAVIES |
2017-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-04-19 |
update statutory_documents 21/03/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-08 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-04-23 |
update statutory_documents 21/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-05-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-04-18 |
update statutory_documents 21/03/14 FULL LIST |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-23 |
update accounts_next_due_date 2012-11-28 => 2012-11-30 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-22 |
update statutory_documents 21/03/13 FULL LIST |
2012-11-19 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents 21/03/12 FULL LIST |
2011-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-03-22 |
update statutory_documents 21/03/11 FULL LIST |
2010-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-04-01 |
update statutory_documents 21/02/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAVIES / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DAVIES / 21/02/2010 |
2010-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DAVIES / 01/04/2010 |
2009-12-21 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DAVIES / 11/01/2008 |
2008-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DAVIES / 11/01/2008 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
62 GILMERTON DYKES DRIVE
EDINBURGH
EH17 8LF |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/03 FROM:
SCOTTS COMPANY FORMATIONS
5 LOGIE MILL, BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-26 |
update statutory_documents SECRETARY RESIGNED |
2003-02-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-02-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |