Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-02-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-06-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MACROCOM (1033) LIMITED / 04/05/2016 |
2022-05-06 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-02-25 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-02 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2019-11-30 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update account_ref_day 31 => 28 |
2017-04-26 |
update account_ref_month 3 => 2 |
2017-04-26 |
update accounts_next_due_date 2017-12-31 => 2017-11-30 |
2017-03-10 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 28/02/2017 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-02-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-09-07 |
update num_mort_outstanding 1 => 0 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-07 |
delete address HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW G12 8DR |
2016-07-07 |
insert address 78-84 BELL STREET DUNDEE SCOTLAND DD1 1HN |
2016-07-07 |
update registered_address |
2016-06-20 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY ALEXANDER COCHRANE |
2016-06-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGHEE |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN KING |
2016-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUADE |
2016-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2016 FROM
HAMILTON HOUSE 70 HAMILTON DRIVE
GLASGOW
G12 8DR |
2016-05-12 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-12 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-04 |
update statutory_documents 02/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-04-07 |
delete address HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW SCOTLAND G12 8DR |
2015-04-07 |
insert address HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW G12 8DR |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-04 |
update statutory_documents 02/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOWALL |
2014-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA DROMGOOLE |
2014-07-07 |
delete address VIRGINIA HOUSE 62 VIRGINIA STREET GLASGOW G1 1TX |
2014-07-07 |
insert address HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW SCOTLAND G12 8DR |
2014-07-07 |
update registered_address |
2014-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
VIRGINIA HOUSE
62 VIRGINIA STREET
GLASGOW
G1 1TX |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-14 |
update statutory_documents 02/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 56301 - Licenced clubs |
2013-06-21 |
insert sic_code 56301 - Licensed clubs |
2013-03-28 |
update statutory_documents 02/03/13 FULL LIST |
2012-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 14/12/2012 |
2012-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCDOWALL / 17/09/2012 |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN PAUL KING / 01/09/2012 |
2012-08-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY MCQUADE |
2012-08-22 |
update statutory_documents SECRETARY APPOINTED FIONA MHAIRI DROMGOOLE |
2012-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG |
2012-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN MCGHEE |
2012-03-06 |
update statutory_documents 02/03/12 FULL LIST |
2011-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-13 |
update statutory_documents 02/03/11 FULL LIST |
2010-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-03 |
update statutory_documents 02/03/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER YOUNG / 12/01/2010 |
2010-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS |
2009-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTINE KING |
2009-03-23 |
update statutory_documents DIRECTOR APPOINTED DAVID MCDOWALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/04 FROM:
4TH FLOOR
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2EN |
2004-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-11 |
update statutory_documents SECRETARY RESIGNED |
2004-05-10 |
update statutory_documents COMPANY NAME CHANGED
DUNWILCO (1130) LIMITED
CERTIFICATE ISSUED ON 10/05/04 |
2004-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |