DUNLOP AND LUGTON PARK ASSOCIATION - History of Changes


DateDescription
2024-04-07 delete address 2 SOLOMONS VIEW SOLOMON'S VIEW DUNLOP KILMARNOCK UNITED KINGDOM KA3 4ES
2024-04-07 insert address 9 ALLANVALE DUNLOP KILMARNOCK SCOTLAND KA3 4AP
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-01-07 delete address THE WHITE HOUSE NEWMILL ROAD DUNLOP KILMARNOCK AYRSHIRE SCOTLAND KA3 4BB
2019-01-07 insert address 2 SOLOMONS VIEW SOLOMON'S VIEW DUNLOP KILMARNOCK UNITED KINGDOM KA3 4ES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-20 update statutory_documents SECRETARY APPOINTED MR ERIC MILLIGAN
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN BLYTH
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN BLYTH
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM THE WHITE HOUSE NEWMILL ROAD DUNLOP KILMARNOCK AYRSHIRE KA3 4BB SCOTLAND
2018-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2018-10-05 update statutory_documents DIRECTOR APPOINTED MR ERIC MILLIGAN
2018-10-05 update statutory_documents DIRECTOR APPOINTED MR JAMES RYAN
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-26 update statutory_documents CESSATION OF CAROLYN WINIFRED BLYTH AS A PSC
2018-03-26 update statutory_documents CESSATION OF JOHN GERALD REID AS A PSC
2018-03-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/03/2018
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 update statutory_documents DIRECTOR APPOINTED MR DEAN PENNINGTON
2017-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-26 update statutory_documents 22/03/16 NO MEMBER 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
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-10-07 delete address MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW G2 1BA
2015-10-07 insert address THE WHITE HOUSE NEWMILL ROAD DUNLOP KILMARNOCK AYRSHIRE SCOTLAND KA3 4BB
2015-10-07 update reg_address_care_of TC YOUNG LLP => null
2015-10-07 update registered_address
2015-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O TC YOUNG LLP MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW G2 1BA
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-26 update statutory_documents 22/03/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-16 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-07 delete address MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW SCOTLAND G2 1BA
2014-05-07 insert address MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW G2 1BA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-10 update statutory_documents 22/03/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
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
2013-04-10 update statutory_documents 22/03/13 NO MEMBER LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-26 update statutory_documents 22/03/12 NO MEMBER LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM C/O T C YOUNG 7 WEST GEORGE STREET GLASGOW G2 1BA
2011-04-04 update statutory_documents 22/03/11 NO MEMBER LIST
2011-01-17 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-14 update statutory_documents 22/03/10 NO MEMBER LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WINIFRED BLYTH / 01/10/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERALD REID / 01/10/2009
2010-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN WINIFRED BLYTH / 01/10/2009
2009-12-20 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 7 WEST GEORGE STREET GLASGOW G2 1BA
2009-04-15 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/09
2008-12-05 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/08
2007-11-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/07
2007-03-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09 update statutory_documents AUDITOR'S RESIGNATION
2006-03-30 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/06
2005-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-02 update statutory_documents ANNUAL RETURN MADE UP TO 22/03/05
2004-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION