ELMBRAE MORTGAGE & PENSIONS LTD. - History of Changes


DateDescription
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
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07 insert company_previous_name ELMBRAE LIMITED
2022-06-07 update name ELMBRAE LIMITED => ELMBRAE MORTGAGE & PENSIONS LTD.
2022-05-11 update statutory_documents COMPANY NAME CHANGED ELMBRAE LIMITED CERTIFICATE ISSUED ON 11/05/22
2022-05-07 delete address VICTORIA BUILDINGS HIGH STREET TAIN ROSS-SHIRE IV19 1AE
2022-05-07 insert address 10 KNOCKBRECK STREET TAIN SCOTLAND IV19 1BJ
2022-05-07 update registered_address
2022-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM VICTORIA BUILDINGS HIGH STREET TAIN ROSS-SHIRE IV19 1AE
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MACKAY / 01/06/2021
2021-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MACKAY / 01/06/2021
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-13 update statutory_documents 29/03/16 FULL LIST
2015-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA MACKAY
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-22 update statutory_documents 29/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-22 update statutory_documents 29/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 update statutory_documents 29/03/13 FULL LIST
2012-06-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 29/03/12 FULL LIST
2011-06-06 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-11 update statutory_documents 29/03/11 FULL LIST
2010-09-07 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-29 update statutory_documents 29/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER MACKAY / 29/03/2010
2009-09-11 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-15 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-23 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24 update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-12 update statutory_documents NEW SECRETARY APPOINTED
2004-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/04 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU
2004-05-05 update statutory_documents DIRECTOR RESIGNED
2004-05-05 update statutory_documents SECRETARY RESIGNED
2004-05-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION