Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-02-15 |
update statutory_documents CESSATION OF DILEAS BRENDA BRIDGLAND AS A PSC |
2023-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILEAS BRIDGLAND |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-09 |
update statutory_documents ADOPT ARTICLES 29/03/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2020-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2019-11-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER FAERESTRAND |
2019-11-19 |
update statutory_documents CESSATION OF WILLIAM ROBERT AGNEW LOGIE AS A PSC |
2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEXANDER FAERESTRAND |
2019-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOGIE |
2019-09-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-15 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-05-12 |
update statutory_documents DIRECTOR APPOINTED MS ELEANOR BITTLESTON |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-26 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-06-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-07 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-07 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
2016-05-04 |
update statutory_documents 20/04/16 NO MEMBER LIST |
2016-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GREGORSON SILLAR / 25/11/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-03 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-04-30 |
update statutory_documents 20/04/15 NO MEMBER LIST |
2014-09-08 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES PERRING |
2014-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIM HEDLEY |
2014-05-07 |
delete address BANK OF SCOTLAND BUILDINGS OBAN OBAN ARGYLLSHIRE SCOTLAND PA31 4AY |
2014-05-07 |
insert address BANK OF SCOTLAND BUILDINGS OBAN OBAN ARGYLLSHIRE PA31 4AY |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-04-24 |
update statutory_documents 20/04/14 NO MEMBER LIST |
2014-04-03 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-03-10 |
update statutory_documents DIRECTOR APPOINTED DOCTOR RICHARD DAVIDSON SLOAN |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-24 |
delete address LOCH AWE HOUSE BARMORE ROAD TARBERT ARGYLL PA29 6TW |
2013-06-24 |
insert address BANK OF SCOTLAND BUILDINGS OBAN OBAN ARGYLLSHIRE SCOTLAND PA31 4AY |
2013-06-24 |
update registered_address |
2013-06-05 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER GREGORSON SILLAR |
2013-04-24 |
update statutory_documents 20/04/13 NO MEMBER LIST |
2012-12-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER GREGORSON SILLAR |
2012-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
LOCH AWE HOUSE
BARMORE ROAD
TARBERT
ARGYLL
PA29 6TW |
2012-11-23 |
update statutory_documents SECRETARY APPOINTED MR TIM MAURICE HEDLEY |
2012-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCNAB |
2012-05-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 20/04/12 NO MEMBER LIST |
2012-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SLAON |
2011-12-15 |
update statutory_documents DIRECTOR APPOINTED DR RICHARD SLAON |
2011-12-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER GREGORSON SILLAR |
2011-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK |
2011-06-07 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL |
2011-04-27 |
update statutory_documents 20/04/11 NO MEMBER LIST |
2010-04-28 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 20/04/10 NO MEMBER LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACKINNON / 20/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DILEAS BRENDA BRIDGLAND / 20/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CAMPBELL / 20/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WINTRUP DUNLOP / 20/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CLARK / 20/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT AGNEW LOGIE / 20/04/2010 |
2009-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/09 |
2009-03-13 |
update statutory_documents DIRECTOR APPOINTED DEREK MACKINNON |
2009-03-03 |
update statutory_documents DIRECTOR APPOINTED WILLIAM ROBERT AGNEW LOGIE |
2009-01-24 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-05-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/08 |
2008-05-28 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/07 |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/06 |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/05 |
2005-04-02 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04 |
2004-08-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04 |
2004-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/04 FROM:
SCOTT'S COMPANY FORMATIONS
5 LOGIE MILL BEAVERBANK OFFICE
PARK LOGIE GREEN ROAD
EDINBURGH EH7 4HH |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |