ARDEER REGENERATION LIMITED - 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
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, 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
2023-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2022-01-07 update num_mort_charges 7 => 8
2022-01-07 update num_mort_satisfied 6 => 7
2021-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2694860008
2021-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2694860007
2021-12-07 update num_mort_charges 6 => 7
2021-12-07 update num_mort_satisfied 5 => 6
2021-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2694860006
2021-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2694860007
2021-05-07 delete sic_code 96090 - Other service activities n.e.c.
2021-05-07 insert sic_code 68100 - Buying and selling of own real estate
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-15 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 1001
2021-04-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 insert company_previous_name NPL (SCOTLAND) LIMITED
2020-05-07 update name NPL (SCOTLAND) LIMITED => ARDEER REGENERATION LIMITED
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-12-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2020-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPL DEVELOPMENTS LTD
2020-04-03 update statutory_documents CESSATION OF ROBERT MCFARLANE AS A PSC
2020-04-02 update statutory_documents COMPANY NAME CHANGED NPL (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 02/04/20
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE LAPPIN / 01/12/2019
2019-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE MCFARLANE / 01/12/2019
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 6 => 3
2019-10-29 update statutory_documents CURRSHO FROM 30/06/2020 TO 31/03/2020
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC TAYLOR
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 19/09/2016
2016-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RAYMOND TAYLOR / 19/09/2016
2016-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LAPPIN / 19/09/2016
2016-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE LAPPIN / 19/09/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-03-12 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-08 update statutory_documents 12/01/16 FULL LIST
2015-11-08 update num_mort_outstanding 3 => 1
2015-11-08 update num_mort_satisfied 3 => 5
2015-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-29 update statutory_documents 12/01/15 FULL LIST
2015-01-07 update num_mort_charges 5 => 6
2015-01-07 update num_mort_satisfied 2 => 3
2014-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2694860006
2014-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 1ST FLOOR 183 ST. VINCENT STREET GLASGOW SCOTLAND G2 5QD
2014-02-07 insert address 1ST FLOOR 183 ST. VINCENT STREET GLASGOW G2 5QD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-14 update statutory_documents 12/01/14 FULL LIST
2014-01-07 delete address FYFE CHAMBERS 105 WEST GEORGE STREET GLASGOW G2 1PB
2014-01-07 insert address 1ST FLOOR 183 ST. VINCENT STREET GLASGOW SCOTLAND G2 5QD
2014-01-07 update registered_address
2013-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM FYFE CHAMBERS 105 WEST GEORGE STREET GLASGOW G2 1PB
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-21 update statutory_documents 12/01/13 FULL LIST
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 12/01/12 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 12/01/11 FULL LIST
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC RAYMOND TAYLOR / 12/01/2011
2010-11-04 update statutory_documents 17/06/10 NO CHANGES
2010-06-01 update statutory_documents DIRECTOR APPOINTED CAROL THOMSON
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-16 update statutory_documents LOAN FACILITY 30/06/2009
2009-06-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS
2007-07-06 update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-23 update statutory_documents APPR CROSS GUARANTEE 12/03/07
2006-08-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-07-13 update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-04 update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-23 update statutory_documents DEC MORT/CHARGE *****
2005-04-23 update statutory_documents DEC MORT/CHARGE *****
2004-10-11 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-10-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13 update statutory_documents DIRECTOR RESIGNED
2004-07-13 update statutory_documents SECRETARY RESIGNED
2004-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION