Date | Description |
2024-04-07 |
update account_category GROUP => MICRO ENTITY |
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 |
2023-09-07 |
update num_mort_charges 0 => 1 |
2023-09-07 |
update num_mort_outstanding 0 => 1 |
2023-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2711490001 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => GROUP |
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 |
2023-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2023-01-16 |
update statutory_documents DIRECTOR APPOINTED GORDON WILLIAM DUNSMUIR |
2022-12-09 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2022-03-28 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20 |
2022-03-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category GROUP => null |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-01-07 |
update account_category SMALL => GROUP |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-03-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEWART MCMILLAN |
2018-01-08 |
update account_category FULL => SMALL |
2018-01-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-08-07 |
update statutory_documents CESSATION OF ALEXANDER FRANCIS MOSSON AS A PSC |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOSSON |
2017-01-09 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-09 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-09-08 |
delete address 45-46 THE SQUARE CUMNOCK AYRSHIRE KA18 1BL |
2016-09-08 |
insert address BANK CHAMBERS 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT |
2016-09-08 |
update registered_address |
2016-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
45-46 THE SQUARE
CUMNOCK
AYRSHIRE
KA18 1BL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN DENNY |
2016-03-18 |
update statutory_documents DIRECTOR APPOINTED JAMES BRIENGAN FRASER |
2016-03-13 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-03-13 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2016-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE MICKLETHWAITE |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COOK |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE |
2015-08-13 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-08-13 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-07-28 |
update statutory_documents 26/07/15 NO MEMBER LIST |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS |
2015-04-08 |
update statutory_documents DIRECTOR APPOINTED DEPUTY LIEUTENANT ALEXANDER FRANCIS MOSSON |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-14 |
update statutory_documents 26/07/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-08-01 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-07-29 |
update statutory_documents 26/07/13 NO MEMBER LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2012-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-08-01 |
update statutory_documents 26/07/12 NO MEMBER LIST |
2012-07-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN DAVID LESLIE DENNY |
2011-12-01 |
update statutory_documents CURREXT FROM 31/12/2011 TO 28/02/2012 |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-04 |
update statutory_documents 26/07/11 NO MEMBER LIST |
2010-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-30 |
update statutory_documents 26/07/10 NO MEMBER LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETRIE / 26/07/2010 |
2009-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
UNIT 1 CUMNOCK BUSINESS PARK
GLAISNOCK ROAD
CUMNOCK
AYRSHIRE
KA18 3BY |
2009-08-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/07/09 |
2009-04-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-03-13 |
update statutory_documents FIRST GAZETTE |
2008-12-22 |
update statutory_documents DIRECTOR APPOINTED WILLIAM PETRIE |
2008-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
UNIT 1 CUMNOCK BUSINESS PARK
GLAISNOCK ROAD
CUMNOCK
AYRSHIRE
KA18 3BY |
2008-12-11 |
update statutory_documents SECRETARY APPOINTED LESLIE MICKLETHWAITE |
2008-12-11 |
update statutory_documents SECRETARY APPOINTED ROBERT THOMAS ANDREW WALKER |
2008-10-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY THOMAS AXFORD |
2008-08-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/07/08 |
2008-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
CASTLE HOUSE, 6, CASTLE DRIVE
DUNFERMLINE
FIFE
KY11 8GG |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/07/07 |
2007-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/07/06 |
2006-11-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
2006-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
TROSSACHS PIER COMPLEX
LOCH KATRINE
TROSSACHS
BY CALLANDER FK17 8HZ |
2006-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/07/05 |
2005-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/05 FROM:
191 WEST GEORGE STREET
GLASGOW
LANARKSHIRE G2 2LD |
2005-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-20 |
update statutory_documents SECRETARY RESIGNED |
2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |