Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-29 |
update statutory_documents DIRECTOR APPOINTED MR LAUCHLAN JAMES |
2023-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIGARS SILEVICS |
2023-05-29 |
update statutory_documents CESSATION OF JASON TOWNS AS A PSC |
2023-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN AIKEN |
2023-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN LUMSDEN |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2023-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MR AIGARS SILEVICS |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MR RYAN LUMSDEN |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON TOWNS |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS MCGILL |
2021-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CRIGHTON |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-10-30 |
update account_ref_month 10 => 12 |
2020-10-30 |
update accounts_next_due_date 2021-07-31 => 2021-09-30 |
2020-09-08 |
update statutory_documents CURREXT FROM 31/10/2020 TO 31/12/2020 |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TOWNS |
2017-07-10 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN CRIGHTON |
2017-07-10 |
update statutory_documents CESSATION OF NEIL GEORGE ALEXANDER AS A PSC |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS MCGILL |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JASON TOWNS |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN AIKEN |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER |
2017-07-03 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2015-12-07 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-11-02 |
update statutory_documents 20/10/15 NO MEMBER LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2014-12-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-11-14 |
update statutory_documents 20/10/14 NO MEMBER LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 37 BROAD STREET PETERHEAD ABERDEENSHIRE SCOTLAND AB42 1JB |
2013-11-07 |
insert address 37 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1JB |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-11-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-10-31 |
update statutory_documents 20/10/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-05 |
update statutory_documents 20/10/12 NO MEMBER LIST |
2012-07-16 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNIE BEATON |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY BRODIE |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MURRAY BRODIE |
2011-11-02 |
update statutory_documents 20/10/11 NO MEMBER LIST |
2011-08-08 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents 20/10/10 NO MEMBER LIST |
2010-05-19 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
37 BROAD STREET
PETERHEAD
ABERDEENSHIRE
AB42 1JB |
2009-10-26 |
update statutory_documents 20/10/09 NO MEMBER LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERNIE BEATON / 26/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY FRASER BRODIE / 26/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE ALEXANDER / 26/10/2009 |
2009-05-19 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM SMITH |
2008-10-31 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/10/08 |
2008-06-12 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR JAMES GILCHRIST ADAMS LOGGED FORM |
2007-12-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/10/07 |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-10 |
update statutory_documents SECRETARY RESIGNED |
2006-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/10/06 |
2006-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-08 |
update statutory_documents SECRETARY RESIGNED |
2006-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/10/05 |
2005-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents SECRETARY RESIGNED |
2004-10-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-10-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |