Date | Description |
2023-10-07 |
update account_ref_day 13 => 31 |
2023-10-07 |
update account_ref_month 2 => 12 |
2023-10-07 |
update accounts_next_due_date 2023-11-13 => 2024-01-04 |
2023-10-04 |
update statutory_documents PREVSHO FROM 13/02/2023 TO 31/12/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-02-13 |
2023-04-07 |
update accounts_next_due_date 2022-11-13 => 2023-11-13 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2023-01-04 |
update statutory_documents SECRETARY APPOINTED LEON SHELLEY |
2022-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL JAMES FRIEND / 22/12/2022 |
2022-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/02/22 |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRADLEY |
2022-07-29 |
update statutory_documents DIRECTOR APPOINTED MR MITCHELL JAMES FRIEND |
2022-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARDON TRADING LIMITED / 16/02/2022 |
2022-03-07 |
delete address VICTORIA CHAMBERS 3RD FLOOR 142 WEST NILE STREET GLASGOW SCOTLAND G1 2RQ |
2022-03-07 |
insert address 58 MORRISON STREET EDINBURGH SCOTLAND EH3 8BP |
2022-03-07 |
update account_ref_day 30 => 13 |
2022-03-07 |
update account_ref_month 4 => 2 |
2022-03-07 |
update accounts_next_due_date 2023-01-31 => 2022-11-13 |
2022-03-07 |
update registered_address |
2022-02-24 |
update statutory_documents PREVSHO FROM 30/04/2022 TO 13/02/2022 |
2022-02-24 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN PAUL BRADLEY |
2022-02-24 |
update statutory_documents DIRECTOR APPOINTED MR SEAN JOSEPH LOWE |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE TAYLOR |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA TAYLOR BEAL |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM ARMSTRONG |
2022-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2022 FROM
58 MORRISON STREET 58 MORRISON STREET
EDINBURGH
EH3 8BP
SCOTLAND |
2022-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2022 FROM
VICTORIA CHAMBERS 3RD FLOOR
142 WEST NILE STREET
GLASGOW
G1 2RQ
SCOTLAND |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARDON TRADING LIMITED |
2021-12-06 |
update statutory_documents CESSATION OF NICOLA JOAN TAYLOR AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2021-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOAN TAYLOR / 10/10/2020 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2020-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-10-07 |
delete address 29 WINTON LANE GLASGOW G12 0QD |
2018-10-07 |
insert address VICTORIA CHAMBERS 3RD FLOOR 142 WEST NILE STREET GLASGOW SCOTLAND G1 2RQ |
2018-10-07 |
update registered_address |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM
29 WINTON LANE
GLASGOW
G12 0QD |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2017-02-07 |
update account_category SMALL => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-08 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2016-01-26 |
update statutory_documents 10/01/16 FULL LIST |
2015-03-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-03-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-02 |
update statutory_documents 10/01/15 FULL LIST |
2015-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-09-07 |
update account_ref_day 31 => 30 |
2014-09-07 |
update account_ref_month 12 => 4 |
2014-09-07 |
update accounts_next_due_date 2015-09-30 => 2015-01-31 |
2014-08-06 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 30/04/2014 |
2014-07-07 |
update num_mort_charges 5 => 6 |
2014-07-07 |
update num_mort_outstanding 1 => 2 |
2014-06-07 |
delete address THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE |
2014-06-07 |
insert address 29 WINTON LANE GLASGOW G12 0QD |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update num_mort_charges 4 => 5 |
2014-06-07 |
update num_mort_outstanding 2 => 1 |
2014-06-07 |
update num_mort_satisfied 2 => 4 |
2014-06-07 |
update registered_address |
2014-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE |
2014-05-28 |
update statutory_documents DIRECTOR APPOINTED MAURICE VINCENT TAYLOR |
2014-05-28 |
update statutory_documents DIRECTOR APPOINTED MISS NICOLA JOAN TAYLOR |
2014-05-28 |
update statutory_documents SECRETARY APPOINTED ADAM INGLIS ARMSTRONG |
2014-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2782010006 |
2014-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEARNEY |
2014-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF |
2014-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON |
2014-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED |
2014-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2782010005 |
2014-03-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-03-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-02-05 |
update statutory_documents 10/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-01-30 |
update statutory_documents 10/01/13 FULL LIST |
2012-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-02-02 |
update statutory_documents 10/01/12 FULL LIST |
2011-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-04 |
update statutory_documents 10/01/11 FULL LIST |
2010-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-02-05 |
update statutory_documents 10/01/10 FULL LIST |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARD KEARNEY / 05/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRASER LIVINGSTON / 05/02/2010 |
2010-02-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 05/02/2010 |
2009-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-26 |
update statutory_documents RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS |
2007-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
VICTORIA CHAMBERS
142 WEST NILE STREET
GLASGOW
G1 2RQ |
2007-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-09 |
update statutory_documents SECRETARY RESIGNED |
2007-01-09 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/05/06 TO 31/12/05 |
2005-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/05/06 |
2005-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-11 |
update statutory_documents SECRETARY RESIGNED |
2005-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |