Date | Description |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY VENABLES |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY VENABLES |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-28 => 2024-04-28 |
2023-07-27 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-04-28 => 2023-07-28 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES |
2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 02/12/2022 |
2023-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 02/12/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-28 => 2023-04-28 |
2022-07-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-04-28 => 2022-07-28 |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES |
2021-06-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-06-17 |
update statutory_documents 05/10/20 STATEMENT OF CAPITAL GBP 100 |
2021-06-16 |
update statutory_documents CESSATION OF MARY CRAWFORD VENABLES AS A PSC |
2021-06-16 |
update statutory_documents CESSATION OF VALERIE GILCHRIST AS A PSC |
2021-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 12/05/2021 |
2021-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 27/05/2021 |
2021-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 27/05/2021 |
2021-05-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-27 |
update statutory_documents ADOPT ARTICLES 12/05/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-28 => 2022-04-28 |
2021-04-28 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-28 => 2021-04-28 |
2020-07-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-04-28 => 2020-07-28 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-28 => 2020-04-28 |
2019-04-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
2018-09-25 |
update statutory_documents 05/09/18 STATEMENT OF CAPITAL GBP 102 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-28 => 2019-04-28 |
2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 14/11/2016 |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
2018-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 14/11/2016 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-28 => 2018-04-28 |
2017-04-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2017-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY CRAWFORD VENABLES / 05/04/2016 |
2017-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE GILCHRIST / 05/04/2016 |
2017-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY CRAWFORD VENABLES / 05/04/2016 |
2016-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 14/11/2016 |
2016-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 24/05/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-11 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-04 |
update statutory_documents 29/01/16 FULL LIST |
2015-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-23 |
update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 77 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-16 |
update statutory_documents DIRECTOR APPOINTED MS VALERIE GILCHRIST |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-02-03 |
update statutory_documents 29/01/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ |
2014-03-07 |
insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-05 |
update statutory_documents 29/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-28 => 2014-04-28 |
2013-04-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-11 |
update statutory_documents SECOND FILING WITH MUD 29/01/13 FOR FORM AR01 |
2013-02-05 |
update statutory_documents 29/01/13 FULL LIST |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED JOHN GILCHRIST |
2012-04-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2012 FROM
C/O HENDERSON LOGGIE SINCLAIR
WOOD, 90 MITCHELL STREET
GLASGOW
G1 3NQ |
2012-02-10 |
update statutory_documents 29/01/12 FULL LIST |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 29/01/11 FULL LIST |
2010-05-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE FLEMING |
2010-02-24 |
update statutory_documents 29/01/10 FULL LIST |
2009-05-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
C/O SINCLAIR WOOD & CO
90 MITCHELL STREET
GLASGOW
STRATHCLYDE G1 3NQ |
2007-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-07 |
update statutory_documents SECRETARY RESIGNED |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/07/06 |
2006-09-28 |
update statutory_documents SECRETARY RESIGNED |
2006-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-09 |
update statutory_documents SECRETARY RESIGNED |
2005-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN EH7 5JA |
2005-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |