Date | Description |
2023-07-07 |
delete address 42 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UP |
2023-07-07 |
insert address 36 ANGUSFIELD AVENUE ABERDEEN SCOTLAND AB15 6AQ |
2023-07-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-07-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-07-07 |
update registered_address |
2023-06-23 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2023 FROM
42 CARDEN PLACE
ABERDEEN
AB10 1UP
SCOTLAND |
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 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES |
2022-11-27 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address 12 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UR |
2021-07-07 |
insert address 42 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UP |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM
12 CARDEN PLACE
ABERDEEN
AB10 1UR
SCOTLAND |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-30 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2021-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-04-07 |
delete address 9 CORRECTION WYND ABERDEEN AB10 1HP |
2018-04-07 |
insert address 12 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UR |
2018-04-07 |
update registered_address |
2018-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
9 CORRECTION WYND
ABERDEEN
AB10 1HP |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-06 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-12 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-04-28 |
update statutory_documents 21/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-24 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-04-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-03-20 |
update statutory_documents 21/02/15 FULL LIST |
2015-03-03 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JOSEPH MCLEISH |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-29 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 9 CORRECTION WYND ABERDEEN UNITED KINGDOM AB10 1HP |
2014-08-07 |
insert address 9 CORRECTION WYND ABERDEEN AB10 1HP |
2014-08-07 |
update company_status Active - Proposal to Strike off => Active |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-08-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-07-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-03 |
update statutory_documents 21/02/14 FULL LIST |
2014-06-27 |
update statutory_documents FIRST GAZETTE |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-07-01 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-06-07 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2013-04-12 |
update statutory_documents 21/02/13 FULL LIST |
2013-03-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-03-01 |
update statutory_documents FIRST GAZETTE |
2012-05-04 |
update statutory_documents 21/02/12 FULL LIST |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 21/02/11 FULL LIST |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MELVILLE |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTIAN RECOMIO |
2010-11-03 |
update statutory_documents 21/02/10 FULL LIST |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MELVILLE / 21/02/2010 |
2010-09-10 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN RECOMIO |
2010-09-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED PETERKINS SERVICES LIMITED |
2010-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2010 FROM
R&A HOUSE
WOODBURN ROAD
BLACKBURN
ABERDEENSHIRE
AB21 0PS |
2010-07-08 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAM DAVID |
2010-05-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2010-04-09 |
update statutory_documents FIRST GAZETTE |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2007-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/07 FROM:
BRIDGEVIEW, BALLATER ROAD
ABOYNE
AB34 5JL |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |