Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED HANNAH GELL |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED HEATHER MCCABE |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL MARSHALL |
2023-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON |
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 |
2022-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update num_mort_charges 1 => 2 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2803900002 |
2021-06-07 |
delete address 3 MUGDRUM PLACE NEWBURGH FIFE KY14 6DD |
2021-06-07 |
insert address 9A MAIN STREET GUARDBRIDGE ST. ANDREWS SCOTLAND KY16 0UG |
2021-06-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-06-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-06-07 |
update registered_address |
2021-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLEGG |
2021-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-05-17 |
update statutory_documents DIRECTOR APPOINTED MR FRASER HART |
2021-05-17 |
update statutory_documents DIRECTOR APPOINTED MS JULIE GORING |
2021-05-17 |
update statutory_documents SECRETARY APPOINTED MS JULIE GORING |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-05-17 |
update statutory_documents CESSATION OF ANDREW ARBUCKLE AS A PSC |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON |
2021-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM
3 MUGDRUM PLACE
NEWBURGH
FIFE
KY14 6DD |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ARBUCKLE |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE CUMMING |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE CUMMING |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2021-03-12 |
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 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-08 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-06-14 |
update statutory_documents ALTER ARTICLES 30/04/2019 |
2019-06-04 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR. ANDREW CLEGG |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR. GRAHAM STRACHAN |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR. JOHN FERRANS |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR. SAMUEL MARSHALL |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR. THOMAS JOHNSTON |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS BEATTIE |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BATCHELOR |
2018-07-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-06-13 |
update statutory_documents ADOPT ARTICLES 22/05/2018 |
2018-06-11 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-05 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-08 |
update statutory_documents 29/02/16 TOTAL EXEMPTION FULL |
2016-05-13 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-13 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-03-03 |
update statutory_documents 22/02/16 NO MEMBER LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-05-06 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-24 |
update statutory_documents 22/02/15 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-06-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-05-02 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-24 |
update statutory_documents 22/02/14 NO MEMBER LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-02-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2014-01-30 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-18 |
update statutory_documents 22/02/13 NO MEMBER LIST |
2013-01-08 |
update statutory_documents 29/02/12 TOTAL EXEMPTION FULL |
2012-03-22 |
update statutory_documents 22/02/12 NO MEMBER LIST |
2011-12-01 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2011-03-15 |
update statutory_documents 22/02/11 NO MEMBER LIST |
2010-10-13 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2010-05-11 |
update statutory_documents 22/02/09 NO MEMBER LIST |
2010-05-11 |
update statutory_documents 22/02/10 NO MEMBER LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ARBUCKLE / 22/02/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY BEATTIE / 22/02/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON SIMPSON / 22/02/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE JANE CUMMING / 22/02/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HENDERSON WILLIAMSON / 22/02/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINLAYSON BATCHELOR / 22/02/2010 |
2010-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IRENE JANE CUMMING / 22/02/2010 |
2009-12-15 |
update statutory_documents 28/02/09 PARTIAL EXEMPTION |
2009-05-21 |
update statutory_documents 29/02/08 PARTIAL EXEMPTION |
2009-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
THE BUNGALOW
WEST PORT ROAD
NEWBURGH
FIFE
KY14 6DU |
2009-04-07 |
update statutory_documents SECRETARY APPOINTED IRENE JANE CUMMING |
2009-03-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MAUREEN BURGESS |
2008-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/08 |
2008-05-07 |
update statutory_documents 28/02/07 PARTIAL EXEMPTION |
2007-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-03-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/07 |
2007-02-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07 |
2007-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
2007-01-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07 |
2006-03-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/06 |
2005-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |