GARTVERRIE (SILOS) LIMITED - History of Changes


DateDescription
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
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
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
2023-04-07 update num_mort_charges 3 => 5
2023-04-07 update num_mort_satisfied 1 => 3
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2812000004
2022-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2812000005
2022-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-07 update num_mort_outstanding 3 => 2
2022-08-07 update num_mort_satisfied 0 => 1
2022-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-12-07 delete address 190 ST. VINCENT STREET GLASGOW G2 5SP
2019-12-07 insert address C/O ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW SCOTLAND G2 2QZ
2019-12-07 update registered_address
2019-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 190 ST. VINCENT STREET GLASGOW G2 5SP
2019-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM STIRLING / 20/11/2019
2019-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WATT STIRLING / 20/11/2019
2019-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW WATT STIRLING / 20/11/2019
2019-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW WATT STIRLING / 20/11/2019
2019-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM STIRLING / 20/11/2019
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-16 update statutory_documents 08/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-07-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-06-04 update statutory_documents 08/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-25 update statutory_documents 08/03/14 FULL LIST
2013-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STIRLING
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-08-01 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-05 update statutory_documents FIRST GAZETTE
2013-07-04 update statutory_documents 08/03/13 FULL LIST
2013-07-01 update company_status Active => Active - Proposal to Strike off
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
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 08/03/12 FULL LIST
2012-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 08/03/11 FULL LIST
2010-08-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 08/03/10 FULL LIST
2009-07-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS
2007-09-20 update statutory_documents RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS
2007-04-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-03-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-03-15 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 190 ST VINCENT STREET GLASGOW G2 5SP
2005-05-20 update statutory_documents £ NC 1000/5000 11/05/0
2005-05-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11 update statutory_documents DIRECTOR RESIGNED
2005-03-11 update statutory_documents SECRETARY RESIGNED
2005-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION