Date | Description |
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 TOTAL EXEMPTION FULL |
2023-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-03-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-12-31 |
2022-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
delete sic_code 70100 - Activities of head offices |
2021-07-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES |
2021-06-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HEDLEY HIGGINS |
2021-06-02 |
update statutory_documents CESSATION OF GEORGE PATTULLO BREWSTER AS A PSC |
2021-02-08 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-08 |
update accounts_next_due_date 2020-11-30 => 2021-09-30 |
2021-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2021-01-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-15 |
update statutory_documents ADOPT ARTICLES 30/10/2020 |
2021-01-06 |
update statutory_documents SUB-DIVISION
30/10/20 |
2020-12-07 |
insert company_previous_name SHEPHERD PROPERTY MANAGEMENT LTD |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 11 => 12 |
2020-12-07 |
update name SHEPHERD PROPERTY MANAGEMENT LTD => SHEPHERD PROPERTY CONSULTANTS LTD |
2020-11-13 |
update statutory_documents CURREXT FROM 30/11/2020 TO 31/12/2020 |
2020-11-13 |
update statutory_documents COMPANY NAME CHANGED SHEPHERD PROPERTY MANAGEMENT LTD
CERTIFICATE ISSUED ON 13/11/20 |
2020-11-02 |
update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 1000 |
2020-10-30 |
insert company_previous_name BLACKBIRD (DUNDEE) LIMITED |
2020-10-30 |
update name BLACKBIRD (DUNDEE) LIMITED => SHEPHERD PROPERTY MANAGEMENT LTD |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN GRINYER |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HEDLEY HIGGINS |
2020-08-12 |
update statutory_documents COMPANY NAME CHANGED BLACKBIRD (DUNDEE) LIMITED
CERTIFICATE ISSUED ON 12/08/20 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-06-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-05-30 |
update statutory_documents 20/05/16 FULL LIST |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-04 |
update statutory_documents 30/11/14 TOTAL EXEMPTION FULL |
2015-07-07 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-07-07 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-06-15 |
update statutory_documents 20/05/15 FULL LIST |
2014-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-08 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-23 |
update statutory_documents 20/05/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-06-26 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-06 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2013-05-31 |
update statutory_documents DIRECTOR APPOINTED MR IAN FRANCIS HANNON |
2013-05-31 |
update statutory_documents 20/05/13 FULL LIST |
2013-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT |
2012-07-02 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2012-06-12 |
update statutory_documents 20/05/12 FULL LIST |
2011-06-20 |
update statutory_documents 20/05/11 FULL LIST |
2011-06-10 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2010-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ |
2010-07-06 |
update statutory_documents SECRETARY APPOINTED MR JOHN PAUL BENNETT |
2010-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP |
2010-06-02 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-05-25 |
update statutory_documents 20/05/10 FULL LIST |
2010-02-25 |
update statutory_documents PREVEXT FROM 31/05/2009 TO 30/11/2009 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED JOHN MADDEN BENNETT |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN CAMERON |
2008-03-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-02-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2007-07-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-05-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents COMPANY NAME CHANGED
CASTLELAW (NO.586) LIMITED
CERTIFICATE ISSUED ON 22/05/07 |
2007-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2007-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/07 FROM:
50 CASTLE STREET, DUNDEE, DD1 3RU |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-13 |
update statutory_documents SECRETARY RESIGNED |
2005-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |