Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2022-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2022-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2022-04-07 |
delete address QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP |
2022-04-07 |
insert address C/O BRODIE SOLICITORS LLP CAPITAL ONE 58 MORRISON STREET EDINBURGH SCOTLAND EH3 8BP |
2022-04-07 |
update reg_address_care_of MACLAY MURRAY & SPENS LLP => null |
2022-04-07 |
update registered_address |
2022-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM
C/O MACLAY MURRAY & SPENS LLP
QUARTERMILE ONE 15 LAURISTON PLACE
EDINBURGH
EH3 9EP |
2022-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM
CAPITAL ONE, 58 MORRISON STREET
EDINBURGH
EH3 8BP
SCOTLAND |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-24 |
update statutory_documents FIRST GAZETTE |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2020-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD REBBECK |
2020-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES BROWN |
2020-08-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-06-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD REBBECK |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN |
2017-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-05-26 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-07 |
update account_ref_day 26 => 30 |
2016-09-07 |
update account_ref_month 5 => 6 |
2016-09-07 |
update accounts_next_due_date 2017-02-26 => 2017-03-31 |
2016-08-15 |
update statutory_documents PREVEXT FROM 26/05/2016 TO 30/06/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2016-06-08 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-08 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-25 |
update statutory_documents 11/05/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2013-12-31 => 2015-05-26 |
2016-03-11 |
update accounts_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-26 |
update statutory_documents 26/05/15 TOTAL EXEMPTION SMALL |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015 |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCCANN / 09/10/2015 |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BELL / 09/10/2015 |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015 |
2015-10-07 |
update account_ref_day 31 => 26 |
2015-10-07 |
update account_ref_month 12 => 5 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-02-26 |
2015-09-23 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 26/05/2015 |
2015-07-08 |
update num_mort_charges 4 => 8 |
2015-07-08 |
update num_mort_satisfied 0 => 4 |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES BROWN |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MR SEAN GERARD MCCANN |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID BELL |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM QUINN |
2015-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY |
2015-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOEL MURPHY |
2015-06-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-06-19 |
update statutory_documents ALTER ARTICLES 26/05/2015 |
2015-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-10 |
update statutory_documents 26/05/15 STATEMENT OF CAPITAL GBP 23139414.00 |
2015-06-08 |
update returns_last_madeup_date 2014-09-16 => 2015-05-11 |
2015-06-08 |
update returns_next_due_date 2015-10-14 => 2016-06-08 |
2015-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2904390006 |
2015-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2904390004 |
2015-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2904390005 |
2015-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2904390007 |
2015-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2904390008 |
2015-05-11 |
update statutory_documents 11/05/15 FULL LIST |
2014-11-07 |
delete address QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH SCOTLAND EH3 9EP |
2014-11-07 |
insert address QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-11-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-10-14 |
update statutory_documents 16/09/14 FULL LIST |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_charges 3 => 4 |
2014-02-07 |
update num_mort_outstanding 3 => 4 |
2014-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2904390004 |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2010-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2012-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-09-16 => 2013-09-16 |
2013-11-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-10-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2013-10-04 |
update statutory_documents 16/09/13 FULL LIST |
2013-08-01 |
delete address SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU |
2013-08-01 |
insert address QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH SCOTLAND EH3 9EP |
2013-08-01 |
update reg_address_care_of null => MACLAY MURRAY & SPENS LLP |
2013-08-01 |
update registered_address |
2013-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
C/O MACLAY MURRAY & SPENS LLP
QUARTERMILE ONE LAURISTON PLACE
EDINBURGH
EH3 9EP
SCOTLAND |
2013-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
SEMPLE FRASER LLP
80 GEORGE STREET
EDINBURGH
EH2 3BU |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-22 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2013-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH |
2013-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-09-26 |
update statutory_documents 16/09/12 FULL LIST |
2012-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SINNAMON |
2012-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-16 |
update statutory_documents 16/09/11 FULL LIST |
2010-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-09-23 |
update statutory_documents 16/09/10 FULL LIST |
2010-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER |
2009-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-10-15 |
update statutory_documents 16/09/09 FULL LIST |
2009-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents DIRECTOR APPOINTED ROBERT GEORGE HORNER |
2007-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS; AMEND |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2005-12-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-12-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-18 |
update statutory_documents SECRETARY RESIGNED |
2005-11-08 |
update statutory_documents COMPANY NAME CHANGED
SF 3021 LIMITED
CERTIFICATE ISSUED ON 08/11/05 |
2005-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |