WILDHEARTS FOUNDATION LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
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
2022-10-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-11 update statutory_documents ADOPT ARTICLES 26/09/2022
2022-09-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-09 delete address WILSON BUSINESS CENTRE 54 COOK STREET GLASGOW G5 8JN
2020-08-09 insert address 5A THE SQUARE 95 MORRISON STREET GLASGOW UNITED KINGDOM G5 8BE
2020-08-09 update registered_address
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2020 FROM WILSON BUSINESS CENTRE 54 COOK STREET GLASGOW G5 8JN
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2019-09-07 update account_category FULL => GROUP
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2018-11-23 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/04/2018
2018-11-07 update account_ref_day 30 => 31
2018-11-07 update account_ref_month 9 => 12
2018-11-07 update accounts_next_due_date 2019-06-30 => 2019-09-30
2018-10-31 update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-09 update statutory_documents CESSATION OF COLIN DAVID MILNE AS A PSC
2018-07-09 update statutory_documents CESSATION OF KAREN SCHOLES AS A PSC
2018-07-09 update statutory_documents CESSATION OF MICHAEL ANTHONY JACKSON AS A PSC
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-04-30 update statutory_documents DIRECTOR APPOINTED MS BERNICE DUNSMUIR
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-13 update account_category GROUP => FULL
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2015-11-04 update statutory_documents ADOPT ARTICLES 27/10/2015
2015-08-13 delete address 54 COOK STREET GLASGOW G5 8JN
2015-08-13 insert address WILSON BUSINESS CENTRE 54 COOK STREET GLASGOW G5 8JN
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-10-12 => 2015-06-30
2015-08-13 update returns_next_due_date 2015-11-09 => 2016-07-28
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 54 COOK STREET GLASGOW G5 8JN
2015-07-06 update statutory_documents 30/06/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-07 delete address 54 COOK STREET GLASGOW SCOTLAND G5 8JN
2014-11-07 insert address 54 COOK STREET GLASGOW G5 8JN
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-22 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-10-20 => 2015-11-09
2014-10-21 update statutory_documents 12/10/14 NO MEMBER LIST
2014-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JACKSON / 11/10/2014
2014-02-07 delete address 1/4 161 WEST STREET GLASGOW G5 8BN
2014-02-07 insert address 54 COOK STREET GLASGOW SCOTLAND G5 8JN
2014-02-07 update registered_address
2014-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 1/4 161 WEST STREET GLASGOW G5 8BN
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-07 delete address 1/4 161 WEST STREET GLASGOW UNITED KINGDOM G5 8BN
2013-11-07 insert address 1/4 161 WEST STREET GLASGOW G5 8BN
2013-11-07 insert company_previous_name WILD HEARTS LIMITED
2013-11-07 update name WILD HEARTS LIMITED => WILDHEARTS FOUNDATION LIMITED
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-11-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-10-21 update statutory_documents COMPANY NAME CHANGED WILD HEARTS LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-10-21 update statutory_documents CHANGE OF NAME 09/10/2013
2013-10-15 update statutory_documents 22/09/13 NO MEMBER LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-22 delete address HORIZON SCOTLAND FORRES ENTERPRISE PARK FORRES MORAYSHIRE UNITED KINGDOM IV36 2AB
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert address 1/4 161 WEST STREET GLASGOW UNITED KINGDOM G5 8BN
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-22 update returns_next_due_date 2012-10-20 => 2013-10-20
2012-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM HORIZON SCOTLAND FORRES ENTERPRISE PARK FORRES MORAYSHIRE IV36 2AB UNITED KINGDOM
2012-09-25 update statutory_documents 22/09/12 NO MEMBER LIST
2012-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-12 update statutory_documents 22/09/11 NO MEMBER LIST
2011-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2010 FROM WILDDAY HOUSE BALMAKEITH BUSINESS PARK NAIRN IV12 5QR
2010-09-29 update statutory_documents 22/09/10 NO MEMBER LIST
2010-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GREEN
2010-07-28 update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID MILNE
2010-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2010-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-16 update statutory_documents 22/09/09 NO MEMBER LIST
2009-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-17 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/08
2008-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN PHILLIPS
2007-09-24 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/07
2007-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-17 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/06
2006-10-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 123 SAINT VINCENT STREET GLASGOW G2 5EA
2006-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09 update statutory_documents DIRECTOR RESIGNED
2006-01-09 update statutory_documents SECRETARY RESIGNED
2006-01-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09 update statutory_documents ALTER MEMORANDUM 28/12/05
2005-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION