Date | Description |
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 |