Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-28 => 2023-10-27 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-29 => 2022-10-28 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/10/22 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-30 => 2021-10-29 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/10/21 |
2021-07-07 |
update account_category SMALL => FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-11-01 => 2020-10-30 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/10/20 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-11-02 => 2019-11-01 |
2020-06-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/19 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-27 => 2018-11-02 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/18 |
2018-08-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-10-27 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-09 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK KENNEDY |
2018-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/17 |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN LOUDON |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-05-07 |
update account_category FULL => SMALL |
2017-05-07 |
update account_ref_month 7 => 10 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-07-31 |
2017-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2017-04-20 |
update statutory_documents CURREXT FROM 31/07/2017 TO 31/10/2017 |
2016-08-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-08-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-07-05 |
update statutory_documents 07/06/16 FULL LIST |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMSON LOUDON / 08/06/2015 |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RADFORD / 08/06/2015 |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLES MCLAUGHLIN / 08/06/2015 |
2016-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM OXBURGH |
2016-01-08 |
update accounts_last_madeup_date 2014-07-25 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2015-08-12 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-08-12 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD EASTON |
2015-07-08 |
update statutory_documents 07/06/15 NO CHANGES |
2015-05-08 |
update account_category GROUP => FULL |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-25 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/07/14 |
2014-09-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-09-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-14 |
update statutory_documents 07/06/14 FULL LIST |
2014-04-22 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ARDERN OXBURGH |
2014-04-22 |
update statutory_documents SECRETARY APPOINTED ALLAN CHARLES MCLAUGHLIN |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN MURPHY |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDAN MURPHY |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2014-02-07 |
update num_mort_outstanding 2 => 1 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-12-07 |
update num_mort_charges 1 => 2 |
2013-12-07 |
update num_mort_outstanding 1 => 2 |
2013-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3035170002 |
2013-07-02 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-02 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-28 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-25 |
delete address QUARTERMILE TWO 5TH FLOOR, 2 LISTER SQUARE EDINBURGH MIDLOTHIAN SCOTLAND EH3 9GL |
2013-06-25 |
insert address CARTISDE MILL KILBARCHAN ROAD KILBARCHAN JOHNSTONE RENFREWSHIRE SCOTLAND PA10 2AF |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-05-21 |
update statutory_documents SECRETARY APPOINTED BRENDAN MURPHY |
2013-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2013-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
QUARTERMILE TWO 5TH FLOOR, 2 LISTER SQUARE
EDINBURGH
MIDLOTHIAN
EH3 9GL
SCOTLAND |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED RONALD STORY EASTON |
2013-01-16 |
update statutory_documents DIRECTOR APPOINTED JOHN RADFORD |
2013-01-16 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-01-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-16 |
update statutory_documents 16/01/13 STATEMENT OF CAPITAL GBP 24202.00 |
2013-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN GAULT |
2012-10-17 |
update statutory_documents SECOND FILING WITH MUD 07/06/12 FOR FORM AR01 |
2012-06-25 |
update statutory_documents 07/06/12 FULL LIST |
2012-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-07-07 |
update statutory_documents 07/06/11 FULL LIST |
2011-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2010-06-28 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 07/06/2010 |
2010-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS ROSLYNN MACKAY |
2010-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
30-31 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX |
2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MONKS |
2010-05-05 |
update statutory_documents APPROVAL OF AGREEMENT TO PURCHASE SHARES 22/02/2010 |
2010-05-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-05 |
update statutory_documents 05/05/10 STATEMENT OF CAPITAL GBP 32248 |
2010-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN MACKAY |
2008-12-09 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 31/07/2008 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/07 FROM:
CARTSIDE MILLS
KILBARCHAN
RENFREWSHIRE
PA10 2AF |
2007-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-01 |
update statutory_documents SECRETARY RESIGNED |
2006-09-28 |
update statutory_documents SHARES AGREEMENT OTC |
2006-07-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
CARTSIDE MILLS
KILBARCHAN
RENFREWSHIRE
PA10 2AF |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-04 |
update statutory_documents SECRETARY RESIGNED |
2006-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
30-31 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX |
2006-06-20 |
update statutory_documents COMPANY NAME CHANGED
YORK PLACE (NO. 377) LIMITED
CERTIFICATE ISSUED ON 20/06/06 |
2006-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |