Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-05-16 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-29 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-04-09 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-03-03 |
update statutory_documents DIRECTOR APPOINTED MR PRZEMYSLAW MATEUSZ WOS |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2021-02-07 |
delete address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE G72 0JA |
2021-02-07 |
insert address GLENBURN HOUSE 1 BAIRDS CRESCENT ALLANSHAW INDUSTRIAL ESTATE HAMILTON SCOTLAND ML3 9FD |
2021-02-07 |
update registered_address |
2020-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM
UNIT 5 PROSPECT COURT
PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE
SOUTH LANARKSHIRE
G72 0JA |
2020-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MORRISON / 18/12/2020 |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-19 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-04-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-03-26 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-24 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
2017-08-10 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE MORRISON |
2017-08-10 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA MACMILLAN |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-17 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-09 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-11 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-18 |
update statutory_documents 17/01/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-06-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-05-08 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-03-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-02-04 |
update statutory_documents 17/01/15 FULL LIST |
2015-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GARVIN / 31/03/2014 |
2014-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-05-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-04-11 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE SCOTLAND G72 0JA |
2014-02-07 |
insert address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE G72 0JA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-20 |
update statutory_documents 17/01/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-24 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-23 |
delete address UNIT 4, BLOCK 3 CADZOW INDUSTRIAL ESTATE HAMILTON ML3 7QU |
2013-06-23 |
insert address UNIT 5 PROSPECT COURT PRIESTFIELD INDUSTRIAL ESTATE BLANTYRE SOUTH LANARKSHIRE SCOTLAND G72 0JA |
2013-06-23 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-03-18 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRISON / 15/03/2013 |
2013-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GARVIN / 15/03/2013 |
2013-01-21 |
update statutory_documents 17/01/13 FULL LIST |
2012-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
UNIT 4, BLOCK 3
CADZOW INDUSTRIAL ESTATE
HAMILTON
ML3 7QU |
2012-07-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents 17/01/12 FULL LIST |
2011-06-09 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents 17/01/11 FULL LIST |
2010-06-04 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 17/01/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRISON / 17/01/2010 |
2009-06-04 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |