Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS DIANNE MARIE STEPHEN |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2018-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN |
2018-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE MARIE STEPHEN |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-07 |
update statutory_documents 07/03/16 FULL LIST |
2015-07-07 |
delete address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE AB43 9PJ |
2015-07-07 |
insert address 20 CAIRN CLOSE MEMSIE FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 7FE |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update registered_address |
2015-06-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
12 VICTORIA STREET FRASERBURGH
ABERDEENSHIRE
AB43 9PJ |
2015-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 03/06/2015 |
2015-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 03/06/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
delete address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9PJ |
2015-04-07 |
insert address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE AB43 9PJ |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-10 |
update statutory_documents 07/03/15 FULL LIST |
2014-12-07 |
delete address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE AB43 9TU |
2014-12-07 |
insert address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9PJ |
2014-12-07 |
update registered_address |
2014-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
9 VICTORIA STREET FRASERBURGH
ABERDEENSHIRE
AB43 9PJ
SCOTLAND |
2014-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 11/11/2014 |
2014-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 11/11/2014 |
2014-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
9 BROOMHILL
FRASERBURGH
ABERDEENSHIRE
AB43 9TU |
2014-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 07/11/2014 |
2014-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 07/11/2014 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE UNITED KINGDOM AB43 9TU |
2014-04-07 |
insert address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE AB43 9TU |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-11 |
update statutory_documents 07/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 40 PRUNIER DRIVE PETERHEAD ABERDEENSHIRE AB42 1ZH |
2013-06-25 |
insert address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE UNITED KINGDOM AB43 9TU |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-07 |
update statutory_documents 07/03/13 FULL LIST |
2013-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
40 PRUNIER DRIVE
PETERHEAD
ABERDEENSHIRE
AB42 1ZH |
2013-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 22/02/2013 |
2013-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 22/02/2013 |
2012-06-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents 07/03/12 FULL LIST |
2011-05-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 07/03/11 FULL LIST |
2010-05-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 30/04/10 STATEMENT OF CAPITAL GBP 10 |
2010-03-09 |
update statutory_documents 07/03/10 FULL LIST |
2009-10-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2009-10-23 |
update statutory_documents SAIL ADDRESS CREATED |
2009-07-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2007-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-09 |
update statutory_documents SECRETARY RESIGNED |
2007-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |