Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-27 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-30 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-30 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-25 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-31 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
2018-11-26 |
update statutory_documents CESSATION OF JOHN CLELLAND AS A PSC |
2018-11-26 |
update statutory_documents CESSATION OF SCOTT MACILWRAITH DUGUID AS A PSC |
2018-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLELLAND |
2018-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT DUGUID |
2018-11-07 |
insert company_previous_name WHYTE & BARRIE LIMITED |
2018-11-07 |
update name WHYTE & BARRIE LIMITED => CCL PROPERTY LIMITED |
2018-10-25 |
update statutory_documents COMPANY NAME CHANGED WHYTE & BARRIE LIMITED
CERTIFICATE ISSUED ON 25/10/18 |
2018-10-25 |
update statutory_documents CHANGE OF NAME 15/10/2018 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-09-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-29 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-09 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-13 |
update statutory_documents 12/11/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-13 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-09 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-13 |
update statutory_documents 12/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-13 |
update statutory_documents 12/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-24 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-11-14 |
update statutory_documents 12/11/12 FULL LIST |
2012-09-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 12/11/11 FULL LIST |
2011-07-12 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 12/11/10 FULL LIST |
2010-07-05 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents 12/11/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLELLAND / 12/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON / 12/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MACILWRIATH DUGUID / 12/11/2009 |
2009-11-13 |
update statutory_documents SECRETARY APPOINTED MR SCOTT CAMERON |
2009-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY I A STEWART & COMPANY |
2009-07-06 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
1 HOPE STREET
LANARK
ML11 7LZ |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-08-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-08-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-08-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-05-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-20 |
update statutory_documents £ NC 100/5000
20/02/08 |
2008-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-03 |
update statutory_documents SECRETARY RESIGNED |
2007-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |