Date | Description |
2024-04-07 |
delete address GAIRNIESTON TURRIFF BANFF AB53 5RP |
2024-04-07 |
insert address GAIRNIESTON , TURRIFF ABERDEENSHIRE SCOTLAND AB53 5RP |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2024-05-29 |
2024-04-07 |
update registered_address |
2023-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM
GAIRNIESTON TURRIFF
BANFF
AB53 5RP |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-14 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES |
2022-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP EWAN BENZIE / 06/04/2016 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-15 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-05 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES DUGUID / 14/12/2020 |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES DUGUID / 14/12/2020 |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY BENZIE / 14/12/2020 |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EWAN BENZIE / 14/12/2020 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
2021-02-15 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED HAZEL MARY BENZIE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
2019-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP EWAN BENZIE / 04/10/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-12-07 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-12-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-01-07 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2015-12-21 |
update statutory_documents 20/12/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-22 |
update statutory_documents 20/12/14 FULL LIST |
2014-11-07 |
update num_mort_charges 3 => 5 |
2014-11-07 |
update num_mort_outstanding 2 => 4 |
2014-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3527270005 |
2014-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3527270004 |
2014-08-07 |
update num_mort_charges 2 => 3 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3527270003 |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-03 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY BENZIE / 17/01/2014 |
2014-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAZEL MARY BENZIE / 17/01/2014 |
2014-01-13 |
update statutory_documents 20/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-17 |
2013-02-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents 20/12/12 FULL LIST |
2012-03-05 |
update statutory_documents 19/12/11 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-20 |
update statutory_documents 19/12/10 FULL LIST |
2010-08-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-08-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-10 |
update statutory_documents ALTER ARTICLES 06/08/2010 |
2010-03-05 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents PREVSHO FROM 31/05/2010 TO 31/05/2009 |
2009-12-22 |
update statutory_documents 19/12/09 FULL LIST |
2009-10-22 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2009-01-15 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED HAZEL MARY BENZIE |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED CHARLES JAMES DUGUID |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED PHILIP EWAN BENZIE |
2009-01-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-15 |
update statutory_documents S386 DISP APP AUDS 19/12/2008 |
2008-12-22 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/05/2010 |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
2008-12-22 |
update statutory_documents ADOPT MEM AND ARTS 19/12/2008 |
2008-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |