Date | Description |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES |
2023-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 24/07/2023 |
2023-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 24/07/2023 |
2023-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE MAYS / 24/07/2023 |
2023-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD MAYS / 24/07/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE MAYS / 17/05/2021 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MAYS |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES MAYS |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-12-07 |
update num_mort_charges 4 => 5 |
2018-12-07 |
update num_mort_outstanding 4 => 5 |
2018-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3618470005 |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DANIEL MAYS |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-16 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-18 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-26 => 2015-07-27 |
2015-09-08 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-08-28 |
update statutory_documents 27/07/15 FULL LIST |
2015-08-03 |
update statutory_documents 26/07/15 FULL LIST |
2015-04-07 |
update num_mort_charges 3 => 4 |
2015-04-07 |
update num_mort_outstanding 3 => 4 |
2015-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3618470004 |
2015-03-20 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE DORIS MAYS |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-09 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-10-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-09-30 |
update statutory_documents 26/07/14 FULL LIST |
2014-09-07 |
update num_mort_charges 0 => 3 |
2014-09-07 |
update num_mort_outstanding 0 => 3 |
2014-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3618470002 |
2014-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3618470003 |
2014-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3618470001 |
2014-01-07 |
delete address OLD MONTROSE HOUSE OLD MONTROSE DD10 9LN SCOTLAND |
2014-01-07 |
insert address OLD MONTROSE HOUSE MONTROSE ANGUS DD10 9LN |
2014-01-07 |
update registered_address |
2013-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-23 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-05 |
update statutory_documents 26/07/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2013-06-23 |
delete address 39 QUEENS ROAD ABERDEEN SCOTLAND AB15 4ZN |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert address OLD MONTROSE HOUSE OLD MONTROSE DD10 9LN SCOTLAND |
2013-06-23 |
insert company_previous_name DEO RESOURCES LIMITED |
2013-06-23 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-23 |
update name DEO RESOURCES LIMITED => SALLORK (PROPERTY) LIMITED |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-23 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2012-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
39 QUEENS ROAD
ABERDEEN
AB15 4ZN
SCOTLAND |
2012-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
OLD MONTROSE HOUSE OLD MONTROSE
MONTROSE
ANGUS
DD10 9LN
SCOTLAND |
2012-11-12 |
update statutory_documents 26/07/12 FULL LIST |
2012-11-12 |
update statutory_documents COMPANY NAME CHANGED DEO RESOURCES LIMITED
CERTIFICATE ISSUED ON 12/11/12 |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JONES |
2012-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COULTHARD |
2012-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
1 ST. SWITHIN ROW
SUITE D
ABERDEEN
AB10 6DL |
2011-07-26 |
update statutory_documents 26/07/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-20 |
update statutory_documents CURREXT FROM 30/06/2010 TO 31/08/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE MARSHALL / 26/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN JONES / 26/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM COULTHARD / 26/06/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MAYS / 26/06/2010 |
2010-07-20 |
update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 1000 |
2009-12-30 |
update statutory_documents COMPANY NAME CHANGED DEO PETROLEUM LIMITED
CERTIFICATE ISSUED ON 30/12/09 |
2009-12-30 |
update statutory_documents CHANGE OF NAME 23/12/2009 |
2009-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
OLD MONTROSE HOUSE BY MONTROSE
MONTROSE
ANGUS
DD10 9LN |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED DAVID LEE MARSHALL |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED JOHN ADRIAN JONES |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED MICHAEL WILLIAM COULTHARD |
2009-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |