Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
delete address 10 YORK PLACE EDINBURGH EH1 3EP |
2020-04-07 |
insert address 7 WALLYFORD INDUSTRIAL ESTATE WALLYFORD EDINBURGH SCOTLAND EH21 8QJ |
2020-04-07 |
update registered_address |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM
10 YORK PLACE
EDINBURGH
EH1 3EP |
2020-02-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
2019-01-07 |
update account_category DORMANT => null |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-12-07 |
insert sic_code 70100 - Activities of head offices |
2018-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GORDON EVANS / 06/12/2018 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 6 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-08-23 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2018-08-23 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GORDON EVANS |
2018-01-25 |
update statutory_documents ADOPT ARTICLES 19/12/2017 |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-12-08 |
delete address 10 YORK PLACE EDINBURGH SCOTLAND EH1 3EP |
2015-12-08 |
insert address 10 YORK PLACE EDINBURGH EH1 3EP |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2015-12-08 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM IRELAND |
2015-11-27 |
update statutory_documents 02/11/15 FULL LIST |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-07 |
delete address ST DAVID'S HOUSE ST DAVID'S DRIVE DALGETY BAY FIFE KY11 9NB |
2015-03-07 |
insert address 10 YORK PLACE EDINBURGH SCOTLAND EH1 3EP |
2015-03-07 |
update registered_address |
2015-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
ST DAVID'S HOUSE ST DAVID'S DRIVE
DALGETY BAY
FIFE
KY11 9NB |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-19 |
update statutory_documents 02/11/14 FULL LIST |
2014-04-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LIDDERDALE |
2013-12-07 |
delete address ST DAVID'S HOUSE ST DAVID'S DRIVE DALGETY BAY FIFE UNITED KINGDOM KY11 9NB |
2013-12-07 |
insert address ST DAVID'S HOUSE ST DAVID'S DRIVE DALGETY BAY FIFE KY11 9NB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-18 |
update statutory_documents 02/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-24 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update statutory_documents 02/11/12 FULL LIST |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JARVIS IRELAND / 01/08/2012 |
2012-05-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 02/11/11 FULL LIST |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DUDLEY LIDDERDALE / 02/11/2009 |
2011-08-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents PREVEXT FROM 30/11/2010 TO 31/12/2010 |
2010-11-08 |
update statutory_documents 02/11/10 FULL LIST |
2009-11-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |