STONE FACED BLOCK COMPANY LTD - History of Changes


DateDescription
2024-04-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2024-04-07 insert company_previous_name MICHAEL BOYLE HOMES LTD
2024-04-07 insert sic_code 23610 - Manufacture of concrete products for construction purposes
2024-04-07 update name MICHAEL BOYLE HOMES LTD => STONE FACED BLOCK COMPANY LTD
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
2023-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOYLE / 22/08/2021
2023-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOYLE / 22/08/2021
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, 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
2022-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-06-07 insert company_previous_name MICHAEL BOYLE PROPERTIES LTD
2021-06-07 update name MICHAEL BOYLE PROPERTIES LTD => MICHAEL BOYLE HOMES LTD
2021-05-27 update statutory_documents COMPANY NAME CHANGED MICHAEL BOYLE PROPERTIES LTD CERTIFICATE ISSUED ON 27/05/21
2020-12-08 update statutory_documents SAIL ADDRESS CHANGED FROM: ABBEYBANK ABBEY ROAD AUCHTERARDER PH3 1DN SCOTLAND
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-07-16 update statutory_documents CORPORATE SECRETARY APPOINTED ACCOUNTANCY SERVICES (AUCHTERARDER) LTD
2020-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA REID
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, 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
2019-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-02-07 delete address 73 FEUS AUCHTERARDER PH3 1DG
2019-02-07 insert address 2 RUTHVENBANK ABBEY ROAD AUCHTERARDER SCOTLAND PH3 1DN
2019-02-07 update registered_address
2019-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 73 FEUS AUCHTERARDER PH3 1DG
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-12-04 update statutory_documents SAIL ADDRESS CHANGED FROM: 22 BRIDGEWATER AVENUE AUCHTERARDER PERTHSHIRE PH3 1DQ SCOTLAND
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA REID / 17/02/2017
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-26 update statutory_documents 30/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 delete sic_code 92000 - Gambling and betting activities
2015-01-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-04 update statutory_documents 30/11/14 FULL LIST
2014-02-07 insert company_previous_name MDB AMUSEMENTS LTD
2014-02-07 update name MDB AMUSEMENTS LTD => MICHAEL BOYLE PROPERTIES LTD
2014-01-27 update statutory_documents COMPANY NAME CHANGED MDB AMUSEMENTS LTD CERTIFICATE ISSUED ON 27/01/14
2014-01-07 delete address 41 ROSSIE PLACE AUCHTERARDER PERTHSHIRE UNITED KINGDOM PH3 1AJ
2014-01-07 insert address 73 FEUS AUCHTERARDER PH3 1DG
2014-01-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 41 ROSSIE PLACE AUCHTERARDER PERTHSHIRE PH3 1AJ UNITED KINGDOM
2013-12-12 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O G & J ACCOUNTANCY SOLUTIONS LTD 92 RAE STREET STENHOUSEMUIR LARBERT STIRLINGSHIRE FK5 4QP SCOTLAND
2013-12-12 update statutory_documents 30/11/13 FULL LIST
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BOYLE / 01/07/2013
2013-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ANDERSON / 26/09/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
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
2012-12-20 update statutory_documents 30/11/12 FULL LIST
2012-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-01-04 update statutory_documents 30/11/11 FULL LIST
2011-12-22 update statutory_documents SAIL ADDRESS CREATED
2011-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA REID / 11/07/2011
2011-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-10 update statutory_documents 30/11/10 FULL LIST
2011-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA REID / 14/01/2010
2010-03-02 update statutory_documents COMPANY NAME CHANGED MDB (AUCHTERARDER) LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02 update statutory_documents CHANGE OF NAME 23/02/2010
2009-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION