GLEN QUOICH HYDRO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 3 => 4
2023-11-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3868240004
2022-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN GORDON / 01/10/2016
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM JOHN GORDON / 19/11/2019
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-04-11 update statutory_documents ADOPT ARTICLES 01/03/2019
2019-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN GORDON / 25/03/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-08-07 update num_mort_charges 3 => 4
2018-08-07 update num_mort_outstanding 0 => 1
2018-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3868240004
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-30 update statutory_documents DIRECTOR APPOINTED GEORGINA EMMA GORDON
2015-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2013-10-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-12-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-04 update statutory_documents 11/10/15 FULL LIST
2015-04-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-20 update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 1800003.00
2015-01-07 update account_ref_month 10 => 3
2015-01-07 update accounts_next_due_date 2015-07-31 => 2015-12-31
2014-12-09 update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-03 update statutory_documents 11/10/14 FULL LIST
2014-06-07 update num_mort_outstanding 3 => 0
2014-06-07 update num_mort_satisfied 0 => 3
2014-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-07 update account_category DORMANT => SMALL
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-11-07 delete address THE STEADING LUDE BLAIR ATHOLL PERTHSHIRE UNITED KINGDOM PH18 5TS
2013-11-07 insert address THE STEADING LUDE BLAIR ATHOLL PERTHSHIRE PH18 5TS
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-29 update statutory_documents 11/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-24 update num_mort_charges 0 => 3
2013-06-24 update num_mort_outstanding 0 => 3
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-11 => 2013-07-31
2013-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-17 update statutory_documents ADOPT ARTICLES 09/01/2013
2013-01-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-17 update statutory_documents 08/01/13 STATEMENT OF CAPITAL GBP 800003.00
2012-10-30 update statutory_documents 11/10/12 FULL LIST
2012-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-17 update statutory_documents 11/10/11 FULL LIST
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM JOHN GORDON / 06/05/2011
2010-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION