KILBRYDE ARMS PROPERTY LIMITED - History of Changes


DateDescription
2024-08-13 update statutory_documents STRUCK OFF AND DISSOLVED
2024-07-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-05-28 update statutory_documents FIRST GAZETTE
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-07 delete address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE UNITED KINGDOM ML3 6DA
2023-06-07 insert address 56 ALLOWAY ROAD EAST KILBRIDE GLASGOW SCOTLAND G74 3SD
2023-06-07 update registered_address
2023-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-23 update statutory_documents FIRST GAZETTE
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA UNITED KINGDOM
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 1 => 2
2021-09-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-07-14 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-04 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-27 update statutory_documents FIRST GAZETTE
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update num_mort_outstanding 2 => 1
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-20 delete address 16 ROYAL TERRACE GLASGOW G3 7NY
2016-12-20 insert address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE UNITED KINGDOM ML3 6DA
2016-12-20 update registered_address
2016-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 16 ROYAL TERRACE GLASGOW G3 7NY
2016-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-31 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-18 update statutory_documents 02/03/16 FULL LIST
2015-09-07 update account_ref_day 31 => 30
2015-09-07 update account_ref_month 3 => 9
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-06-30
2015-08-25 update statutory_documents CURREXT FROM 31/03/2015 TO 30/09/2015
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-12 update statutory_documents 02/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 16 ROYAL TERRACE GLASGOW SCOTLAND G3 7NY
2014-04-07 insert address 16 ROYAL TERRACE GLASGOW G3 7NY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-10 update statutory_documents 02/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-07-01 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-03-31
2013-06-26 update accounts_next_due_date 2012-12-02 => 2013-12-31
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete address 48 ST VINCENT STREET GLASGOW G2 5HS
2013-06-21 insert address 16 ROYAL TERRACE GLASGOW SCOTLAND G3 7NY
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-03-02
2013-06-21 update returns_next_due_date 2012-03-30 => 2013-03-30
2013-06-18 update statutory_documents 02/03/13 FULL LIST
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCKEVER / 13/07/2012
2013-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents FIRST GAZETTE
2012-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 362 ALBERT DRIVE GLASGOW G41 5PL SCOTLAND
2012-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 16 ROYAL TERRACE GLASGOW G3 7NY SCOTLAND
2012-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 48 ST VINCENT STREET GLASGOW G2 5HS
2012-07-13 update statutory_documents 02/03/12 FULL LIST
2012-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCKEVER / 02/03/2012
2012-06-29 update statutory_documents FIRST GAZETTE
2011-06-02 update statutory_documents DIRECTOR APPOINTED ALISTAIR MCKEVER
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH MUNRO
2011-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION