Date | Description |
2025-04-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2025-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/25, NO UPDATES |
2024-09-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-08-06 |
update statutory_documents FIRST GAZETTE |
2024-05-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-05-07 |
update statutory_documents FIRST GAZETTE |
2024-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES |
2024-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES |
2024-05-03 |
update statutory_documents CESSATION OF GEORGE ECCLESTON AS A PSC |
2024-04-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2024-04-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2024-04-08 |
update company_status Active - Proposal to Strike off => Active |
2024-02-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-02-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE ECCLESTON |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ECCLESTON |
2021-04-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
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 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
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 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-27 |
delete address UNIT 23 SKATEPARK THE OLD BOND 40-50 CASTLE GREEN STREET DUMBARTON WEST DUNBARTONSHIRE G82 1JD |
2017-04-27 |
insert address 199 CLARKSTON ROAD GLASGOW SCOTLAND G44 3BS |
2017-04-27 |
update registered_address |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2017 FROM
UNIT 23 SKATEPARK THE OLD BOND
40-50 CASTLE GREEN STREET
DUMBARTON
WEST DUNBARTONSHIRE
G82 1JD |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-07-08 |
update company_status Active - Proposal to Strike off => Active |
2016-07-08 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-07-08 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-06-15 |
update statutory_documents RES02 |
2016-06-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-06-14 |
update statutory_documents 29/03/16 FULL LIST |
2016-06-14 |
update statutory_documents COMPANY RESTORED ON 14/06/2016 |
2016-05-24 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2016-05-14 |
update company_status Active => Active - Proposal to Strike off |
2016-03-08 |
update statutory_documents FIRST GAZETTE |
2015-07-10 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-07-10 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-07-10 |
update company_status Active - Proposal to Strike off => Active |
2015-07-10 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-07-10 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-06-22 |
update statutory_documents 29/03/15 FULL LIST |
2015-06-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-04-10 |
update statutory_documents FIRST GAZETTE |
2015-04-08 |
update company_status Active => Active - Proposal to Strike off |
2014-05-07 |
insert sic_code 43210 - Electrical installation |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-05-07 |
update returns_last_madeup_date null => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2012-04-26 => 2015-04-26 |
2014-04-10 |
update statutory_documents 29/03/12 FULL LIST |
2014-04-10 |
update statutory_documents 29/03/13 FULL LIST |
2014-04-10 |
update statutory_documents 29/03/14 FULL LIST |
2014-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ECCLESTON / 04/02/2014 |
2014-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BAILEY / 04/02/2014 |
2014-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGE ECCLESTON / 04/02/2014 |
2014-04-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address MOFFAT CENTRE 219 COLINTON ROAD EDINBURGH SCOTLAND EH14 1DJ |
2014-01-07 |
insert address UNIT 23 SKATEPARK THE OLD BOND 40-50 CASTLE GREEN STREET DUMBARTON WEST DUNBARTONSHIRE G82 1JD |
2014-01-07 |
update registered_address |
2013-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
MOFFAT CENTRE 219 COLINTON ROAD
EDINBURGH
EH14 1DJ
SCOTLAND |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-29 => 2013-12-31 |
2012-07-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents SECRETARY APPOINTED GEORGE ECCLESTON |
2011-03-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |