G&T SPECIALISTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 11 SCYLLA GARDENS COVE BAY ABERDEEN AB12 3EF
2021-04-07 insert address 101 BURNSIDE NAIRN SCOTLAND IV12 5UA
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-04-07 update registered_address
2021-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 11 SCYLLA GARDENS COVE BAY ABERDEEN AB12 3EF
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-19 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-04-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-03-21 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE RELF
2017-04-26 update account_category null => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-04-26 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-02-27 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-02 update statutory_documents 01/11/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-11-30 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2015-01-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-24 update statutory_documents 01/11/14 FULL LIST
2014-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-10-07 update account_ref_day 30 => 5
2014-10-07 update account_ref_month 11 => 4
2014-10-07 update accounts_next_due_date 2015-08-31 => 2015-01-05
2014-09-11 update statutory_documents PREVSHO FROM 30/11/2014 TO 05/04/2014
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2014-07-07 insert address 11 SCYLLA GARDENS COVE BAY ABERDEEN AB12 3EF
2014-07-07 update registered_address
2014-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2014-01-07 delete address BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB11 7SL
2014-01-07 insert address BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2014-01-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-12-04 update statutory_documents 01/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-01 => 2014-08-31
2013-08-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2012-11-09 update statutory_documents 01/11/12 FULL LIST
2011-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION