THE ERIGMORE ESTATE LIMITED - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-01-23 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4141080001
2023-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4141080002
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-02-07 delete address ERIGMORE HOUSE AND CARAVAN PARK ST. MARYS ROAD BIRNAM DUNKELD SCOTLAND PH8 0BJ
2022-02-07 insert address THURSTON HOUSE THURSTON MANOR LEISURE PARK DUNBAR SCOTLAND EH42 1SA
2022-02-07 update account_ref_day 23 => 28
2022-02-07 update account_ref_month 1 => 2
2022-02-07 update accounts_next_due_date 2022-10-23 => 2022-11-30
2022-02-07 update registered_address
2022-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2022 FROM ERIGMORE HOUSE AND CARAVAN PARK ST. MARYS ROAD BIRNAM DUNKELD PH8 0BJ SCOTLAND
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-05 update statutory_documents CURREXT FROM 23/01/2022 TO 28/02/2022
2022-01-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN WILMOT
2022-01-05 update statutory_documents SECRETARY APPOINTED MICHAEL JOHN WILMOT
2021-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALL
2021-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-01-23 => 2021-01-23
2021-12-07 update accounts_next_due_date 2021-10-23 => 2022-10-23
2021-10-19 update statutory_documents 23/01/21 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-02-08 update account_ref_day 28 => 23
2021-02-08 update account_ref_month 2 => 1
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2020-01-23
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-10-23
2021-02-08 update num_mort_charges 0 => 2
2021-02-08 update num_mort_outstanding 0 => 2
2021-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/20
2021-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4141080002
2021-01-04 update statutory_documents PREVSHO FROM 28/02/2020 TO 23/01/2020
2020-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4141080001
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-11-30
2020-04-27 update statutory_documents PREVEXT FROM 31/12/2019 TO 28/02/2020
2020-02-07 delete address THE YACHT HARBOUR INVERKIP GREENOCK RENFREWSHIRE PA16 0AW
2020-02-07 insert address ERIGMORE HOUSE AND CARAVAN PARK ST. MARYS ROAD BIRNAM DUNKELD SCOTLAND PH8 0BJ
2020-02-07 update account_ref_day 31 => 28
2020-02-07 update account_ref_month 12 => 2
2020-02-07 update reg_address_care_of GAVIN MCDONAGH => null
2020-02-07 update registered_address
2020-02-04 update statutory_documents ADOPT ARTICLES 21/01/2020
2020-01-29 update statutory_documents CURREXT FROM 31/12/2020 TO 28/02/2021
2020-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O GAVIN MCDONAGH THE YACHT HARBOUR INVERKIP GREENOCK RENFREWSHIRE PA16 0AW
2020-01-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW JONATHAN WALL
2020-01-29 update statutory_documents DIRECTOR APPOINTED MR GRAHAM ROBERT HODGSON
2020-01-29 update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY JAYNE DIXON
2020-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERDANT LEISURE 2 LIMITED
2020-01-29 update statutory_documents CESSATION OF LINDA JUNE LATIMER AS A PSC
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN MCDONAGH
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA LATIMER
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN MCDONAGH
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2020-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA JUNE LATIMER / 06/04/2016
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-12 delete address THE YACHT HARBOUR INVERKIP GREENOCK PA16 0AS
2016-02-12 insert address THE YACHT HARBOUR INVERKIP GREENOCK RENFREWSHIRE PA16 0AW
2016-02-12 update reg_address_care_of null => GAVIN MCDONAGH
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-12 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE YACHT HARBOUR INVERKIP GREENOCK PA16 0AS
2016-01-11 update statutory_documents 09/01/16 FULL LIST
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MCDONAGH / 01/02/2015
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JUNE LATIMER / 01/02/2015
2015-11-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-19 update statutory_documents 09/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address THE YACHT HARBOUR INVERKIP GREENOCK UNITED KINGDOM PA16 0AS
2014-02-07 insert address THE YACHT HARBOUR INVERKIP GREENOCK PA16 0AS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-13 update statutory_documents 09/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_month 1 => 12
2013-11-07 update accounts_last_madeup_date null => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-10-09 => 2014-09-30
2013-10-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-02 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-06-25 insert sic_code 55209 - Other holiday and other collective accommodation
2013-06-25 update returns_last_madeup_date null => 2013-01-09
2013-06-25 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-02-20 update statutory_documents 09/01/13 FULL LIST
2012-08-07 update statutory_documents 12/06/12 STATEMENT OF CAPITAL GBP 300
2012-06-07 update statutory_documents DIRECTOR APPOINTED MR GAVIN MCDONAGH
2012-06-07 update statutory_documents DIRECTOR APPOINTED MS LINDA JUNE LATIMER
2012-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2012 FROM AIRDS HOUSE AN AIRD FORT WILLIAM INVERNESS-SHIRE PH33 6BL
2012-05-08 update statutory_documents SECRETARY APPOINTED GAVIN MCDONAGH
2012-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL
2012-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MACPHEE NOMINEES LIMITED
2012-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACPHEE & PARTNERS
2012-05-04 update statutory_documents COMPANY NAME CHANGED MACPHEE 30 LIMITED CERTIFICATE ISSUED ON 04/05/12
2012-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION