REYNOLD 123 LIMITED - History of Changes


DateDescription
2024-04-07 delete address 52-54 KING STREET STIRLING SCOTLAND FK8 1AY
2024-04-07 insert address C/O BEGBIES TRAYOR 1 LOCHRIN SQUARE 92-98 FOUNTAINBRIDGE EDINBURGH EH3 9QA
2024-04-07 update account_ref_day 27 => 26
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-02-17
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-17 update statutory_documents PREVSHO FROM 27/02/2023 TO 26/02/2023
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2023-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-01-07 update accounts_next_due_date 2022-02-27 => 2022-11-27
2021-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-02-27
2021-10-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/02/2020
2021-09-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-09-07 update accounts_next_due_date 2021-05-23 => 2021-11-27
2021-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2021-04-07 delete address 2ND FLOOR OFFICES 52-54 KING STREET KING STREET STIRLING SCOTLAND FK8 1AY
2021-04-07 insert address 52-54 KING STREET STIRLING SCOTLAND FK8 1AY
2021-04-07 update account_ref_day 29 => 27
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-05-23
2021-04-07 update registered_address
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-23 update statutory_documents PREVSHO FROM 29/02/2020 TO 27/02/2020
2021-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 2ND FLOOR OFFICES 52-54 KING STREET KING STREET STIRLING SCOTLAND FK8 1AY
2020-10-30 insert company_previous_name BREWHEMIA LIMITED
2020-10-30 update name BREWHEMIA LIMITED => REYNOLD 123 LIMITED
2020-08-07 update statutory_documents COMPANY NAME CHANGED BREWHEMIA LIMITED CERTIFICATE ISSUED ON 07/08/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-03 update statutory_documents 29/02/20 STATEMENT OF CAPITAL GBP 150150
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-02-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2019-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH
2018-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM SMITH
2018-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WIX
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-01-31 update statutory_documents DIRECTOR APPOINTED MR JONATHAN JOSEPH WIX
2018-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SMITH
2017-12-07 update account_category DORMANT => SMALL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-04-26 insert company_previous_name LOCHRISE 2 LIMITED
2017-04-26 update name LOCHRISE 2 LIMITED => BREWHEMIA LIMITED
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4164210001
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-03-06 update statutory_documents SECRETARY APPOINTED MR KEITH MACNICOL LIDDLE
2017-02-14 update statutory_documents COMPANY NAME CHANGED LOCHRISE 2 LIMITED CERTIFICATE ISSUED ON 14/02/17
2016-11-11 update statutory_documents ADOPT ARTICLES 26/10/2016
2016-11-11 update statutory_documents 26/10/16 STATEMENT OF CAPITAL GBP 300100.00
2016-06-30 update statutory_documents 28/02/12 STATEMENT OF CAPITAL GBP 100
2016-05-13 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-03-11 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-11 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-02-25 update statutory_documents 07/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-16 update statutory_documents 07/02/15 FULL LIST
2014-04-07 delete address 2ND FLOOR OFFICES 52-54 KING STREET KING STREET STIRLING SCOTLAND SCOTLAND FK8 1AY
2014-04-07 insert address 2ND FLOOR OFFICES 52-54 KING STREET KING STREET STIRLING SCOTLAND FK8 1AY
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-07 update statutory_documents 07/02/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-07 => 2014-11-30
2013-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 insert sic_code 56302 - Public houses and bars
2013-06-25 update returns_last_madeup_date null => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-04-05 update statutory_documents 07/02/13 FULL LIST
2012-02-21 update statutory_documents SECRETARY APPOINTED MR PAUL SMITH
2012-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM HERBERT HOUSE 22 HERBERT STREET GLASGOW G20 6NB UNITED KINGDOM
2012-02-20 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM SMITH
2012-02-20 update statutory_documents DIRECTOR APPOINTED PAUL SMITH
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION