PERTH PRODUCE WHOLESALE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-04-07 delete address 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT
2023-04-07 insert address CALEDONIA HOUSE, 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 6
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2023 FROM 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT
2023-02-21 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-01 update statutory_documents 05/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-07-08 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-06-03 update statutory_documents 05/03/15 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-06-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-05-01 update statutory_documents 05/03/14 FULL LIST
2014-02-07 delete address 52 LOCHTY INDUSTRIAL ESTATE ALMONDBANK PERTH UNITED KINGDOM PH1 3NP
2014-02-07 insert address 4 EAGLESHAM ROAD CLARKSTON GLASGOW G76 7BT
2014-02-07 insert sic_code 46310 - Wholesale of fruit and vegetables
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-05 => 2014-12-31
2014-02-07 update company_status Active - Proposal to Strike off => Active
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-03-05
2014-02-07 update returns_next_due_date 2013-04-02 => 2014-04-02
2014-01-17 update statutory_documents RES02
2014-01-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 52 LOCHTY INDUSTRIAL ESTATE ALMONDBANK PERTH PH1 3NP UNITED KINGDOM
2014-01-16 update statutory_documents 05/03/13 FULL LIST
2014-01-16 update statutory_documents COMPANY RESTORED ON 16/01/2014
2013-10-25 update statutory_documents STRUCK OFF AND DISSOLVED
2013-07-05 update statutory_documents FIRST GAZETTE
2013-07-02 update company_status Active => Active - Proposal to Strike off
2012-04-02 update statutory_documents 05/03/12 STATEMENT OF CAPITAL GBP 2
2012-03-26 update statutory_documents DIRECTOR APPOINTED GORDON ROBERT CHALMERS
2012-03-26 update statutory_documents DIRECTOR APPOINTED JAMES ORR CHALMERS
2012-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2012-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION