Date | Description |
2024-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-12-07 |
update account_category SMALL => DORMANT |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN BILLINGS NICKERSON |
2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MAXWELL |
2021-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR NEIL WILKINSON |
2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS THOMSON |
2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY |
2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK PRIESTLEY |
2019-06-20 |
update account_category FULL => SMALL |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2018-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD |
2018-07-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARK |
2017-07-07 |
update account_ref_month 6 => 9 |
2017-07-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-30 |
2017-06-22 |
update statutory_documents CURREXT FROM 30/06/2017 TO 30/09/2017 |
2017-04-27 |
update account_category GROUP => FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-02-28 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DARRINGTON |
2017-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-06 |
update statutory_documents 22/03/16 FULL LIST |
2016-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016 |
2016-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016 |
2015-07-08 |
update account_ref_day 28 => 30 |
2015-07-08 |
update account_ref_month 2 => 6 |
2015-07-08 |
update accounts_next_due_date 2016-11-30 => 2017-03-31 |
2015-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-06-08 |
delete address LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE SCOTLAND G74 4LR |
2015-06-08 |
delete sic_code 70100 - Activities of head offices |
2015-06-08 |
insert address LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE G74 4LR |
2015-06-08 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-06-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-06-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-06-03 |
update statutory_documents CURREXT FROM 28/02/2016 TO 30/06/2016 |
2015-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-05-18 |
update statutory_documents 22/03/15 FULL LIST |
2015-04-07 |
delete address DUNDEE ROAD ARBROATH ANGUS DD11 2PT |
2015-04-07 |
insert address LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE SCOTLAND G74 4LR |
2015-04-07 |
update num_mort_outstanding 1 => 0 |
2015-04-07 |
update num_mort_satisfied 0 => 1 |
2015-04-07 |
update registered_address |
2015-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
DUNDEE ROAD ARBROATH
ANGUS
DD11 2PT |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS THOMSON |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM MARK |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM MARK |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD PRIESTLEY |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WHITFIELD |
2015-03-05 |
update statutory_documents DIRECTOR APPOINTED MR YVES LUC REGNIERS |
2015-03-05 |
update statutory_documents SECRETARY APPOINTED MR MARK PRIESTLEY |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARK |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY CONWAY |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA CONWAY |
2015-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA CONWAY |
2015-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-12 |
update statutory_documents SECOND FILING WITH MUD 22/03/13 FOR FORM AR01 |
2014-11-12 |
update statutory_documents SECOND FILING WITH MUD 22/03/14 FOR FORM AR01 |
2014-08-07 |
delete address DUNDEE ROAD ARBROATH ANGUS UNITED KINGDOM DD11 2PT |
2014-08-07 |
insert address DUNDEE ROAD ARBROATH ANGUS DD11 2PT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-08-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-07-15 |
update statutory_documents 22/03/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-06-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-01-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2014-01-07 |
update accounts_last_madeup_date null => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-06-25 |
update account_ref_day 31 => 28 |
2013-06-25 |
update account_ref_month 3 => 2 |
2013-06-25 |
update accounts_next_due_date 2013-12-22 => 2013-11-30 |
2013-06-25 |
insert sic_code 70100 - Activities of head offices |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-04-17 |
update statutory_documents 22/03/13 FULL LIST |
2013-03-15 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 28/02/2013 |
2012-09-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-04-04 |
update statutory_documents SOLVENCY STATEMENT DATED 03/04/12 |
2012-04-04 |
update statutory_documents ADOPT ARTICLES 03/04/2012 |
2012-04-04 |
update statutory_documents REDUCE ISSUED CAPITAL 03/04/2012 |
2012-04-04 |
update statutory_documents 03/04/12 STATEMENT OF CAPITAL GBP 10000 |
2012-04-04 |
update statutory_documents 03/04/12 STATEMENT OF CAPITAL GBP 6010000 |
2012-04-04 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 4310000 |
2012-04-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-03-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |