ESI (CAVITY) LTD - History of Changes


DateDescription
2024-04-07 delete address C/O MCLENAN CORPORATE MARATHON HOUSE OLYMPIC BUSINESS PARK DUNDONALD KA2 9AE
2024-04-07 insert address 1 UNION STREET SALTCOATS KA21 5LL
2024-04-07 update registered_address
2023-09-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2023-09-07 insert address C/O MCLENAN CORPORATE MARATHON HOUSE OLYMPIC BUSINESS PARK DUNDONALD KA2 9AE
2023-09-07 update company_status Active - Proposal to Strike off => Liquidation
2023-09-07 update registered_address
2023-08-15 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009525
2023-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2023 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2022-07-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-21 update statutory_documents FIRST GAZETTE
2021-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-06 update statutory_documents FIRST GAZETTE
2020-07-07 update company_status Active - Proposal to Strike off => Active
2020-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2020-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-11 update statutory_documents FIRST GAZETTE
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-25 update statutory_documents FIRST GAZETTE
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-25 update statutory_documents FIRST GAZETTE
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2018-03-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2018-01-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-10-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-10 update statutory_documents FIRST GAZETTE
2017-05-07 update accounts_last_madeup_date 2014-04-30 => 2015-10-31
2017-05-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GAUGHAN / 01/04/2015
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2017-04-04 update statutory_documents FIRST GAZETTE
2016-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-04 update statutory_documents FIRST GAZETTE
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-18 update statutory_documents 03/04/16 FULL LIST
2016-02-09 update account_ref_day 30 => 31
2016-02-09 update account_ref_month 4 => 10
2016-02-09 update accounts_next_due_date 2016-01-31 => 2016-07-31
2016-01-18 update statutory_documents PREVEXT FROM 30/04/2015 TO 31/10/2015
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-10 update statutory_documents 03/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-22 update statutory_documents DIRECTOR APPOINTED MR GERALD GAUGHAN
2014-05-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ
2014-05-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-15 update statutory_documents 03/04/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GAUGHAN / 20/03/2014
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-03 => 2015-01-31
2013-12-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 43290 - Other construction installation
2013-06-25 update returns_last_madeup_date null => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-04-19 update statutory_documents 03/04/13 FULL LIST
2012-06-21 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE GAUGHAN
2012-06-21 update statutory_documents 03/04/12 STATEMENT OF CAPITAL GBP 100
2012-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND
2012-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED