Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-20 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-15 |
delete about_pages_linkeddomain scottishgifts.net |
2022-08-15 |
delete career_pages_linkeddomain scottishgifts.net |
2022-08-15 |
delete contact_pages_linkeddomain scottishgifts.net |
2022-08-15 |
delete index_pages_linkeddomain scottishgifts.net |
2022-08-15 |
delete management_pages_linkeddomain scottishgifts.net |
2022-08-15 |
delete terms_pages_linkeddomain scottishgifts.net |
2022-08-15 |
insert about_pages_linkeddomain celebrationsgiftlist.co.uk |
2022-08-15 |
insert career_pages_linkeddomain celebrationsgiftlist.co.uk |
2022-08-15 |
insert contact_pages_linkeddomain celebrationsgiftlist.co.uk |
2022-08-15 |
insert index_pages_linkeddomain celebrationsgiftlist.co.uk |
2022-08-15 |
insert management_pages_linkeddomain celebrationsgiftlist.co.uk |
2022-08-15 |
insert terms_pages_linkeddomain celebrationsgiftlist.co.uk |
2022-08-15 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES |
2022-03-14 |
delete address 28 Main Street
Turriff
Aberdeenshire
AB53 4AD |
2022-03-14 |
delete person Debbie Taylor |
2022-03-14 |
delete person Kim Bruce |
2022-03-14 |
delete phone (01888) 568111 |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-19 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-03 |
insert about_pages_linkeddomain scottishgifts.net |
2020-06-03 |
insert contact_pages_linkeddomain scottishgifts.net |
2020-05-04 |
delete about_pages_linkeddomain scottishgifts.net |
2020-05-04 |
delete contact_pages_linkeddomain scottishgifts.net |
2019-10-29 |
update website_status IndexPageFetchError => OK |
2019-10-29 |
delete person Lorraine Bartlett |
2019-10-29 |
delete source_ip 37.220.101.162 |
2019-10-29 |
insert source_ip 94.76.251.102 |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
2019-02-01 |
update website_status OK => IndexPageFetchError |
2018-12-06 |
delete company_previous_name MILLBRY 108 LTD. |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-07 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-05 |
update statutory_documents CESSATION OF ANDREW MICHAEL DUTHIE STEPHEN AS A PSC |
2018-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-08-30 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2016-12-19 |
update account_category MEDIUM => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-06 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-01 |
insert person Debbie Taylor |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-09-03 |
delete person Scott Birnie |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
insert address To Celebrations of Turriff, 15 Main Street, Turriff, Aberdeenshire, AB53 4AA |
2016-07-09 |
insert phone 03454 04 05 06 |
2016-07-09 |
insert terms_pages_linkeddomain adviceguide.org.uk |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-01-26 |
insert index_pages_linkeddomain eepurl.com |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-11-25 |
delete index_pages_linkeddomain actinic.co.uk |
2015-11-25 |
delete index_pages_linkeddomain oxatis.com |
2015-11-25 |
delete source_ip 91.224.162.115 |
2015-11-25 |
insert source_ip 37.220.101.162 |
2015-11-07 |
update account_category SMALL => MEDIUM |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-26 |
update website_status OK => FlippedRobots |
2015-10-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-10 |
update statutory_documents 31/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-09-08 |
update statutory_documents 31/08/14 FULL LIST |
2014-03-11 |
delete source_ip 194.105.165.168 |
2014-03-11 |
insert index_pages_linkeddomain actinic.co.uk |
2014-03-11 |
insert index_pages_linkeddomain oxatis.com |
2014-03-11 |
insert index_pages_linkeddomain scottishgifts.net |
2014-03-11 |
insert source_ip 91.224.162.115 |
2014-03-11 |
update robots_txt_status www.celebrationsofturriff.co.uk: 404 => 200 |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-09-06 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-22 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-22 |
delete sic_code 5245 - Retail electric h'hold, etc. goods |
2013-06-22 |
delete sic_code 5530 - Restaurants |
2013-06-22 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2012-12-30 |
update website_status OK |
2012-12-25 |
update website_status FlippedRobotsTxt |
2012-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-09-07 |
update statutory_documents 31/08/12 FULL LIST |
2011-09-02 |
update statutory_documents 31/08/11 FULL LIST |
2011-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2010-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-09-09 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN MIDDLETON / 31/08/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY HELEN STEPHEN / 31/08/2010 |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW STEPHEN / 31/08/2010 |
2009-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN / 26/10/2007 |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2005-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2003-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-09-06 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-12-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-12-07 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-10-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-30 |
update statutory_documents RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents SHARES AGREEMENT OTC |
1999-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/99 FROM:
SPEYMUIR VICTORIA STREET
TURRIFF
ABERDEENSHIRE AB53 4RE |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00 |
1999-01-25 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-12-30 |
update statutory_documents £ NC 100/1000000
06/11/98 |
1998-12-30 |
update statutory_documents NC INC ALREADY ADJUSTED 06/10/98 |
1998-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/98 FROM:
59 HIGH STREET
TURRIFF
AB53 4EL |
1998-11-24 |
update statutory_documents COMPANY NAME CHANGED
MILLBRY 108 LTD.
CERTIFICATE ISSUED ON 25/11/98 |
1998-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/98 FROM:
5 LOGIE MILL
EDINBURGH
EH7 4HH |
1998-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-25 |
update statutory_documents SECRETARY RESIGNED |
1998-09-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |