Date | Description |
2023-08-10 |
delete chairman Rhona Shepherd |
2023-08-10 |
delete general_emails co..@forfarathletic.co.uk |
2023-08-10 |
delete personal_emails al..@forfarathletic.co.uk |
2023-08-10 |
delete treasurer David Strachan |
2023-08-10 |
insert otherexecutives Raymond Hutt |
2023-08-10 |
delete email al..@forfarathletic.co.uk |
2023-08-10 |
delete email co..@forfarathletic.co.uk |
2023-08-10 |
delete email ho..@forfarathletic.co.uk |
2023-08-10 |
delete email su..@forfarathletic.co.uk |
2023-08-10 |
delete person David Strachan |
2023-08-10 |
delete person Helen Dryden |
2023-08-10 |
delete person Lesley Deas |
2023-08-10 |
delete person Rhona Shepherd |
2023-08-10 |
update person_description Alan Shepherd => Alan Shepherd |
2023-08-10 |
update person_description Alastair Donald => Alastair Donald |
2023-08-10 |
update person_description Martin Gray => Martin Gray |
2023-08-10 |
update person_description Neill Wilson => Neill Wilson |
2023-08-10 |
update person_description Raymond Hutt => Raymond Hutt |
2023-08-10 |
update person_description Scott Murdie => Scott Murdie |
2023-08-10 |
update person_title Alan Shepherd: Secretary => Secretary; Match Secretary / Director |
2023-08-10 |
update person_title Martin Gray: Groundsman / Kit Man => Groundsman / Kit Man; Groundsman / Kit Supervisor |
2023-08-10 |
update person_title Raymond Hutt: Treasurer => Board Director; Treasurer; Director |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCGREGOR |
2023-04-13 |
update statutory_documents 13/04/23 STATEMENT OF CAPITAL GBP 309175 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-04 |
update statutory_documents 04/04/23 STATEMENT OF CAPITAL GBP 308975 |
2023-03-09 |
update statutory_documents SECRETARY APPOINTED MR ROBIN MALCOLM DICKSON BEATTIE |
2023-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2023-02-18 |
delete person Jane Fyfe |
2023-02-18 |
insert person Nicola Wilson |
2023-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE TAYLOR |
2023-01-23 |
update statutory_documents 20/01/23 STATEMENT OF CAPITAL GBP 307575 |
2023-01-17 |
delete phone (01307) 464142 |
2023-01-17 |
insert phone 07885647975 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES |
2023-01-09 |
update statutory_documents 04/01/23 STATEMENT OF CAPITAL GBP 305075 |
2022-12-28 |
update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 303925 |
2022-12-11 |
update statutory_documents 09/12/22 STATEMENT OF CAPITAL GBP 297625 |
2022-12-10 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 296775 |
2022-11-14 |
delete person Scott Robertson |
2022-11-14 |
insert person Ray McKinnon |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE TAYLOR |
2022-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NISBET |
2022-06-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2022 |
2022-05-12 |
delete about_pages_linkeddomain fafcshop.com |
2022-05-12 |
delete about_pages_linkeddomain footballkit.co.uk |
2022-05-12 |
delete contact_pages_linkeddomain fafcshop.com |
2022-05-12 |
delete contact_pages_linkeddomain footballkit.co.uk |
2022-05-12 |
delete index_pages_linkeddomain fafcshop.com |
2022-05-12 |
delete index_pages_linkeddomain footballkit.co.uk |
2022-05-12 |
delete source_ip 77.68.30.210 |
2022-05-12 |
delete terms_pages_linkeddomain fafcshop.com |
2022-05-12 |
delete terms_pages_linkeddomain footballkit.co.uk |
2022-05-12 |
insert about_pages_linkeddomain pendlesportswear.co.uk |
2022-05-12 |
insert contact_pages_linkeddomain pendlesportswear.co.uk |
2022-05-12 |
insert index_pages_linkeddomain pendlesportswear.co.uk |
2022-05-12 |
insert source_ip 198.244.241.9 |
2022-05-12 |
insert terms_pages_linkeddomain pendlesportswear.co.uk |
2022-04-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW ALEXANDER CLARK EVANS |
2022-03-15 |
update statutory_documents CESSATION OF JAMES FARQUHAR AS A PSC |
2022-03-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/03/2022 |
2022-03-15 |
update statutory_documents 02/03/22 STATEMENT OF CAPITAL GBP 292775 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2022-01-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
91 NORTH STREET NORTH STREET
ST. ANDREWS
KY16 9AJ
SCOTLAND |
2022-01-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
COTTARDAM TANNADICE
FORFAR
DD8 3SN
SCOTLAND |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES |
2022-01-11 |
update statutory_documents 08/01/22 STATEMENT OF CAPITAL GBP 292575 |
2021-12-29 |
update statutory_documents 28/12/21 STATEMENT OF CAPITAL GBP 292325 |
2021-12-28 |
update statutory_documents 28/12/21 STATEMENT OF CAPITAL GBP 292125 |
2021-12-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALEXANDER JAMES CONSITT NISBET |
2021-12-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES WILSON |
2021-10-25 |
update statutory_documents 15/10/21 STATEMENT OF CAPITAL GBP 291625 |
2021-09-30 |
delete personal_emails da..@forfarathletic.co.uk |
2021-09-30 |
insert personal_emails al..@forfarathletic.co.uk |
2021-09-30 |
delete email da..@forfarathletic.co.uk |
2021-09-30 |
insert email al..@forfarathletic.co.uk |
2021-08-30 |
delete person Barry Sellars |
2021-08-30 |
delete person Stuart Malcolm |
2021-08-30 |
insert person Scott Robertson |
2021-06-24 |
delete alias Forfar Athletic Football Club Ltd |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2021-05-24 |
insert alias Forfar Athletic Football Club Ltd |
2021-03-28 |
update statutory_documents 26/03/21 STATEMENT OF CAPITAL GBP 291425 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES |
2021-02-07 |
update statutory_documents 13/12/20 STATEMENT OF CAPITAL GBP 289425 |
2021-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM |
2020-12-08 |
update statutory_documents 25/11/20 STATEMENT OF CAPITAL GBP 286425 |
2020-10-08 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 286125 |
2020-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLTON |
2020-10-05 |
delete person Dave Barber |
2020-10-05 |
delete person Jimmy Farquhar R. |
2020-10-05 |
insert email ch..@outlook.com |
2020-10-05 |
insert person Barry Stevens |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MILNE |
2020-09-22 |
update statutory_documents 21/09/20 STATEMENT OF CAPITAL GBP 286025 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-30 |
delete person Jim Farquhar |
2020-06-30 |
insert person Jimmy Farquhar R. |
2020-06-15 |
update statutory_documents 14/06/20 STATEMENT OF CAPITAL GBP 283175 |
2020-06-14 |
update statutory_documents 14/06/20 STATEMENT OF CAPITAL GBP 277475 |
2020-06-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-05 |
update statutory_documents ADOPT ARTICLES 11/03/2020 |
2020-05-30 |
insert about_pages_linkeddomain fafcshop.com |
2020-05-30 |
insert contact_pages_linkeddomain fafcshop.com |
2020-05-30 |
insert index_pages_linkeddomain fafcshop.com |
2020-05-30 |
insert management_pages_linkeddomain fafcshop.com |
2020-05-30 |
insert terms_pages_linkeddomain fafcshop.com |
2020-05-13 |
update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 274975 |
2020-05-13 |
update statutory_documents 30/04/20 STATEMENT OF CAPITAL GBP 270075 |
2020-04-12 |
update statutory_documents 30/03/20 STATEMENT OF CAPITAL GBP 266725 |
2020-03-09 |
update statutory_documents 29/02/20 STATEMENT OF CAPITAL GBP 264225 |
2020-02-12 |
update statutory_documents 12/02/20 STATEMENT OF CAPITAL GBP 263475 |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-31 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 262406 |
2020-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
2020-01-07 |
update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 252406 |
2019-12-06 |
update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 251406 |
2019-12-01 |
delete person Barry Smith |
2019-12-01 |
delete person Jim Weir |
2019-12-01 |
insert person Barry Sellars |
2019-12-01 |
insert person Martin Farrell |
2019-12-01 |
insert person Stuart Malcolm |
2019-11-01 |
update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 250406 |
2019-10-31 |
delete person Gary Irvine |
2019-10-31 |
insert person Barry Smith |
2019-09-11 |
update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 244656 |
2019-08-02 |
delete person John Baird |
2019-08-02 |
insert person Gary Irvine |
2019-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES SHEPHERD / 10/05/2019 |
2019-05-10 |
update statutory_documents 10/05/19 STATEMENT OF CAPITAL GBP 243656 |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-30 |
update website_status Disallowed => OK |
2019-03-30 |
delete source_ip 109.228.21.17 |
2019-03-30 |
insert source_ip 77.68.30.210 |
2019-03-14 |
delete otherexecutives JAMES FARQUHAR |
2019-03-14 |
delete person JAMES FARQUHAR |
2019-03-14 |
update number_of_registered_officers 11 => 10 |
2019-03-14 |
update person_identity_version ALASTAIR INGRAM DONALD: 0003 => 0004 |
2019-03-14 |
update person_usual_residence_country ALASTAIR INGRAM DONALD: UNITED KINGDOM => SCOTLAND |
2019-03-14 |
update person_usual_residence_country SCOTT GRANT MURDIE: UNITED KINGDOM => SCOTLAND |
2019-03-14 |
update personal_address This information is on record |
2019-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2019-03-01 |
update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 238656 |
2019-01-30 |
update statutory_documents 29/01/19 STATEMENT OF CAPITAL GBP 238206 |
2019-01-29 |
update website_status FlippedRobots => Disallowed |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
2019-01-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
28 HILLSIDE ROAD
FORFAR
ANGUS
DD8 2AY
SCOTLAND |
2019-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR INGRAM DONALD / 01/01/2019 |
2018-12-31 |
update website_status OK => FlippedRobots |
2018-09-21 |
update statutory_documents 23/08/18 STATEMENT OF CAPITAL GBP 235206 |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FARQUHAR |
2018-07-09 |
update statutory_documents 09/07/18 STATEMENT OF CAPITAL GBP 234856 |
2018-07-09 |
update statutory_documents 11/06/18 STATEMENT OF CAPITAL GBP 232856 |
2018-07-09 |
update statutory_documents 18/06/18 STATEMENT OF CAPITAL GBP 234356 |
2018-06-19 |
delete otherexecutives KENNETH DUNCAN STEWART |
2018-06-19 |
delete person KENNETH DUNCAN STEWART |
2018-06-19 |
insert otherexecutives PAUL STEPHEN |
2018-06-19 |
insert person PAUL STEPHEN |
2018-06-14 |
delete general_emails in..@forfarathletic.co.uk |
2018-06-14 |
insert personal_emails da..@forfarathletic.co.uk |
2018-06-14 |
delete email in..@forfarathletic.co.uk |
2018-06-14 |
insert email da..@forfarathletic.co.uk |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART |
2018-03-30 |
delete otherexecutives DENNIS BLAIR FENTON |
2018-03-30 |
delete person DENNIS BLAIR FENTON |
2018-03-30 |
update number_of_registered_officers 12 => 11 |
2018-03-14 |
update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 226656 |
2018-03-14 |
update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 227656 |
2018-03-14 |
update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 227756 |
2018-03-14 |
update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 227856 |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2018-01-30 |
update statutory_documents 16/01/18 STATEMENT OF CAPITAL GBP 219156 |
2018-01-30 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 223156 |
2018-01-30 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 224406 |
2018-01-30 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 225656 |
2018-01-30 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 226156 |
2018-01-16 |
update statutory_documents 08/01/18 STATEMENT OF CAPITAL GBP 218656 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
2017-12-20 |
update statutory_documents 05/12/17 STATEMENT OF CAPITAL GBP 217997 |
2017-12-20 |
update statutory_documents 05/12/17 STATEMENT OF CAPITAL GBP 218356 |
2017-12-20 |
update statutory_documents 09/12/17 STATEMENT OF CAPITAL GBP 218556 |
2017-12-20 |
update statutory_documents 28/11/17 STATEMENT OF CAPITAL GBP 216997 |
2017-11-21 |
update statutory_documents 28/07/17 STATEMENT OF CAPITAL GBP 432294 |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS FENTON |
2017-11-07 |
insert person LOUISE FLORENCE TAYLOR |
2017-11-07 |
insert secretary LOUISE FLORENCE TAYLOR |
2017-11-07 |
update number_of_registered_officers 11 => 12 |
2017-06-19 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE FLORENCE TAYLOR |
2017-06-16 |
update statutory_documents SECRETARY APPOINTED MS LOUISE FLORENCE TAYLOR |
2017-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH STEWART |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-18 |
update statutory_documents SAIL ADDRESS CREATED |
2017-03-11 |
update statutory_documents 11/03/17 STATEMENT OF CAPITAL GBP 215897 |
2017-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2017-02-09 |
update statutory_documents 09/02/17 STATEMENT OF CAPITAL GBP 215612 |
2017-02-06 |
update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 213612 |
2017-01-30 |
update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 212612 |
2017-01-20 |
insert otherexecutives JAMES ROSS GRAHAM |
2017-01-20 |
insert person JAMES ROSS GRAHAM |
2017-01-20 |
update number_of_registered_officers 10 => 11 |
2017-01-20 |
update person_nationality JAMES FARQUHAR: BRITISH => SCOTTISH |
2017-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-09-22 |
update statutory_documents 20/09/16 STATEMENT OF CAPITAL GBP 211362 |
2016-07-26 |
delete index_pages_linkeddomain youmustbetrippin.com |
2016-07-26 |
insert index_pages_linkeddomain farmnest.com |
2016-06-22 |
insert index_pages_linkeddomain youmustbetrippin.com |
2016-06-22 |
update description |
2016-06-06 |
update statutory_documents 06/06/16 STATEMENT OF CAPITAL GBP 211314 |
2016-05-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROSS GRAHAM |
2016-05-01 |
update statutory_documents 01/05/16 STATEMENT OF CAPITAL GBP 210314 |
2016-04-14 |
delete otherexecutives BARRY QUINN |
2016-04-14 |
delete person BARRY QUINN |
2016-04-14 |
update number_of_registered_officers 11 => 10 |
2016-04-14 |
update person_nationality RAYMOND LAWRENCE HUTT: UK => BRITISH |
2016-04-14 |
update person_nationality ROBERT WILLIAM CHARLTON: UK => BRITISH |
2016-04-14 |
update person_nationality SCOTT GRANT MURDIE: SCOTTISH => BRITISH |
2016-04-14 |
update person_usual_residence_country ALASTAIR INGRAM DONALD: SCOTLAND => UNITED KINGDOM |
2016-04-14 |
update person_usual_residence_country DAVID MCGREGOR: SCOTLAND => UNITED KINGDOM |
2016-04-14 |
update person_usual_residence_country DENNIS BLAIR FENTON: SCOTLAND => UNITED KINGDOM |
2016-04-14 |
update person_usual_residence_country JAMES FARQUHAR: SCOTLAND => UNITED KINGDOM |
2016-04-14 |
update person_usual_residence_country ROBERT WILLIAM CHARLTON: SCOTLAND => UNITED KINGDOM |
2016-04-14 |
update person_usual_residence_country SCOTT GRANT MURDIE: SCOTLAND => UNITED KINGDOM |
2016-04-05 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 210214 |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2016-02-09 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-02-09 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2016-02-07 |
update statutory_documents 07/02/16 STATEMENT OF CAPITAL GBP 210114 |
2016-01-02 |
update statutory_documents 28/12/15 FULL LIST |
2015-12-08 |
insert otherexecutives BARRY QUINN |
2015-12-08 |
insert person BARRY QUINN |
2015-12-08 |
update number_of_registered_officers 10 => 11 |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY QUINN |
2015-10-29 |
delete index_pages_linkeddomain jimmy.org |
2015-10-11 |
update statutory_documents 11/10/15 STATEMENT OF CAPITAL GBP 209114 |
2015-09-04 |
update statutory_documents 03/09/15 STATEMENT OF CAPITAL GBP 208578 |
2015-09-03 |
delete source_ip 217.27.240.126 |
2015-09-03 |
insert index_pages_linkeddomain jimmy.org |
2015-09-03 |
insert source_ip 109.228.21.17 |
2015-09-03 |
update statutory_documents 03/09/15 STATEMENT OF CAPITAL GBP 206578 |
2015-08-30 |
update statutory_documents 28/08/15 STATEMENT OF CAPITAL GBP 201578 |
2015-08-28 |
update statutory_documents ALTER ARTICLES 25/08/2015 |
2015-08-23 |
update statutory_documents 23/08/15 STATEMENT OF CAPITAL GBP 199578 |
2015-08-20 |
delete otherexecutives GORDON MENMUIR |
2015-08-20 |
delete person GORDON MENMUIR |
2015-08-20 |
insert otherexecutives SCOTT GRANT MURDIE |
2015-08-20 |
insert person SCOTT GRANT MURDIE |
2015-08-05 |
update statutory_documents DIRECTOR APPOINTED MR BARRY QUINN |
2015-07-30 |
update statutory_documents 30/07/15 STATEMENT OF CAPITAL GBP 189578 |
2015-06-14 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT GRANT MURDIE |
2015-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MENMUIR |
2015-03-30 |
update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 189327 |
2015-03-24 |
update statutory_documents 24/03/15 STATEMENT OF CAPITAL GBP 189227 |
2015-03-23 |
update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 188727 |
2015-03-15 |
delete index_pages_linkeddomain apuestasamigo.es |
2015-03-15 |
delete index_pages_linkeddomain casinoenlignejeux.fr |
2015-03-15 |
delete index_pages_linkeddomain eiffelcasino.fr |
2015-03-15 |
delete index_pages_linkeddomain freebetgenie.co.uk |
2015-03-15 |
delete index_pages_linkeddomain guidedecasinofrancais.fr |
2015-03-15 |
delete index_pages_linkeddomain kissmygames.com |
2015-03-15 |
delete index_pages_linkeddomain lemeilleurcasino.fr |
2015-03-15 |
delete index_pages_linkeddomain machinesasousenligne.fr |
2015-03-15 |
delete index_pages_linkeddomain meilleurcasinosenligne.fr |
2015-03-15 |
delete index_pages_linkeddomain nettcasinonorge.eu |
2015-03-15 |
delete index_pages_linkeddomain pokiesking.com.au |
2015-03-15 |
delete index_pages_linkeddomain pokiesparty.com.au |
2015-03-15 |
delete index_pages_linkeddomain premiumcasinos.co.za |
2015-03-15 |
delete index_pages_linkeddomain southafricagaming.net |
2015-03-15 |
delete index_pages_linkeddomain spreadbetgenie.com |
2015-03-15 |
delete index_pages_linkeddomain svenskacasinoguide.se |
2015-03-15 |
delete index_pages_linkeddomain vegascasinoenligne.fr |
2015-03-15 |
delete index_pages_linkeddomain vegascasinonorge.eu |
2015-03-15 |
delete index_pages_linkeddomain vegasonlinecasino.se |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-13 |
delete contact_pages_linkeddomain clickfox.com |
2015-02-13 |
delete index_pages_linkeddomain clickfox.com |
2015-02-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-02-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2015-02-01 |
update statutory_documents 31/01/15 STATEMENT OF CAPITAL GBP 186177 |
2015-01-31 |
update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 185702 |
2015-01-07 |
update statutory_documents 07/01/15 STATEMENT OF CAPITAL GBP 185393 |
2015-01-02 |
update statutory_documents 28/12/14 FULL LIST |
2014-11-17 |
update statutory_documents 17/11/14 STATEMENT OF CAPITAL GBP 185300 |
2014-11-07 |
delete contact_pages_linkeddomain abaton.es |
2014-10-09 |
delete contact_pages_linkeddomain derbydinner.com |
2014-10-09 |
delete index_pages_linkeddomain derbydinner.com |
2014-10-09 |
insert contact_pages_linkeddomain abaton.es |
2014-10-09 |
insert contact_pages_linkeddomain clickfox.com |
2014-10-09 |
insert index_pages_linkeddomain apuestasamigo.es |
2014-10-09 |
insert index_pages_linkeddomain casinoenlignejeux.fr |
2014-10-09 |
insert index_pages_linkeddomain clickfox.com |
2014-10-09 |
insert index_pages_linkeddomain eiffelcasino.fr |
2014-10-09 |
insert index_pages_linkeddomain freebetgenie.co.uk |
2014-10-09 |
insert index_pages_linkeddomain guidedecasinofrancais.fr |
2014-10-09 |
insert index_pages_linkeddomain kissmygames.com |
2014-10-09 |
insert index_pages_linkeddomain lemeilleurcasino.fr |
2014-10-09 |
insert index_pages_linkeddomain machinesasousenligne.fr |
2014-10-09 |
insert index_pages_linkeddomain meilleurcasinosenligne.fr |
2014-10-09 |
insert index_pages_linkeddomain nettcasinonorge.eu |
2014-10-09 |
insert index_pages_linkeddomain pokiesking.com.au |
2014-10-09 |
insert index_pages_linkeddomain pokiesparty.com.au |
2014-10-09 |
insert index_pages_linkeddomain premiumcasinos.co.za |
2014-10-09 |
insert index_pages_linkeddomain southafricagaming.net |
2014-10-09 |
insert index_pages_linkeddomain spreadbetgenie.com |
2014-10-09 |
insert index_pages_linkeddomain svenskacasinoguide.se |
2014-10-09 |
insert index_pages_linkeddomain vegascasinoenligne.fr |
2014-10-09 |
insert index_pages_linkeddomain vegascasinonorge.eu |
2014-10-09 |
insert index_pages_linkeddomain vegasonlinecasino.se |
2014-08-28 |
insert contact_pages_linkeddomain derbydinner.com |
2014-08-28 |
insert index_pages_linkeddomain derbydinner.com |
2014-08-08 |
insert otherexecutives RAYMOND LAWRENCE HUTT |
2014-08-08 |
insert person RAYMOND LAWRENCE HUTT |
2014-08-08 |
update number_of_registered_officers 9 => 10 |
2014-08-04 |
update statutory_documents 04/08/14 STATEMENT OF CAPITAL GBP 182800 |
2014-08-03 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 182700 |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND LAWRENCE HUTT |
2014-05-22 |
update statutory_documents 22/05/14 STATEMENT OF CAPITAL GBP 182600 |
2014-05-13 |
update statutory_documents 13/05/14 STATEMENT OF CAPITAL GBP 182500 |
2014-04-25 |
update statutory_documents 25/04/14 STATEMENT OF CAPITAL GBP 182300 |
2014-04-21 |
update statutory_documents 21/04/14 STATEMENT OF CAPITAL GBP 182200 |
2014-04-17 |
update statutory_documents 17/04/14 STATEMENT OF CAPITAL GBP 182100 |
2014-04-10 |
update statutory_documents 08/04/14 STATEMENT OF CAPITAL GBP 180400 |
2014-02-07 |
insert sic_code 56290 - Other food services |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-28 |
update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 180400 |
2014-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
2014-01-03 |
update statutory_documents 28/12/13 FULL LIST |
2013-12-01 |
update statutory_documents 01/12/13 STATEMENT OF CAPITAL GBP 180301 |
2013-09-20 |
update statutory_documents 20/09/13 STATEMENT OF CAPITAL GBP 180301 |
2013-08-26 |
delete contact_pages_linkeddomain stanjamesaffiliates.com |
2013-06-28 |
delete otherexecutives NEILL MCKENZIE WILSON |
2013-06-28 |
delete person NEILL MCKENZIE WILSON |
2013-06-24 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-24 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-13 |
delete source_ip 217.27.240.124 |
2013-05-13 |
insert source_ip 217.27.240.126 |
2013-02-28 |
update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 180201 |
2013-01-24 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2013-01-09 |
update statutory_documents SHAREHOLDER ENTITLED TO APOINT PROXIES AND REVISAL OF PARAGRAPH 135 OF THE COMPANY'S MEMO OF ASSO 27/12/2012 |
2012-12-31 |
update statutory_documents 28/12/12 FULL LIST |
2012-12-31 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 180001 |
2012-12-16 |
update statutory_documents 16/12/12 STATEMENT OF CAPITAL GBP 179975 |
2012-11-20 |
update statutory_documents 19/11/12 STATEMENT OF CAPITAL GBP 179775 |
2012-10-29 |
update statutory_documents 19/10/12 STATEMENT OF CAPITAL GBP 177775 |
2012-10-08 |
update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 177275 |
2012-10-07 |
update statutory_documents 06/10/12 STATEMENT OF CAPITAL GBP 177275 |
2012-06-26 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH DUNCAN STEWART |
2012-06-26 |
update statutory_documents 29/03/12 STATEMENT OF CAPITAL GBP 167275 |
2012-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEILL WILSON |
2012-03-30 |
update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 165275 |
2012-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2012-01-16 |
update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 165275 |
2012-01-06 |
update statutory_documents 28/12/11 FULL LIST |
2012-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FARQUHAR / 05/01/2012 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR INGRAM DONALD / 05/01/2012 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGREGOR / 05/01/2012 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BLAIR FENTON / 05/01/2012 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON MENMUIR / 05/01/2012 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEILL MCKENZIE WILSON / 05/01/2012 |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART FRASER |
2011-10-10 |
update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 165261 |
2011-10-09 |
update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 165061 |
2011-07-31 |
update statutory_documents 30/07/11 STATEMENT OF CAPITAL GBP 165061 |
2011-06-27 |
update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 164861 |
2011-04-25 |
update statutory_documents 25/04/11 STATEMENT OF CAPITAL GBP 163428 |
2011-03-24 |
update statutory_documents 28/12/10 CHANGES |
2011-02-16 |
update statutory_documents DIRECTOR APPOINTED STUART IAN FRASER |
2011-02-10 |
update statutory_documents DIRECTOR APPOINTED ALAN JAMES |
2011-02-10 |
update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM CHARLTON |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2011-01-31 |
update statutory_documents SECRETARY APPOINTED KENNETH DUNCAN STEWART |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRASH |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BRASH |
2010-03-09 |
update statutory_documents DIRECTOR APPOINTED DENNIS BLAIR FENTON |
2010-03-09 |
update statutory_documents 28/12/09 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR INGRAM DONALD / 01/10/2009 |
2010-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NICOLL |
2009-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-11-28 |
update statutory_documents DIRECTOR APPOINTED ALASTAIR INGRAM DONALD |
2009-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCEWAN |
2009-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGREGOR / 05/06/2009 |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MESSRS BLACKADDERS |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2009 FROM
128 CASTLE STREET
FORFAR
ANGUS
DD8 3HS |
2009-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED 17/12/07 |
2008-11-27 |
update statutory_documents GBP NC 50500/200000
17/12/2007 |
2008-11-05 |
update statutory_documents DIRECTOR APPOINTED JAMES FARQUHAR |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED DAVID JAMES BRASH |
2008-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 28/12/06; CHANGE OF MEMBERS |
2006-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2005-01-23 |
update statutory_documents RETURN MADE UP TO 28/12/04; CHANGE OF MEMBERS |
2004-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/04 FROM:
94 EAST HIGH STREET
FORFAR
ANGUS DD8 2ET |
2004-05-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-24 |
update statutory_documents SECRETARY RESIGNED |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 28/12/03; CHANGE OF MEMBERS |
2003-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 28/12/01; BULK LIST AVAILABLE SEPARATELY |
2001-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-01-07 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
1999-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS |
1998-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-05 |
update statutory_documents RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
1998-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1997-01-24 |
update statutory_documents RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS |
1996-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-15 |
update statutory_documents RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS |
1995-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-24 |
update statutory_documents RETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS |
1995-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1994-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS |
1993-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1993-01-05 |
update statutory_documents RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS |
1992-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 28/12/91; CHANGE OF MEMBERS |
1992-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1991-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 27/12/90; CHANGE OF MEMBERS |
1990-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-04 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-26 |
update statutory_documents RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS |
1990-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-21 |
update statutory_documents RETURN MADE UP TO 22/12/88; CHANGE OF MEMBERS |
1989-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1988-11-21 |
update statutory_documents PUC 2 240388-311088 750X£1 ORD B |
1988-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-21 |
update statutory_documents RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS |
1988-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1987-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-05 |
update statutory_documents RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS |
1987-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1987-01-08 |
update statutory_documents ALTER MEM AND ARTS |
1986-08-18 |
update statutory_documents RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS |
1986-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/85 |
1981-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |