Date | Description |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-10-07 |
update num_mort_charges 1 => 2 |
2021-10-07 |
update num_mort_outstanding 1 => 2 |
2021-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2390810002 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-20 |
update website_status OK => FlippedRobots |
2021-01-18 |
update website_status FlippedRobots => OK |
2021-01-18 |
delete source_ip 83.223.123.76 |
2021-01-18 |
insert source_ip 109.169.83.205 |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WATT |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
update website_status FailedRobots => FlippedRobots |
2020-09-20 |
update website_status Disallowed => FailedRobots |
2020-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIAL DOCHERTY / 17/04/2020 |
2020-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOCHERTY / 17/04/2020 |
2020-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'BRIEN / 17/04/2020 |
2020-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOCHERTY / 17/04/2020 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPK HOLDINGS LIMITED |
2019-12-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019 |
2019-11-07 |
update statutory_documents DIRECTOR APPOINTED JAMES YATES WATT |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-11 |
update website_status FlippedRobots => Disallowed |
2019-06-22 |
update website_status FailedRobots => FlippedRobots |
2019-05-13 |
update website_status Disallowed => FailedRobots |
2019-03-12 |
update website_status FlippedRobots => Disallowed |
2019-02-15 |
update website_status OK => FlippedRobots |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-26 |
insert contact_pages_linkeddomain google.com |
2018-03-16 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 300 |
2018-03-16 |
update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 110300 |
2018-01-18 |
update statutory_documents 03/01/18 STATEMENT OF CAPITAL GBP 235300 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
2017-11-03 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 435300 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOCHERTY |
2017-05-16 |
delete otherexecutives Michael Docherty |
2017-05-16 |
insert otherexecutives Danny Jones |
2017-05-16 |
delete alias PMK Civil Engineering Ltd |
2017-05-16 |
delete fax 0141 632 9449 |
2017-05-16 |
delete person Michael Docherty |
2017-05-16 |
insert person Danny Jones |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-01 |
update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 535100 |
2016-02-13 |
update website_status FlippedRobots => OK |
2016-02-13 |
delete personal_emails mi..@pmkcivilengineering.com |
2016-02-13 |
delete address Academy Business Park
Unit 3000
Gower Street
Glasgow
G51 1PR |
2016-02-13 |
delete address Farmecastle Industrial Estate
Units 7-9
Glasgow
G73 1DR |
2016-02-13 |
delete email mi..@pmkcivilengineering.com |
2016-02-13 |
delete phone 0141 643 1426 |
2016-02-13 |
insert address Unit D
Block 9
South Avenue
Blantyre Industrial Estate
Blantyre
G72 OXB |
2016-02-13 |
insert alias PMK Civil Engineering Ltd |
2016-02-13 |
update primary_contact Academy Business Park
Unit 3000
Gower Street
Glasgow
G51 1PR => Unit D
Block 9
South Avenue
Blantyre Industrial Estate
Blantyre
G72 OXB |
2016-02-06 |
update website_status FailedRobots => FlippedRobots |
2016-01-09 |
update website_status OK => FailedRobots |
2015-12-08 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-08 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-25 |
update statutory_documents 04/11/15 FULL LIST |
2015-07-14 |
update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 535100 |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JONES |
2015-05-08 |
update account_category SMALL => FULL |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update statutory_documents 27/12/14 STATEMENT OF CAPITAL GBP 1035100 |
2014-12-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2014-12-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-11-18 |
update statutory_documents 04/11/14 FULL LIST |
2014-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-09 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-05-20 |
update statutory_documents SHARE ALLOTMENT WITH CERTAIN PRE-EMPTION RIGHTS WAIVED 09/05/2014 |
2014-05-20 |
update statutory_documents 09/05/14 STATEMENT OF CAPITAL GBP 747300 |
2014-04-11 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-04-07 |
update website_status FlippedRobots => OK |
2014-04-07 |
update robots_txt_status www.pmkcivilengineering.com: 404 => 200 |
2014-03-26 |
update website_status OK => FlippedRobots |
2014-01-23 |
update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 747100 |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-19 |
update statutory_documents 04/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 11 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-08-31 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-06-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-04 |
update statutory_documents ADOPT ARTICLES 17/12/2012 |
2013-02-04 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 275100 |
2012-12-04 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
2012-11-12 |
update statutory_documents 04/11/12 FULL LIST |
2012-03-23 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 04/11/11 FULL LIST |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH DOCHERTY / 16/11/2011 |
2011-09-05 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-17 |
update statutory_documents 04/11/10 FULL LIST |
2010-07-26 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 04/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIAL DOCHERTY / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DOCHERTY / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DOCHERTY / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'BRIEN / 01/12/2009 |
2009-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
2008-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM
MERCANTILE CHAMBERS
MCLAY MCALISTER & MCGIBBON LLP
53 BOTHWELL STREET
GLASGOW
G2 6TS |
2007-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
MCLAY MCALISTER & MCGIBBON
53 BOTHWELL STREET
GLASGOW
G2 6TS |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
53 BOTHWELL STREET
GLASGOW
G2 6TS |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-21 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-06 |
update statutory_documents SECRETARY RESIGNED |
2002-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |