Date | Description |
2023-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LEIPER |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN ROBERT LEIPER |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-29 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-23 |
insert contact_pages_linkeddomain carnoustiecreative.co.uk |
2023-03-23 |
insert contact_pages_linkeddomain goo.gl |
2023-03-23 |
insert contact_pages_linkeddomain instagram.com |
2023-03-23 |
insert index_pages_linkeddomain carnoustiecreative.co.uk |
2023-03-23 |
insert index_pages_linkeddomain goo.gl |
2023-03-23 |
insert index_pages_linkeddomain instagram.com |
2022-09-14 |
delete person Claire Findlay |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-27 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-13 |
delete person David Hill |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES |
2022-02-06 |
delete person Nikki Millar |
2022-02-06 |
insert person Angie Gray |
2022-02-06 |
insert person Fraser Binnie |
2022-02-06 |
insert person Keith Ogilvie |
2021-09-02 |
delete person Peter Donnachie |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES |
2021-06-18 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-10 |
delete person Gail Doig |
2021-04-10 |
insert person David Hill |
2021-04-10 |
insert person Nikki Millar |
2021-04-10 |
update person_description Alison Binnie => Alison Binnie |
2021-04-10 |
update person_description Brian Binnie => Brian Binnie |
2021-04-10 |
update person_description Claire Findlay => Claire Findlay |
2021-04-10 |
update person_description Neil Paton => Neil Paton |
2021-04-10 |
update person_description Peter Donnachie => Peter Donnachie |
2021-04-10 |
update person_title Claire Findlay: Sales & Business Developent; Sales & Business Development => Sales, Admin & Business Development |
2021-01-16 |
delete source_ip 188.166.175.34 |
2021-01-16 |
insert source_ip 46.101.8.168 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-16 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET BINNIE / 22/11/2019 |
2019-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN BINNIE / 22/11/2019 |
2019-09-03 |
delete index_pages_linkeddomain youtube.com |
2019-08-03 |
insert index_pages_linkeddomain youtube.com |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
2019-06-02 |
delete index_pages_linkeddomain angus.gov.uk |
2019-06-02 |
delete index_pages_linkeddomain bbc.co.uk |
2019-05-02 |
insert index_pages_linkeddomain angus.gov.uk |
2019-05-02 |
insert index_pages_linkeddomain bbc.co.uk |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-11 |
delete source_ip 77.68.64.19 |
2018-12-11 |
insert source_ip 188.166.175.34 |
2018-12-06 |
delete address DENFIND FARM, MONIKIE ANGUS BY DUNDEE DD5 3PZ |
2018-12-06 |
insert address 15 ACADEMY STREET FORFAR ANGUS UNITED KINGDOM DD8 2HA |
2018-12-06 |
update registered_address |
2018-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2018 FROM
DENFIND FARM, MONIKIE
ANGUS
BY DUNDEE
DD5 3PZ |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-04-06 |
insert projects_pages_linkeddomain 360architecture.com |
2018-04-06 |
insert projects_pages_linkeddomain 3bconstruction.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain akghomes.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain banconconstruction.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain boylesstonemasons.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain ewht.org.uk |
2018-04-06 |
insert projects_pages_linkeddomain fwparchitect.wordpress.com |
2018-04-06 |
insert projects_pages_linkeddomain icosis.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain montgomery-forgan.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain morrisonconstruction.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain msa-architects.com |
2018-04-06 |
insert projects_pages_linkeddomain oberlanders.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain reywood.org |
2018-04-06 |
insert projects_pages_linkeddomain robertson.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain sfmarrbuilders.co.uk |
2018-04-06 |
insert projects_pages_linkeddomain simonwinstanley.com |
2017-11-16 |
delete index_pages_linkeddomain youtube.com |
2017-11-16 |
delete projects_pages_linkeddomain 360architecture.com |
2017-11-16 |
delete projects_pages_linkeddomain 3bconstruction.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain akghomes.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain banconconstruction.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain boylesstonemasons.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain ewht.org.uk |
2017-11-16 |
delete projects_pages_linkeddomain fwparchitect.wordpress.com |
2017-11-16 |
delete projects_pages_linkeddomain icosis.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain montgomery-forgan.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain morrisonconstruction.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain msa-architects.com |
2017-11-16 |
delete projects_pages_linkeddomain oberlanders.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain reywood.org |
2017-11-16 |
delete projects_pages_linkeddomain robertson.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain sfmarrbuilders.co.uk |
2017-11-16 |
delete projects_pages_linkeddomain simonwinstanley.com |
2017-09-26 |
delete index_pages_linkeddomain thecourier.co.uk |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARGARET BINNIE |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BINNIE |
2017-06-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-05-24 |
delete managingdirector Alastair Rodger |
2017-05-24 |
delete person Alastair Rodger |
2017-05-24 |
insert index_pages_linkeddomain thecourier.co.uk |
2017-05-24 |
insert index_pages_linkeddomain youtube.com |
2017-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RODGER |
2017-03-12 |
insert person Leanne Yates |
2017-03-12 |
update person_title Peter Donnachie: Production Manager => Operations Manager |
2017-01-26 |
delete person Merry Christmas |
2016-12-20 |
delete index_pages_linkeddomain historicenvironment.scot |
2016-12-20 |
insert person Merry Christmas |
2016-10-20 |
delete email al..@denfindstone.co.uk |
2016-10-20 |
delete index_pages_linkeddomain thecourierbusinessawards.com |
2016-10-20 |
insert index_pages_linkeddomain historicenvironment.scot |
2016-09-18 |
delete index_pages_linkeddomain mecs.it |
2016-09-18 |
insert email al..@denfindstone.co.uk |
2016-09-18 |
insert index_pages_linkeddomain thecourierbusinessawards.com |
2016-08-21 |
delete source_ip 94.76.208.6 |
2016-08-21 |
insert source_ip 77.68.64.19 |
2016-08-21 |
update robots_txt_status www.denfindstone.co.uk: 404 => 200 |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-20 |
update statutory_documents 08/06/16 NO CHANGES |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-16 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-08-09 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-07-17 |
update statutory_documents 128(4) 1985 COMPANIES ACT FORM |
2015-07-17 |
update statutory_documents 01/06/06 STATEMENT OF CAPITAL GBP 100 |
2015-07-10 |
update statutory_documents 08/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-05 |
delete about_pages_linkeddomain historic-scotland.gov.uk |
2015-02-05 |
delete about_pages_linkeddomain nts.org.uk |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR ALAN RODGER |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON MARGARET BINNIE |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-03 |
update statutory_documents 08/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete source_ip 178.170.127.20 |
2013-10-24 |
insert source_ip 94.76.208.6 |
2013-10-24 |
update robots_txt_status www.denfindstone.co.uk: 200 => 404 |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-07-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete sic_code 3720 - Recycling non-metal waste & scrap |
2013-06-21 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-17 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-10 |
update statutory_documents 08/06/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOVELL |
2012-07-26 |
update statutory_documents 08/06/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 08/06/11 FULL LIST |
2011-04-11 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents 08/06/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BINNIE / 08/06/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOVELL / 08/06/2010 |
2010-06-10 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 08/06/09 FULL LIST AMEND |
2009-09-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-09-25 |
update statutory_documents ADOPT ARTICLES 01/07/2009 |
2009-09-14 |
update statutory_documents ADOPT MEM AND ARTS 21/08/2009 |
2009-08-25 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
2004-12-17 |
update statutory_documents SECRETARY RESIGNED |
2004-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-30 |
update statutory_documents SECRETARY RESIGNED |
2004-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/04 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-06-28 |
update statutory_documents COMPANY NAME CHANGED
CASTLELAW (NO.517) LIMITED
CERTIFICATE ISSUED ON 28/06/04 |
2004-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |