Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-10-01 |
insert address Darnley Recycling Centre
49 Finglen Place
Darnley, G53 7SP |
2023-10-01 |
insert address Paisley Recycling Centre
64 Murray Street
Paisley, PA3 1QT |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-30 |
delete index_pages_linkeddomain truckfest.co.uk |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-08-30 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 30001.58 |
2022-08-25 |
delete index_pages_linkeddomain scotplant.com |
2022-08-25 |
insert index_pages_linkeddomain truckfest.co.uk |
2022-08-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-25 |
update statutory_documents NEW CLASS OF A, B, C AND D SHARES 12/08/2022 |
2022-04-23 |
insert index_pages_linkeddomain bbc.co.uk |
2022-04-23 |
insert index_pages_linkeddomain scotplant.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-02 |
update statutory_documents 07/10/21 STATEMENT OF CAPITAL GBP 30000.00 |
2021-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MURDOCH |
2021-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ALLAN |
2021-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MURDOCH |
2021-11-24 |
update statutory_documents CESSATION OF MARGARET MURDOCH AS A PSC |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-07-07 |
update account_category FULL => GROUP |
2020-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-07-07 |
update accounts_next_due_date 2019-12-31 => 2021-03-31 |
2020-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURDOCH / 08/07/2019 |
2019-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURDOCH / 08/07/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-26 |
insert office_emails sc..@ico.org.uk |
2019-01-26 |
insert address 45 Melville Street
Edinburgh
EH3 7HL |
2019-01-26 |
insert email co..@jmmurdoch.com |
2019-01-26 |
insert email sc..@ico.org.uk |
2019-01-26 |
insert phone 0303 123 1115 |
2019-01-26 |
insert registration_number SC57501 |
2019-01-26 |
insert registration_number ZA230539 |
2019-01-26 |
insert terms_pages_linkeddomain apple.com |
2019-01-26 |
insert terms_pages_linkeddomain google.com |
2019-01-26 |
insert terms_pages_linkeddomain microsoft.com |
2019-01-26 |
insert terms_pages_linkeddomain mozilla.org |
2019-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-03-07 |
update account_category MEDIUM => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-09 |
delete source_ip 78.129.223.111 |
2018-01-09 |
insert source_ip 78.157.217.17 |
2018-01-09 |
update robots_txt_status www.jmmurdoch.com: 404 => 200 |
2018-01-09 |
update website_status FlippedRobots => OK |
2018-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-16 |
update website_status OK => FlippedRobots |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED HELEN ALLAN |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET MURDOCH |
2017-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET MURDOCH |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-12-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-11-19 |
update statutory_documents 30/09/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-12-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-16 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 45500 |
2014-12-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-12-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-11-26 |
update statutory_documents 30/09/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-25 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CAIRNS |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-12-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-16 |
update statutory_documents 16/12/13 STATEMENT OF CAPITAL GBP 47050 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-31 |
update statutory_documents 30/09/13 FULL LIST |
2013-08-28 |
insert index_pages_linkeddomain eastrenfrewshire.gov.uk |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 6024 - Freight transport by road |
2013-06-23 |
insert sic_code 52290 - Other transportation support activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2012-12-21 |
update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 51700 |
2012-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
2012-10-24 |
delete address Crofthead Industrial Estate, Lochlibo Road, Neilston, Glasgow, Scotland, United Kingdom, G78 3NE |
2012-10-24 |
insert address Crofthead Industrial Estate, Lochlibo Road, Neilston, Glasgow, Scotland, G78 3NE |
2012-10-08 |
update statutory_documents 30/09/12 FULL LIST |
2012-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-12 |
update statutory_documents 12/01/12 STATEMENT OF CAPITAL GBP 56350 |
2012-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MURDOCH |
2012-01-04 |
update statutory_documents ADOPT ARTICLES 14/12/2011 |
2012-01-04 |
update statutory_documents SHARE PURCHASE APPROVED 14/12/2011 |
2011-12-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-10-07 |
update statutory_documents 30/09/11 FULL LIST |
2010-12-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-10-19 |
update statutory_documents 30/09/10 FULL LIST |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-10-19 |
update statutory_documents 30/09/09 FULL LIST |
2009-07-16 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8 |
2009-06-30 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11 |
2009-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-12-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURDOCH / 16/07/2008 |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2007-04-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-02-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
2000-04-11 |
update statutory_documents DEC MORT/CHARGE ***** |
2000-04-11 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS |
1999-06-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-04-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-02 |
update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
1997-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-12-03 |
update statutory_documents DEC MORT/CHARGE ***** |
1997-09-29 |
update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS |
1997-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-21 |
update statutory_documents DEC MORT/CHARGE ***** |
1997-02-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-31 |
update statutory_documents RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS |
1996-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-12-05 |
update statutory_documents RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS |
1995-08-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-06-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-06-26 |
update statutory_documents £ NC 10000/100000
21/06/95 |
1995-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED 21/06/95 |
1995-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-19 |
update statutory_documents RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS |
1994-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-14 |
update statutory_documents RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS |
1993-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-04 |
update statutory_documents RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS |
1993-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-11-04 |
update statutory_documents S386 DISP APP AUDS 01/08/91 |
1991-10-17 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-04-30 |
update statutory_documents RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS |
1990-04-11 |
update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS |
1990-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1990-03-30 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1989-02-24 |
update statutory_documents RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS |
1989-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-02-09 |
update statutory_documents RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS |
1988-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1986-12-24 |
update statutory_documents RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS |
1986-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1982-10-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/82 |
1975-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |