Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-07 |
delete source_ip 85.233.160.139 |
2024-03-07 |
insert source_ip 18.192.231.252 |
2024-03-07 |
insert source_ip 3.72.140.173 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ELKINGTON |
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 |
2023-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-07-06 |
update statutory_documents SECOND FILING OF AP01 FOR MR IAN ELKINGTON |
2022-07-05 |
update statutory_documents DIRECTOR APPOINTED MR IAN ELKINGTON |
2022-04-07 |
update account_category FULL => SMALL |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY SMITH |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN IMLACH |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2022-02-15 |
delete general_emails en..@turris.net |
2022-02-15 |
delete secretary Patricia Steeples |
2022-02-15 |
insert marketing_emails ma..@mattioliwoods.com |
2022-02-15 |
insert privacy_emails pr..@mattioliwoods.com |
2022-02-15 |
delete address 4th Floor, St Vincent Chambers, 41 St Vincent Place, Glasgow, G1 2ER |
2022-02-15 |
delete alias The Turris Partnership Ltd |
2022-02-15 |
delete email en..@turris.net |
2022-02-15 |
delete fax 020 7556 1079 |
2022-02-15 |
delete person Emma Steeples |
2022-02-15 |
delete person Matthew Steeples |
2022-02-15 |
delete person Patricia Steeples |
2022-02-15 |
delete person Victoria Herriott |
2022-02-15 |
delete phone 020 7556 1078 |
2022-02-15 |
delete phone 020 7556 1079 |
2022-02-15 |
insert address Kintyre House, 205 West George Street, Glasgow, G2 2LW |
2022-02-15 |
insert address One New Walk Place
Leicester
LE1 6RU |
2022-02-15 |
insert address Wycliffe House
Water Lane
WILMSLOW
SK9 5AF |
2022-02-15 |
insert alias Mattioli Woods |
2022-02-15 |
insert email ma..@mattioliwoods.com |
2022-02-15 |
insert email pr..@mattioliwoods.com |
2022-02-15 |
insert phone 0116 240 8700 |
2022-02-15 |
insert phone 0303 123 1113 |
2022-02-15 |
update primary_contact 4th Floor, St Vincent Chambers, 41 St Vincent Place, Glasgow, G1 2ER => Kintyre House, 205 West George Street, Glasgow, G2 2LW |
2021-10-07 |
delete address 4TH FLOOR, 120 WEST REGENT STREET GLASGOW SCOTLAND G2 2QD |
2021-10-07 |
insert address KINTYRE HOUSE 205 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LW |
2021-10-07 |
update registered_address |
2021-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2021 FROM
KINTRYE HOUSE 205 WEST GEORGE STREET
GLASGOW
G2 2LW
SCOTLAND |
2021-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM
4TH FLOOR, 120 WEST REGENT STREET
GLASGOW
G2 2QD
SCOTLAND |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-07 |
update account_ref_day 30 => 31 |
2020-05-07 |
update account_ref_month 9 => 5 |
2020-05-07 |
update accounts_next_due_date 2021-06-30 => 2021-02-28 |
2020-04-22 |
update statutory_documents CURRSHO FROM 30/09/2020 TO 31/05/2020 |
2020-01-08 |
update statutory_documents ADOPT ARTICLES 19/12/2019 |
2020-01-07 |
delete address THE TURRIS PARTNERSHIP LIMITED 4TH FLOOR 41 ST VINCENT PLACE GLASGOW G1 2ER |
2020-01-07 |
insert address 4TH FLOOR, 120 WEST REGENT STREET GLASGOW SCOTLAND G2 2QD |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-07 |
update reg_address_care_of MR BRIAN STEEPLES => null |
2020-01-07 |
update registered_address |
2019-12-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM
C/O MR BRIAN STEEPLES
THE TURRIS PARTNERSHIP LIMITED 4TH FLOOR
41 ST VINCENT PLACE
GLASGOW
G1 2ER |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MR. MURRAY BEVERIDGE SMITH |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MR. NATHAN JAMES MCLEAN IMLACH |
2019-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTIOLI WOODS PLC |
2019-12-20 |
update statutory_documents CESSATION OF BRIAN STEEPLES AS A PSC |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA STEEPLES |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-04-22 |
delete person Emma Hall |
2019-04-22 |
insert person Emma Halley |
2019-04-22 |
insert person Emma Steeples |
2019-04-22 |
insert person Victoria Herriott |
2018-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2018-12-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-11-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-08 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-13 |
delete person Emma Steeples |
2018-03-13 |
delete person Jean Barrie |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-15 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-07-31 |
insert person Matthew Steeples |
2015-12-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-11-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-09 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-09-21 |
update statutory_documents 08/09/15 FULL LIST |
2015-06-10 |
update statutory_documents 21/05/15 STATEMENT OF CAPITAL GBP 210 |
2015-06-10 |
update statutory_documents 21/05/15 STATEMENT OF CAPITAL GBP 500 |
2015-05-21 |
update statutory_documents ADOPT ARTICLES 19/05/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address THE TURRIS PARTNERSHIP LIMITED 4TH FLOOR 41 ST VINCENT PLACE GLASGOW UNITED KINGDOM G1 2ER |
2014-10-07 |
insert address THE TURRIS PARTNERSHIP LIMITED 4TH FLOOR 41 ST VINCENT PLACE GLASGOW G1 2ER |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-26 |
update statutory_documents 08/09/14 FULL LIST |
2014-06-22 |
delete person Colin Duncan |
2014-06-22 |
insert person Emma Hall |
2014-06-22 |
update person_description Susan McKechnie => Susan McKechnie |
2014-06-22 |
update person_title Emma Steeples: Administration Assistant => Administration and I.T. Assistant; Administration Assistant |
2014-06-22 |
update person_title Jean Barrie: Financial Controller; Personal Assistant => Operations Executive |
2014-06-22 |
update person_title Susan McKechnie: Client Review Manager => Client Review Executive |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-06 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-11 |
delete source_ip 81.88.57.71 |
2014-04-11 |
insert source_ip 85.233.160.139 |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-19 |
update statutory_documents 08/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete address C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET GLASGOW UNITED KINGDOM G2 5EA |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert address THE TURRIS PARTNERSHIP LIMITED 4TH FLOOR 41 ST VINCENT PLACE GLASGOW UNITED KINGDOM G1 2ER |
2013-06-23 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2013-06-23 |
update reg_address_care_of null => MR BRIAN STEEPLES |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-13 |
delete about_pages_linkeddomain fsa.gov.uk |
2013-05-13 |
delete contact_pages_linkeddomain fsa.gov.uk |
2013-05-13 |
delete index_pages_linkeddomain fsa.gov.uk |
2013-05-13 |
delete management_pages_linkeddomain fsa.gov.uk |
2013-05-13 |
insert about_pages_linkeddomain fca.org.uk |
2013-05-13 |
insert contact_pages_linkeddomain fca.org.uk |
2013-05-13 |
insert index_pages_linkeddomain fca.org.uk |
2013-05-13 |
insert management_pages_linkeddomain fca.org.uk |
2013-01-29 |
insert secretary Patricia Steeples |
2013-01-29 |
delete address 123 St Vincent Street, Glasgow, G2 5EA |
2013-01-29 |
insert person Emma Steeples |
2013-01-29 |
insert person Patricia Steeples |
2013-01-29 |
insert person Susan McKechnie |
2013-01-29 |
update person_description Brian Steeples |
2013-01-29 |
update person_description Jean Barrie |
2013-01-29 |
update person_title Jean Barrie |
2013-01-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-04 |
insert address 4th Floor, St Vincent Chambers, 41 St Vincent Place, Glasgow, G1 2ER |
2012-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
C/O MR BRIAN STEEPLES
4TH FLOOR 41 ST VINCENT PLACE
ST. VINCENT PLACE
GLASGOW
G1 2ER
UNITED KINGDOM |
2012-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET
GLASGOW
G2 5EA
UNITED KINGDOM |
2012-10-08 |
update statutory_documents 08/09/12 FULL LIST |
2012-06-07 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents 16/03/11 STATEMENT OF CAPITAL GBP 100 |
2011-10-03 |
update statutory_documents 08/09/11 FULL LIST |
2011-06-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-05-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 08/09/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEEPLES / 08/09/2010 |
2010-05-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 08/09/09 FULL LIST |
2009-05-07 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
130 ST VINCENT STREET
GLASGOW
G2 5HF |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/03 FROM:
2 LARCHFIELD ROAD
BEARSDEN
GLASGOW
G61 1AR |
2003-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2001-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2001-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/01 FROM:
SOVEREIGN HOUSE 2ND FLOOR
158 WEST REGENT STREET
GLASGOW
STRATHCLYDE G2 4RL |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS |
2000-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
1999-11-11 |
update statutory_documents RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS |
1999-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1998-09-30 |
update statutory_documents S366A DISP HOLDING AGM 24/09/98 |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS |
1997-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/97 FROM:
SOVEREIGN HOUSE 158 WEST REGENT
STREET,
GLASGOW
G2 4RL |
1997-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-27 |
update statutory_documents SECRETARY RESIGNED |
1997-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |