TURRIS PARTNERSHIP LIMITED - History of Changes


DateDescription
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