Date | Description |
2024-04-10 |
update robots_txt_status www.cupar.co.uk: 404 => 200 |
2023-10-07 |
update num_mort_charges 7 => 9 |
2023-10-07 |
update num_mort_outstanding 2 => 3 |
2023-10-07 |
update num_mort_satisfied 5 => 6 |
2023-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1416070009 |
2023-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1416070008 |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL BORWELL |
2023-09-07 |
update num_mort_outstanding 3 => 2 |
2023-09-07 |
update num_mort_satisfied 4 => 5 |
2023-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1416070006 |
2023-08-07 |
update num_mort_charges 6 => 7 |
2023-08-07 |
update num_mort_outstanding 2 => 3 |
2023-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1416070007 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-21 |
update statutory_documents DIRECTOR APPOINTED MR NIALL DAVID WILLIAM BORWELL |
2023-04-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-06 |
delete about_pages_linkeddomain benelliscotland.com |
2023-03-06 |
delete about_pages_linkeddomain motogb.co.uk |
2023-03-06 |
delete about_pages_linkeddomain mvagustascotland.co.uk |
2023-03-06 |
delete contact_pages_linkeddomain benelliscotland.com |
2023-03-06 |
delete contact_pages_linkeddomain motogb.co.uk |
2023-03-06 |
delete contact_pages_linkeddomain mvagustascotland.co.uk |
2023-03-06 |
delete index_pages_linkeddomain benelliscotland.com |
2023-03-06 |
delete index_pages_linkeddomain motogb.co.uk |
2023-03-06 |
delete index_pages_linkeddomain mvagustascotland.co.uk |
2023-03-06 |
delete management_pages_linkeddomain benelliscotland.com |
2023-03-06 |
delete management_pages_linkeddomain motogb.co.uk |
2023-03-06 |
delete management_pages_linkeddomain mvagustascotland.co.uk |
2023-03-06 |
insert about_pages_linkeddomain moriniscotland.com |
2023-03-06 |
insert contact_pages_linkeddomain moriniscotland.com |
2023-03-06 |
insert index_pages_linkeddomain moriniscotland.com |
2023-03-06 |
insert management_pages_linkeddomain moriniscotland.com |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-10-11 |
update website_status InternalLimits => OK |
2022-07-31 |
update website_status OK => InternalLimits |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-23 |
delete person Fraser Robb |
2021-12-23 |
insert about_pages_linkeddomain wa.me |
2021-12-23 |
insert contact_pages_linkeddomain wa.me |
2021-12-23 |
insert index_pages_linkeddomain wa.me |
2021-12-23 |
insert management_pages_linkeddomain wa.me |
2021-12-23 |
insert person Connor Paton |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-16 |
update person_title Jason Maxwell: Apprentice Mechanic => null |
2021-02-01 |
delete source_ip 104.27.132.122 |
2021-02-01 |
delete source_ip 104.27.133.122 |
2021-02-01 |
insert source_ip 104.21.60.120 |
2021-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH 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 |
2020-08-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
insert source_ip 172.67.196.38 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-07 |
update num_mort_charges 5 => 6 |
2019-09-07 |
update num_mort_outstanding 1 => 2 |
2019-08-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 3 => 4 |
2019-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1416070006 |
2019-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-06-29 |
delete person Gordon Moffat |
2019-06-29 |
insert person Allan Clark |
2019-06-29 |
insert person Graeme Bruce |
2019-06-29 |
insert person Paul Bateman |
2019-06-29 |
update person_description Fraser Robb => Fraser Robb |
2019-06-29 |
update person_description Jason Maxwell => Jason Maxwell |
2019-06-29 |
update person_description Jo Rafferty => Jo Rafferty |
2019-01-23 |
delete source_ip 83.170.122.1 |
2019-01-23 |
insert source_ip 104.27.132.122 |
2019-01-23 |
insert source_ip 104.27.133.122 |
2018-12-14 |
insert person David Taylor |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO 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 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-24 |
update website_status FlippedRobots => OK |
2018-03-24 |
delete about_pages_linkeddomain keewaymotor.co.uk |
2018-03-24 |
delete contact_pages_linkeddomain keewaymotor.co.uk |
2018-03-24 |
delete index_pages_linkeddomain keewaymotor.co.uk |
2018-03-24 |
delete management_pages_linkeddomain keewaymotor.co.uk |
2018-03-24 |
insert about_pages_linkeddomain motogb.co.uk |
2018-03-24 |
insert contact_pages_linkeddomain motogb.co.uk |
2018-03-24 |
insert index_pages_linkeddomain motogb.co.uk |
2018-03-24 |
insert management_pages_linkeddomain motogb.co.uk |
2018-03-16 |
update website_status OK => FlippedRobots |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CRICHTON |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MR ROGER JOHN LINDSAY |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-15 |
delete index_pages_linkeddomain metoffice.gov.uk |
2017-05-15 |
insert address Cupar Motorcycles
Westport
Cupar
Fife
KY15 4AW |
2017-05-15 |
insert index_pages_linkeddomain facebook.com |
2017-05-15 |
insert index_pages_linkeddomain kdykawasaki.com |
2017-05-15 |
insert index_pages_linkeddomain keewaymotor.co.uk |
2017-05-15 |
insert index_pages_linkeddomain mvagustascotland.co.uk |
2017-03-11 |
delete sales_emails sa..@perthmcs.com |
2017-03-11 |
delete support_emails sp..@perthmcs.com |
2017-03-11 |
delete address 223 Rannoch Rd
Perth.
PH1 2DP |
2017-03-11 |
delete email sa..@perthmcs.com |
2017-03-11 |
delete email sp..@perthmcs.com |
2017-03-11 |
delete fax 01738 - 448558 |
2017-03-11 |
delete phone 01738 - 448550 |
2017-01-21 |
insert index_pages_linkeddomain benelliscotland.com |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-09-09 |
delete address 36 month wrnty and 2 years free servicing.
New SV650 A |
2016-09-09 |
delete person Eck Laing |
2016-09-09 |
insert person Kyle Fourie |
2016-09-09 |
insert person Leigh Walker |
2016-09-09 |
update person_description Leon Murphy => Leon Murphy |
2016-09-09 |
update person_title Leon Murphy: null => Workshops Foreman |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-06 |
delete cfo Lorna Hughes |
2016-07-06 |
insert otherexecutives Jo Rafferty |
2016-07-06 |
insert secretary Lorna Hughes |
2016-07-06 |
delete person Andy Marshalsey |
2016-07-06 |
insert address 36 month wrnty and 2 years free servicing.
New SV650 A |
2016-07-06 |
insert person Fraser Robb |
2016-07-06 |
insert person Graeme Bell |
2016-07-06 |
insert person Jason Maxwell |
2016-07-06 |
insert person Kelly Carruthers |
2016-07-06 |
update person_description Alan Lawrie => Alan Lawrie |
2016-07-06 |
update person_description Jo Rafferty => Jo Rafferty |
2016-07-06 |
update person_description Leon Murphy => Leon Murphy |
2016-07-06 |
update person_description Lorna Hughes => Lorna Hughes |
2016-07-06 |
update person_description Paul Weinberger => Paul Weinberger |
2016-07-06 |
update person_description Roger Lindsay => Roger Lindsay |
2016-07-06 |
update person_title Alan Lawrie: Stores Manager and Director. Ever Wondered How the Right Part Gets Ordered Time After Time. See Alan. Does What He Says on the Tin ( Got That Line from the Apprentice ) => Dealer Principal / Director |
2016-07-06 |
update person_title Jo Rafferty: Administrator => Administrator; Director |
2016-07-06 |
update person_title Lorna Hughes: Finance Director => Company Secretary |
2016-01-20 |
delete service_pages_linkeddomain matzdriving.co.uk |
2016-01-07 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-01-07 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2015-12-16 |
update statutory_documents 07/12/15 FULL LIST |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MOFFAT |
2015-10-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN DOUGLAS CRICHTON |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAING |
2015-08-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-18 |
update statutory_documents 07/12/14 FULL LIST |
2014-11-06 |
delete person Lewis Simpson |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-28 |
update website_status FlippedRobots => OK |
2014-04-28 |
delete person Dean Begg |
2014-04-28 |
delete person Gareth Rees |
2014-04-28 |
delete person Mark Steadman |
2014-04-28 |
delete person Matt Robertson |
2014-04-28 |
insert person Andy Marshalsey |
2014-04-28 |
insert person Douglas Allan |
2014-04-28 |
insert person Lewis Simpson |
2014-04-28 |
insert person Susan Gordon |
2014-04-24 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2013-12-20 |
update statutory_documents 07/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-06-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-26 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER THOMAS LAING |
2013-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE RAFFERTY |
2013-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA HUGHES |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON |
2012-12-20 |
update statutory_documents 07/12/12 FULL LIST |
2012-10-24 |
delete phone 09.00 - 19.30 |
2012-07-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 07/12/11 FULL LIST |
2011-12-19 |
update statutory_documents 05/01/11 STATEMENT OF CAPITAL GBP 72008 |
2011-06-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-16 |
update statutory_documents 07/12/10 FULL LIST |
2010-11-10 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
2010-11-10 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
2010-10-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2010-08-17 |
update statutory_documents APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 2 |
2010-08-17 |
update statutory_documents APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 3 |
2010-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-04-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JAMES WILSON |
2009-12-18 |
update statutory_documents 07/12/09 FULL LIST |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW LAWRIE / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MACKIE / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES NEILSON / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA HUGHES / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON MOFFAT / 22/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH WEINBERGER / 22/10/2009 |
2009-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA HUGHES / 22/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW LAWRIE / 12/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MACKIE / 12/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES NEILSON / 12/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA HUGHES / 12/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON MOFFAT / 12/10/2009 |
2009-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA HUGHES / 12/10/2009 |
2009-09-03 |
update statutory_documents NC INC ALREADY ADJUSTED 05/06/09 |
2009-09-03 |
update statutory_documents GBP NC 72402/80000
05/06/2009 |
2009-06-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOFFAT / 23/04/2008 |
2008-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-10-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-05 |
update statutory_documents SECRETARY RESIGNED |
2001-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-12-17 |
update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS |
1998-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
1996-12-18 |
update statutory_documents RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS |
1996-11-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12 |
1996-10-25 |
update statutory_documents NC INC ALREADY ADJUSTED 07/08/96 |
1996-08-28 |
update statutory_documents £ NC 5000/72402
07/08/96 |
1996-08-14 |
update statutory_documents SECTION 320 1985 07/08/96 |
1996-08-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-05 |
update statutory_documents SECRETARY RESIGNED |
1996-01-05 |
update statutory_documents RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS |
1996-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 07/12/94; CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS |
1993-02-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1992-12-14 |
update statutory_documents 1ST DIR APPT NEW DIRS 07/12/92 |
1992-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/92 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1992-12-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |