Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-11 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-07-09 |
delete source_ip 77.68.40.117 |
2023-07-09 |
insert source_ip 172.67.183.169 |
2023-07-09 |
insert source_ip 104.21.59.207 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-10-20 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN FIONA SMITH |
2022-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM SMITH |
2022-08-04 |
update statutory_documents CESSATION OF WILLIAM HAMILTON SMITH AS A PSC |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-12-03 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HAMILTON SMITH |
2020-10-13 |
update statutory_documents CESSATION OF JEAN FIONA SMITH AS A PSC |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN SMITH |
2020-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN SMITH |
2020-08-05 |
update website_status IndexPageFetchError => OK |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-02 |
update website_status OK => IndexPageFetchError |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-10 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-07-03 |
insert address 221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ |
2019-03-31 |
delete address 221 Burnbank Street
Coatbridge
Lanarkshire
ML5 2AZ |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-03 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM SMITH |
2018-04-07 |
delete source_ip 88.208.232.238 |
2018-04-07 |
insert source_ip 77.68.40.117 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-19 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-16 |
delete person Mercedes Mini Bus |
2017-02-16 |
insert address 221 Burnbank Street
Coatbridge
Lanarkshire
ML5 2AZ |
2017-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2017-01-13 |
delete address 221 Burnbank Street
Coatbridge
Scotland
ML5 2AY |
2017-01-13 |
delete address 221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ |
2017-01-13 |
delete alias Shawburn Executive Travel Ltd |
2017-01-13 |
delete phone + 44 (0) 1236 449197 |
2017-01-13 |
delete source_ip 217.160.208.53 |
2017-01-13 |
insert address 221 Burnbank Street
Coatbridge
North Lanarkshire
Scotland
ML5 2AZ |
2017-01-13 |
insert alias Shawburn Mini Bus Hire Ltd |
2017-01-13 |
insert person Mercedes Mini Bus |
2017-01-13 |
insert source_ip 88.208.232.238 |
2017-01-13 |
update founded_year null => 1995 |
2017-01-13 |
update primary_contact 221 Burnbank Street, Coatbridge, Lanarkshire, ML5 2AZ => 221 Burnbank Street, Coatbridge, North Lanarkshire, Scotland, ML5 2AZ |
2016-09-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-04 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-14 |
update statutory_documents DIRECTOR APPOINTED JEAN FIONA SMITH |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-11 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-02-11 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2016-01-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-18 |
update statutory_documents SECRETARY APPOINTED MRS JEAN FIONA SMITH |
2016-01-18 |
update statutory_documents 27/11/15 FULL LIST |
2016-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SMITH |
2015-12-15 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 8500 |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-18 |
update statutory_documents 27/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-24 |
delete source_ip 89.238.137.60 |
2014-09-24 |
insert source_ip 217.160.208.53 |
2014-09-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
insert address 221 Burnbank Street
Coatbridge
Scotland
ML5 2AY |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-12 |
update statutory_documents 27/11/13 FULL LIST |
2013-10-13 |
delete source_ip 217.160.208.53 |
2013-10-13 |
insert source_ip 89.238.137.60 |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-02 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2012-12-18 |
update statutory_documents 27/11/12 FULL LIST |
2012-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON SMITH / 26/10/2012 |
2012-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM SMITH / 01/01/2012 |
2012-09-27 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2011-12-17 |
update statutory_documents 27/11/11 FULL LIST |
2011-11-21 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-12-13 |
update statutory_documents 27/11/10 FULL LIST |
2010-07-23 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents 27/11/09 FULL LIST |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON SMITH / 01/10/2009 |
2009-09-10 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2003-11-29 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2001-12-20 |
update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/01 FROM:
221 BURNBANK STREET
COATBRIDGE
NORTH LANARKSHIRE ML5 2AZ |
2001-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/01 FROM:
CAMERON STREET
COATBRIDGE
LANARKSHIRE
ML5 2EJ |
2001-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
2000-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-21 |
update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-12-08 |
update statutory_documents RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS |
1998-03-13 |
update statutory_documents NC INC ALREADY ADJUSTED 20/05/96 |
1998-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
1997-12-23 |
update statutory_documents £ NC 1000/17000
20/05/97 |
1997-12-23 |
update statutory_documents RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS |
1997-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-06-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-12-19 |
update statutory_documents RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS |
1994-12-22 |
update statutory_documents RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS |
1994-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-04-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-04-20 |
update statutory_documents RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS |
1993-10-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-05-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-05-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/93 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-22 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-22 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |