FORTH BRIDGE STEVEDORING - History of Changes


DateDescription
2024-06-05 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-11 delete service_pages_linkeddomain tidetimes.org.uk
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-03 delete managingdirector John Hodgkinson
2023-06-03 delete about_pages_linkeddomain clydebankportservices.co.uk
2023-06-03 delete address Cart Street Clydebank Glasgow G81 1QB
2023-06-03 delete email jo..@clydebankportservices.co.uk
2023-06-03 delete person John Hodgkinson
2023-06-03 delete phone 0141 952 3812
2023-06-03 delete phone 07831 169 261
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO 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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-28 insert alias Forth Bridge Stevedoring
2021-09-28 insert alias Forth Bridge Stevedoring Ltd.
2021-09-28 insert fax 01383 420 196
2021-09-28 insert index_pages_linkeddomain siteorigin.com
2021-09-28 insert phone 01383 415 299
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2021-01-29 update description
2020-09-21 delete alias Forth Bridge Stevedoring
2020-09-21 delete alias Forth Bridge Stevedoring Ltd.
2020-09-21 delete fax 01383 420 196
2020-09-21 delete index_pages_linkeddomain siteorigin.com
2020-09-21 delete phone 01383 415 299
2020-08-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-07 delete company_previous_name BRANDCROWN LIMITED
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-13 delete source_ip 69.172.239.150
2019-03-13 insert source_ip 69.90.66.170
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH 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
2018-09-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-22 insert about_pages_linkeddomain clydebankportservices.co.uk
2016-03-10 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-10 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-11 update statutory_documents 25/01/16 FULL LIST
2016-01-17 update website_status EmptyPage => OK
2016-01-17 delete email du..@btconnect.com
2016-01-17 delete index_pages_linkeddomain google.co.uk
2016-01-17 delete index_pages_linkeddomain pol.ac.uk
2016-01-17 delete source_ip 178.18.117.60
2016-01-17 insert index_pages_linkeddomain siteorigin.com
2016-01-17 insert source_ip 69.172.239.150
2016-01-17 update robots_txt_status www.forthbridgestevedoring.co.uk: 404 => 200
2015-11-09 update website_status OK => EmptyPage
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-13 update statutory_documents 25/01/15 FULL LIST
2014-11-07 delete source_ip 178.18.116.202
2014-11-07 insert source_ip 178.18.117.60
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-06 update statutory_documents 25/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
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
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-02-11 update statutory_documents 25/01/13 FULL LIST
2012-07-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 25/01/12 FULL LIST
2011-06-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 25/01/11 FULL LIST
2010-06-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents SAIL ADDRESS CREATED
2010-02-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-02-23 update statutory_documents 25/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HUGHES / 22/02/2010
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HUGHES / 12/06/2009
2009-07-28 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-03-28 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-18 update statutory_documents NEW SECRETARY APPOINTED
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-06 update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-07-01 update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS; AMEND
2005-03-22 update statutory_documents RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-20 update statutory_documents RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-02-25 update statutory_documents RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-21 update statutory_documents RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents DIRECTOR RESIGNED
2001-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-01-30 update statutory_documents RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-07-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01
2000-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-15 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-05-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-06 update statutory_documents ADOPTARTICLES15/04/00
2000-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-26 update statutory_documents NEW SECRETARY APPOINTED
2000-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-10 update statutory_documents DIRECTOR RESIGNED
2000-04-10 update statutory_documents SECRETARY RESIGNED
2000-04-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-05 update statutory_documents COMPANY NAME CHANGED BRANDCROWN LIMITED CERTIFICATE ISSUED ON 06/04/00
2000-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION