Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO 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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-09-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete company_previous_name ATHOLLBRIDGE LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUNTER ANDERSON / 30/09/2021 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, 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 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, 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 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-27 |
insert registration_number ZA300377 |
2017-12-17 |
update website_status OK => FlippedRobots |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-11-07 |
update statutory_documents CESSATION OF ROBERT KERR WALKER AS A PSC |
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 |
2017-09-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LAURENCE KEANE / 19/06/2016 |
2015-12-09 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-12-09 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-11-05 |
update statutory_documents 23/10/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-26 |
delete source_ip 82.35.1.211 |
2015-05-26 |
insert source_ip 52.17.125.201 |
2015-03-03 |
delete index_pages_linkeddomain vqueue.co.uk |
2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-11-17 |
update statutory_documents 23/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-20 |
delete source_ip 80.229.69.146 |
2014-04-20 |
insert source_ip 82.35.1.211 |
2014-01-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2014-01-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-12-03 |
update statutory_documents 23/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-19 |
update website_status DNSError => OK |
2013-01-25 |
update website_status DNSError |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-31 |
update statutory_documents 23/10/12 FULL LIST |
2012-08-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER |
2011-11-02 |
update statutory_documents 23/10/11 FULL LIST |
2011-10-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 23/10/10 FULL LIST |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KEANE / 15/11/2010 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER ANDERSON / 15/11/2010 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KERR WALKER / 15/11/2010 |
2010-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
123 ST. VINCENT STREET
GLASGOW
G2 5EA |
2010-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
2010-08-31 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 23/10/09 FULL LIST |
2009-09-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-18 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-04-18 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-03-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents £ NC 1000/1200
17/06/05 |
2005-07-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-08 |
update statutory_documents NC INC ALREADY ADJUSTED 17/06/05 |
2005-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-07-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-05-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-20 |
update statutory_documents SECRETARY RESIGNED |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-11-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
2004-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/03 FROM:
33 BOTHWELL STREET
GLASGOW
G2 6NL |
2003-05-15 |
update statutory_documents £ NC 100/1000
10/04/03 |
2003-05-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-15 |
update statutory_documents NC INC ALREADY ADJUSTED 10/04/03 |
2003-05-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-02-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03 |
2003-02-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/10/01 |
2003-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-31 |
update statutory_documents COMPANY NAME CHANGED
ATHOLLBRIDGE LIMITED
CERTIFICATE ISSUED ON 31/12/01 |
2001-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/01 FROM:
STEPHEN MABBOTT ASSOCIATES
14 MITCHELL LANE
GLASGOW
G1 3NU |
2001-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-02 |
update statutory_documents SECRETARY RESIGNED |
2001-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |