VERSKO - History of Changes


DateDescription
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