S MCLEAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-22 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-29 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-10-11 insert address 20 High Street, Aberlour. AB38 9QD
2022-10-11 insert address 4 Station Road, Keith. AB55 5DR
2022-10-11 insert address 72 East Church Street, Buckie. AB56 1LQ
2022-10-11 insert address Holmhill 4 Station Road, Keith AB55 5DR
2022-10-11 update description
2022-10-11 update primary_contact null => 4 Station Road, Keith. AB55 5DR
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-02-14 delete address 20 High Street, Aberlour. AB38 9QD
2022-02-14 delete address 4 Station Road, Keith. AB55 5DR
2022-02-14 delete address 72 East Church Street, Buckie. AB56 1LQ
2022-02-14 delete address Holmhill 4 Station Road, Keith AB55 5DR
2022-02-14 update description
2022-02-14 update primary_contact 4 Station Road, Keith. AB55 5DR => null
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-02-09 delete general_emails ma..@fsmclean.co.uk
2021-02-09 insert general_emails as..@fsmclean.co.uk
2021-02-09 delete address 618 Warwick Road, Solihull, West Midlands B91 1AA
2021-02-09 delete email ma..@fsmclean.co.uk
2021-02-09 insert email as..@fsmclean.co.uk
2021-02-09 insert email re..@nafd.org.uk
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-08-07 delete source_ip 195.7.237.149
2020-08-07 insert source_ip 85.233.160.140
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-02 delete alias Frank S. McLean & Son Ltd
2020-05-02 delete phone 01340 871 001
2020-05-02 delete phone 01542 833 488
2020-05-02 insert address Holmhill 4 Station Road, Keith AB55 5DR
2020-05-02 insert index_pages_linkeddomain facebook.com
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-21 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-04-22 delete source_ip 85.233.160.139
2019-04-22 insert source_ip 195.7.237.149
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-08-21 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-08-25 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-02 insert address 72 East Church Street, Buckie. AB56 1LQ
2016-03-02 insert alias S. McLean
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-16 update statutory_documents 05/09/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-10 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents 05/09/14 FULL LIST
2014-02-09 delete source_ip 81.88.57.71
2014-02-09 insert source_ip 85.233.160.139
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-22 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-10-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-09-06 update statutory_documents 05/09/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96030 - Funeral and related activities
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2012-11-15 delete address 72 East Church Street, BUCKIE AB56 1QL
2012-11-15 insert address 76 East Church Street BUCKIE AB56 1QL
2012-11-11 insert address 72 East Church Street, BUCKIE AB56 1QL
2012-11-11 insert phone 01542 833488
2012-09-20 update statutory_documents 05/09/12 FULL LIST
2012-09-07 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 05/09/11 FULL LIST
2011-07-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 05/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HELEN MCLEAN / 04/09/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES MCLEAN / 04/09/2010
2009-11-02 update statutory_documents 05/09/09 FULL LIST
2009-06-11 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents CURREXT FROM 30/09/2008 TO 28/02/2009
2008-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2007-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02 update statutory_documents DIRECTOR RESIGNED
2007-10-02 update statutory_documents SECRETARY RESIGNED
2007-10-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-24 update statutory_documents COMPANY NAME CHANGED MOUNTWEST 775 LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION