POLAR AIR CONDITIONING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-07-07 delete address UNIT 2 BLOCK 10 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE SCOTLAND ML5 4AQ
2022-07-07 insert address UNIT A9 36 COLTNESS LANE QUEENSLIE INDUSTRIAL ESTATE GLASGOW SCOTLAND G33 4DR
2022-07-07 update registered_address
2022-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM UNIT 2 BLOCK 10 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE ML5 4AQ SCOTLAND
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-12 update statutory_documents FIRST GAZETTE
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-07 delete address 33 INVERLOCHY ROAD AIRDRIE LANARKSHIRE ML6 9ES
2019-03-07 insert address UNIT 2 BLOCK 10 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE SCOTLAND ML5 4AQ
2019-03-07 update registered_address
2019-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 33 INVERLOCHY ROAD AIRDRIE LANARKSHIRE ML6 9ES
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RITCHIE
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MCWILLIAMS
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-12 update statutory_documents 11/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update website_status DomainNotFound => OK
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2015-08-11 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-11 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-08 update statutory_documents 11/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-26 delete contact_pages_linkeddomain google.com
2014-09-16 update website_status FlippedRobots => OK
2014-08-15 update website_status OK => FlippedRobots
2014-08-07 delete address 33 INVERLOCHY ROAD AIRDRIE LANARKSHIRE SCOTLAND ML6 9ES
2014-08-07 insert address 33 INVERLOCHY ROAD AIRDRIE LANARKSHIRE ML6 9ES
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-22 update statutory_documents 11/06/14 FULL LIST
2014-05-14 delete contact_pages_linkeddomain mywebcare.co.uk
2014-05-14 delete index_pages_linkeddomain mywebcare.co.uk
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-16 update website_status FlippedRobotsTxt => OK
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-23 update statutory_documents 11/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address ELLISMUIR HOUSE, ELLISMUIR WAY, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, SCOTLAND G71 5PW
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert address 33 INVERLOCHY ROAD AIRDRIE LANARKSHIRE SCOTLAND ML6 9ES
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-22 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-27 update website_status FlippedRobotsTxt
2012-10-25 delete address Ellismuir House Ellismuir Way Tannochside Uddingston G71 5PW
2012-10-25 delete phone 01698 803925
2012-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2012 FROM ELLISMUIR HOUSE, ELLISMUIR WAY, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, G71 5PW. SCOTLAND
2012-08-30 update statutory_documents 11/06/12 FULL LIST
2012-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MCWILLIAMS / 11/06/2012
2012-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND MCWILLIAMS / 11/06/2012
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 11/06/11 FULL LIST
2011-03-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 11/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RITCHIE / 10/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MCWILLIAMS / 10/06/2010
2009-06-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED RAYMOND MCWILLIAMS
2009-06-23 update statutory_documents DIRECTOR APPOINTED CRAIG RITCHIE
2009-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND
2009-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED
2009-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN
2009-06-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY COSEC LIMITED
2009-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION