THE PET BEHAVIOUR CENTRE - History of Changes


DateDescription
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES
2024-04-07 delete address UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK 37 ROSYTH ROAD GLASGOW SCOTLAND G5 0YE
2024-04-07 insert address 14 CHESTNUT WAY CAMBUSLANG GLASGOW SCOTLAND G72 7XY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2024 FROM UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK 37 ROSYTH ROAD GLASGOW G5 0YE SCOTLAND
2023-11-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW SCOTLAND G1 1DA
2023-04-07 insert address UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK 37 ROSYTH ROAD GLASGOW SCOTLAND G5 0YE
2023-04-07 update registered_address
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2023 FROM UNIT 3 KPP CHARTERED ACCOUNTANTS MORRIS PARK, 37 ROSYTH ROAD GLASGOW G5 0YD SCOTLAND
2022-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-01-31 delete address 5 Mansion St Cambuslang Glasgow G72 7JN
2020-01-31 insert address 14 Chestnut Way Cambuslang Glasgow G72 7XY
2020-01-31 insert address Block 4, Unit 11 Third Road Blantyre Industrial Estate Blantyre G72 0UP
2020-01-31 update primary_contact 5 Mansion St Cambuslang Glasgow G72 7JN => 14 Chestnut Way Cambuslang Glasgow G72 7XY
2019-10-31 delete source_ip 185.199.220.98
2019-10-31 insert source_ip 185.116.215.20
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-03-27 delete source_ip 88.208.252.194
2019-03-27 insert source_ip 185.199.220.98
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-08 delete address 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW SCOTLAND G2 2RU
2017-01-08 insert address SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW SCOTLAND G1 1DA
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update registered_address
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM SUITE 4F INGRAM HOUSE WEST REGENT STREET SUITE 4F INGRAM HOUSE, 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND
2016-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU SCOTLAND
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-25 update statutory_documents 22/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND
2015-07-09 insert address 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW SCOTLAND G2 2RU
2015-07-09 update registered_address
2015-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-13 update statutory_documents 22/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-15 update website_status FlippedRobots => OK
2014-08-15 delete index_pages_linkeddomain zarbi.co.uk
2014-08-15 delete source_ip 109.228.20.56
2014-08-15 insert address 5 Mansion St Cambuslang Glasgow G72 7JN
2014-08-15 insert index_pages_linkeddomain completewebsiteworks.co.uk
2014-08-15 insert source_ip 88.208.252.194
2014-08-15 update robots_txt_status www.livewithyourdog.co.uk: 404 => 200
2014-07-20 update website_status OK => FlippedRobots
2014-04-07 delete address 121 MOFFAT STREET NEW GORBALS GLASGOW SCOTLAND G5 0ND
2014-04-07 insert address 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-25 update statutory_documents 22/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-25 delete person Janice Agnew
2013-08-25 delete person Morag McIntosh
2013-08-25 insert index_pages_linkeddomain yellowdoguk.co.uk
2013-07-14 insert person Morag McIntosh
2013-07-02 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-07-02 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-25 update statutory_documents 22/03/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 delete address Behaviour Centre Unit 2 One Mansion St Cambuslang Glasgow G72 7JN Scotland
2013-05-16 delete address The Pet Behaviour Centre Unit 2 One Mansion Street Cambuslang Glasgow G72 7JN Scotland
2013-05-16 insert address Behaviour Centre 5 MANSION STREET CAMBUSLANG GLASGOW G72 7JN
2013-05-16 insert address THE PET BEHAVIOUR CENTRE 5 MANSION STREET CAMBUSLANG GLASGOW G72 7JN
2013-05-16 insert person Janice Agnew
2013-05-16 update primary_contact Behaviour Centre Unit 2 One Mansion St Cambuslang Glasgow G72 7JN Scotland => Behaviour Centre 5 MANSION STREET CAMBUSLANG GLASGOW G72 7JN
2012-12-16 update website_status OK
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-25 update website_status ServerDown
2012-03-23 update statutory_documents 22/03/12 FULL LIST
2012-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 63 CARLTON PLACE GLASGOW G5 9TW UNITED KINGDOM
2011-12-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 22/03/11 FULL LIST
2010-03-26 update statutory_documents DIRECTOR APPOINTED VIVIAN LESLEY SILVERSTEIN
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION