Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-23 => 2024-06-28 |
2023-10-10 |
delete about_pages_linkeddomain facebook.com |
2023-10-10 |
delete about_pages_linkeddomain linkedin.com |
2023-10-10 |
delete career_pages_linkeddomain facebook.com |
2023-10-10 |
delete career_pages_linkeddomain linkedin.com |
2023-10-10 |
delete contact_pages_linkeddomain facebook.com |
2023-10-10 |
delete contact_pages_linkeddomain linkedin.com |
2023-10-10 |
delete partner_pages_linkeddomain facebook.com |
2023-10-10 |
delete partner_pages_linkeddomain linkedin.com |
2023-10-10 |
delete service_pages_linkeddomain facebook.com |
2023-10-10 |
delete service_pages_linkeddomain linkedin.com |
2023-10-10 |
delete source_ip 35.234.157.17 |
2023-10-10 |
delete terms_pages_linkeddomain facebook.com |
2023-10-10 |
delete terms_pages_linkeddomain linkedin.com |
2023-10-10 |
insert about_pages_linkeddomain wpastra.com |
2023-10-10 |
insert career_pages_linkeddomain wpastra.com |
2023-10-10 |
insert contact_pages_linkeddomain wpastra.com |
2023-10-10 |
insert partner_pages_linkeddomain wpastra.com |
2023-10-10 |
insert service_pages_linkeddomain wpastra.com |
2023-10-10 |
insert source_ip 109.228.34.137 |
2023-10-10 |
insert terms_pages_linkeddomain wpastra.com |
2023-10-10 |
update robots_txt_status www.fifebusinessservices.co.uk: 404 => 200 |
2023-10-07 |
update account_ref_day 30 => 29 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-23 |
2023-09-23 |
update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-01-10 |
insert career_pages_linkeddomain indeed.com |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-12-09 |
delete email as..@fifebusinessservices.co.uk |
2022-12-09 |
delete person Ashleigh Scotland |
2022-12-09 |
delete person Eva Maciocia |
2022-12-09 |
update person_title Yvonne Allan: Payroll Manager => Payroll Department |
2022-09-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete person Rachel Leitch |
2022-07-07 |
insert person Alison Stirling |
2022-07-07 |
insert person Liam Kelly |
2022-07-07 |
update person_title Louise Cree: Administration Department => Payroll Department |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-03-08 |
delete email ca..@fifebusinessservices.co.uk |
2022-03-08 |
delete person Caroline Matson |
2022-03-08 |
delete person Ewa Wilson |
2022-03-08 |
insert person Laura Healy |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES |
2021-12-10 |
update person_title Janette Smith: Payroll Department => Payroll Supervisor |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON |
2021-08-16 |
delete person Jacqui Nicoll |
2021-08-16 |
insert email ry..@fifebusinessservices.co.uk |
2021-08-16 |
insert person Kevin Hunter |
2021-08-16 |
update person_description Caroline Matson => Caroline Matson |
2021-08-16 |
update person_description Eva Maciocia => Eva Maciocia |
2021-08-16 |
update person_description Gemma Neilson => Gemma Neilson |
2021-08-16 |
update person_description Louise Cree => Louise Cree |
2021-08-16 |
update person_description Rachel Leitch => Rachel Leitch |
2021-08-16 |
update person_description Ryan Gallagher => Ryan Gallagher |
2021-08-16 |
update person_description Yvonne Allan => Yvonne Allan |
2021-08-16 |
update robots_txt_status www.fifebusinessservices.co.uk: 200 => 404 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-24 |
update person_title Ashleigh Scotland: Trainee Accountant; Accounts Department ( Accounts Assistant => Accounts Department; Trainee Accountant |
2021-02-24 |
update person_title Caroline Matson: Accounts Department; Accountant => Manager - Cloud Solutions; Accountant |
2021-02-24 |
update person_title Eva Maciocia: Administration Department ( Administration Assistant ); Assistant => Administration Department; Assistant |
2021-02-24 |
update person_title Ewa Wilson: Accounts Department ( Accounts Assistant ) => Accounts Department |
2021-02-24 |
update person_title Gemma Neilson: Management ( Office Manager => Office Manager |
2021-02-24 |
update person_title Jacqui Nicoll: Payroll Department ( Payroll Administrator ) => Payroll Department |
2021-02-24 |
update person_title Janette Smith: Payroll Department ( Payroll Administrator ); Member of the FBS => Payroll Department; Member of the FBS |
2021-02-24 |
update person_title Louise Cree: Administration Department ( Administration and Digital Marketing Assistant ); Assistant => Administration Department; Assistant |
2021-02-24 |
update person_title Rachel Leitch: Payroll Administrator; Payroll Department ( Payroll Administrator ) => Payroll Administrator; Payroll Department |
2021-02-24 |
update person_title Ryan Gallagher: Management => Senior Client Manager |
2021-02-24 |
update person_title Yvonne Allan: Payroll Supervisor; Management ( Payroll Manager => Payroll Supervisor; Payroll Manager |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2021-01-24 |
delete email al..@fifebusinessservices.co.uk |
2021-01-24 |
delete person Alanna Lumsden |
2021-01-24 |
insert person Ewa Wilson |
2021-01-24 |
insert person Ryan Gallagher |
2021-01-24 |
update person_description Rachel Leitch => Rachel Leitch |
2021-01-24 |
update person_title Ashleigh Scotland: Trainee Accountant; Accountant => Trainee Accountant; Accounts Department ( Accounts Assistant |
2021-01-24 |
update person_title Eva Maciocia: Admin Department; Assistant => Administration Department ( Administration Assistant ); Assistant |
2021-01-24 |
update person_title Gemma Neilson: Office Manager => Management ( Office Manager |
2021-01-24 |
update person_title Jacqui Nicoll: Payroll Department => Payroll Department ( Payroll Administrator ) |
2021-01-24 |
update person_title Janette Smith: Payroll Department; Member of the FBS => Payroll Department ( Payroll Administrator ); Member of the FBS |
2021-01-24 |
update person_title Louise Cree: Admin Department; Assistant => Administration Department ( Administration and Digital Marketing Assistant ); Assistant |
2021-01-24 |
update person_title Rachel Leitch: Admin Department => Payroll Administrator; Payroll Department ( Payroll Administrator ) |
2021-01-24 |
update person_title Yvonne Allan: Payroll Supervisor => Payroll Supervisor; Management ( Payroll Manager |
2020-07-19 |
delete about_pages_linkeddomain gov.scot |
2020-07-19 |
delete about_pages_linkeddomain nhs.uk |
2020-07-19 |
delete about_pages_linkeddomain www.gov.uk |
2020-07-19 |
delete career_pages_linkeddomain gov.scot |
2020-07-19 |
delete career_pages_linkeddomain nhs.uk |
2020-07-19 |
delete career_pages_linkeddomain www.gov.uk |
2020-07-19 |
delete contact_pages_linkeddomain gov.scot |
2020-07-19 |
delete contact_pages_linkeddomain nhs.uk |
2020-07-19 |
delete contact_pages_linkeddomain www.gov.uk |
2020-07-19 |
delete index_pages_linkeddomain gov.scot |
2020-07-19 |
delete index_pages_linkeddomain nhs.uk |
2020-07-19 |
delete index_pages_linkeddomain www.gov.uk |
2020-07-19 |
delete management_pages_linkeddomain gov.scot |
2020-07-19 |
delete management_pages_linkeddomain nhs.uk |
2020-07-19 |
delete management_pages_linkeddomain www.gov.uk |
2020-07-19 |
delete partner_pages_linkeddomain gov.scot |
2020-07-19 |
delete partner_pages_linkeddomain nhs.uk |
2020-07-19 |
delete partner_pages_linkeddomain www.gov.uk |
2020-07-19 |
delete service_pages_linkeddomain gov.scot |
2020-07-19 |
delete service_pages_linkeddomain nhs.uk |
2020-07-19 |
delete service_pages_linkeddomain www.gov.uk |
2020-07-19 |
delete source_ip 185.41.10.150 |
2020-07-19 |
insert source_ip 35.234.157.17 |
2020-07-19 |
update person_title Ashleigh Scotland: Accounts Department; Trainee Accountant => Trainee Accountant; Accountant |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-22 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-19 |
insert about_pages_linkeddomain gov.scot |
2020-04-19 |
insert about_pages_linkeddomain nhs.uk |
2020-04-19 |
insert about_pages_linkeddomain www.gov.uk |
2020-04-19 |
insert career_pages_linkeddomain gov.scot |
2020-04-19 |
insert career_pages_linkeddomain nhs.uk |
2020-04-19 |
insert career_pages_linkeddomain www.gov.uk |
2020-04-19 |
insert contact_pages_linkeddomain gov.scot |
2020-04-19 |
insert contact_pages_linkeddomain nhs.uk |
2020-04-19 |
insert contact_pages_linkeddomain www.gov.uk |
2020-04-19 |
insert index_pages_linkeddomain gov.scot |
2020-04-19 |
insert index_pages_linkeddomain nhs.uk |
2020-04-19 |
insert index_pages_linkeddomain www.gov.uk |
2020-04-19 |
insert management_pages_linkeddomain gov.scot |
2020-04-19 |
insert management_pages_linkeddomain nhs.uk |
2020-04-19 |
insert management_pages_linkeddomain www.gov.uk |
2020-04-19 |
insert partner_pages_linkeddomain gov.scot |
2020-04-19 |
insert partner_pages_linkeddomain nhs.uk |
2020-04-19 |
insert partner_pages_linkeddomain www.gov.uk |
2020-04-19 |
insert service_pages_linkeddomain gov.scot |
2020-04-19 |
insert service_pages_linkeddomain nhs.uk |
2020-04-19 |
insert service_pages_linkeddomain www.gov.uk |
2020-04-19 |
insert terms_pages_linkeddomain gov.scot |
2020-04-19 |
insert terms_pages_linkeddomain nhs.uk |
2020-04-19 |
insert terms_pages_linkeddomain www.gov.uk |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
2020-02-18 |
delete email ke..@fifebusinessservices.co.uk |
2020-02-18 |
delete email la..@fifebusinessservices.co.uk |
2020-02-18 |
delete person Kevin Hunter |
2020-02-18 |
delete person Laura Healy |
2020-02-18 |
update person_description Yvonne Allan => Yvonne Allan |
2019-10-16 |
delete person Rebecca Mortimer |
2019-10-16 |
update person_description Kevin Hunter => Kevin Hunter |
2019-08-16 |
insert person Rachel Leitch |
2019-08-16 |
insert person Rebecca Mortimer |
2019-07-15 |
delete email so..@fifebusinessservices.co.uk |
2019-07-15 |
update person_description Louise Cree => Louise Cree |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-06 |
delete email da..@fifebusinessservices.co.uk |
2019-04-06 |
delete person Danielle Nickson |
2019-04-06 |
delete person Gillian Gray |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2018-12-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN KENNETH WILSON |
2018-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA HENDERSON |
2018-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE MACIOCIA / 02/09/2018 |
2018-08-23 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA ROSE HENDERSON |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
2018-02-24 |
delete general_emails in..@fifebusinessservices.co.uk |
2018-02-24 |
insert website_emails ad..@fifebusinessservices.co.uk |
2018-02-24 |
delete address 7-9 Tolbooth Street
Kirkcaldy
FIFE
KY1 1RW |
2018-02-24 |
delete email in..@fifebusinessservices.co.uk |
2018-02-24 |
insert address Suite 3A
Elizabeth House
Barclay Court
Mitchelston Industrial Estate
Kirkcaldy
KY1 3WE |
2018-02-24 |
insert email ad..@fifebusinessservices.co.uk |
2018-02-24 |
insert email pa..@fifebusinessservices.co.uk |
2018-02-24 |
update primary_contact 7-9 Tolbooth Street
Kirkcaldy
FIFE
KY1 1RW => Suite 3A
Elizabeth House
Barclay Court
Mitchelston Industrial Estate
Kirkcaldy
KY1 3WE |
2017-11-07 |
delete address 7-9 TOLBOOTH STREET TOLBOOTH STREET KIRKCALDY SCOTLAND KY1 1RW |
2017-11-07 |
insert address SUITE 3A ELIZABETH HOUSE BARCLAY COURT MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE SCOTLAND KY1 3WE |
2017-11-07 |
update registered_address |
2017-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2017 FROM
7-9 TOLBOOTH STREET TOLBOOTH STREET
KIRKCALDY
KY1 1RW
SCOTLAND |
2017-10-19 |
delete source_ip 83.223.101.134 |
2017-10-19 |
insert source_ip 185.41.10.150 |
2017-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2017-01-20 |
delete person Gordon Ferguson |
2016-12-20 |
delete address FIFE BUSINESS SERVICES MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA |
2016-12-20 |
insert address 7-9 TOLBOOTH STREET TOLBOOTH STREET KIRKCALDY SCOTLAND KY1 1RW |
2016-12-20 |
update account_ref_day 31 => 30 |
2016-12-20 |
update account_ref_month 3 => 9 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-06-30 |
2016-12-20 |
update registered_address |
2016-12-01 |
delete address Myregormie Place
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NA |
2016-12-01 |
delete fax 0845 862 0848 |
2016-12-01 |
delete phone 0845 862 0846 |
2016-12-01 |
insert address 7-9 Tolbooth Street
Kirkcaldy
FIFE
KY1 1RW |
2016-12-01 |
update primary_contact Myregormie Place
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NA => 7-9 Tolbooth Street
Kirkcaldy
FIFE
KY1 1RW |
2016-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
FIFE BUSINESS SERVICES MYREGORMIE PLACE
MITCHELSTON INDUSTRIAL ESTATE
KIRKCALDY
FIFE
KY1 3NA |
2016-10-21 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016 |
2016-10-05 |
insert person Sheree Edwards |
2016-10-05 |
update person_description Gemma Neilson => Gemma Neilson |
2016-10-05 |
update person_description Gill Norrie => Gill Norrie |
2016-10-05 |
update person_description Kayleigh Hutton => Kayleigh Hutton |
2016-09-07 |
update person_description Gemma Neilson => Gemma Neilson |
2016-08-10 |
delete person Sarah-Jane Marnoch |
2016-08-10 |
delete person Sharon Barker |
2016-08-10 |
insert person Alanna Lumsden |
2016-08-10 |
insert person Gemma Neilson |
2016-08-10 |
insert person Gill Norrie |
2016-08-10 |
insert person Julie Downie |
2016-08-10 |
insert person Kayleigh Hutton |
2016-08-10 |
update person_description Catherine Maciocia => Catherine Maciocia |
2016-08-10 |
update person_description Gordon Ferguson => Gordon Ferguson |
2016-05-12 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-12 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-03 |
update statutory_documents 21/02/16 FULL LIST |
2016-01-16 |
delete otherexecutives Graeme Neilson |
2016-01-16 |
delete person Graeme Neilson |
2016-01-16 |
delete person Lee Herd |
2016-01-16 |
insert person Sarah-Jane Marnoch |
2016-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME NEILSON |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-16 |
delete person Lynsey McIntosh |
2015-03-16 |
delete person Ryan Gallagher |
2015-03-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-03-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-02-23 |
update statutory_documents 21/02/15 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 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-29 |
insert otherexecutives Graeme Neilson |
2014-08-29 |
delete index_pages_linkeddomain bbc.co.uk |
2014-08-29 |
insert person Lee Herd |
2014-08-29 |
insert person Lynsey McIntosh |
2014-08-29 |
insert person Ryan Gallagher |
2014-08-29 |
insert person Sharon Barker |
2014-08-29 |
insert phone 01592 572102 |
2014-08-29 |
update person_description Catherine Maciocia => Catherine Maciocia |
2014-08-29 |
update person_description Gordon Ferguson => Gordon Ferguson |
2014-08-29 |
update person_description Graeme Neilson => Graeme Neilson |
2014-08-29 |
update person_title Graeme Neilson: Accounts Assistant => Director |
2014-07-28 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME NEILSON |
2014-05-07 |
delete address FIFE BUSINESS SERVICES MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE SCOTLAND KY1 3NA |
2014-05-07 |
insert address FIFE BUSINESS SERVICES MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-05-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-04-07 |
update statutory_documents 21/02/14 FULL LIST |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIONA WISHART |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIONA WISHART |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-19 |
delete otherexecutives Shiona Wishart |
2013-07-19 |
delete person Shiona Wishart |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
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 |
2013-02-22 |
update statutory_documents 21/02/13 FULL LIST |
2013-01-29 |
delete person Carole Thompson |
2013-01-29 |
delete person Jill Stupart |
2013-01-29 |
delete person Mark Smith |
2013-01-29 |
delete person Teri Grubb |
2013-01-29 |
insert person Gordon Ferguson |
2013-01-29 |
insert person Graeme Neilson |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 21/02/12 FULL LIST |
2011-12-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents 21/02/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
BUSINESS INCUBATOR KIRKCALDY MYREGORMIE PLACE
MITCHELSTON INDUSTRIAL ESTATE
KIRKCALDY
FIFE
KY1 3NA
UNITED KINGDOM |
2010-03-23 |
update statutory_documents 21/02/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LOUISE MACIOCIA / 23/03/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIONA LORRAINE CLARK WISHART / 23/03/2010 |
2010-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHIONA LORRAINE CLARK WISHART / 23/03/2010 |
2009-12-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
21 CRAIGFOOT WALK
KIRKCALDY
FIFE
KY1 1GA |
2008-04-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
2008-03-05 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE MACIOCIA |
2008-03-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL WISHART |
2008-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |