Date | Description |
2024-04-07 |
delete company_previous_name BRITISH PRODUCTS SANMEX COMPANY LIMITED(THE) |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
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 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN HUNTER MUIR |
2022-10-10 |
update statutory_documents SECRETARY APPOINTED MR ROBIN HUNTER MUIR |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIOT SWAN |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIOT SWAN |
2022-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-07 |
update num_mort_outstanding 2 => 1 |
2022-04-07 |
update num_mort_satisfied 3 => 4 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE MATYTSINE |
2022-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREI BORSHCHEV |
2022-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR LOBASHKOV |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-07 |
update registered_address |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-12-07 |
update num_mort_charges 4 => 5 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0792160005 |
2020-10-30 |
update account_category FULL => SMALL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-07 |
delete sic_code 20412 - Manufacture of cleaning and polishing preparations |
2019-01-07 |
delete sic_code 20420 - Manufacture of perfumes and toilet preparations |
2019-01-07 |
insert sic_code 46450 - Wholesale of perfume and cosmetics |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 2 => 3 |
2018-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0792160004 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN AGNEW |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACMILLAN |
2017-09-07 |
delete address 5 DALMARNOCK ROAD RUTHERGLEN GLASGOW G73 1NY |
2017-09-07 |
insert address 5 RIVERSIDE WAY RIVERSIDE BUSINESS PARK IRVINE SCOTLAND KA11 5DJ |
2017-09-07 |
update registered_address |
2017-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
5 DALMARNOCK ROAD
RUTHERGLEN
GLASGOW
G73 1NY |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID GRODEN / 10/01/2017 |
2017-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH MACMILLAN / 10/01/2017 |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-11-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-07 |
update accounts_last_madeup_date 2015-01-30 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-01-08 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 03/12/15 FULL LIST |
2015-12-08 |
update account_ref_day 30 => 31 |
2015-12-08 |
update account_ref_month 1 => 12 |
2015-12-08 |
update accounts_next_due_date 2016-10-30 => 2016-09-30 |
2015-12-08 |
update num_mort_charges 3 => 4 |
2015-12-08 |
update num_mort_outstanding 1 => 2 |
2015-12-01 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0792160004 |
2015-12-01 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2015-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-17 |
update statutory_documents ADOPT ARTICLES 10/11/2015 |
2015-11-13 |
update statutory_documents CURRSHO FROM 30/01/2016 TO 31/12/2015 |
2015-11-13 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDRE MATYTSINE |
2015-11-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREI BORSHCHEV |
2015-11-13 |
update statutory_documents DIRECTOR APPOINTED MR ELIOT SWAN |
2015-11-13 |
update statutory_documents DIRECTOR APPOINTED MR VICTOR LOBASHKOV |
2015-11-13 |
update statutory_documents SECRETARY APPOINTED MR ELIOT SWAN |
2015-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0792160004 |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN GRODEN |
2015-11-09 |
update num_mort_outstanding 3 => 1 |
2015-11-09 |
update num_mort_satisfied 0 => 2 |
2015-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-08 |
update accounts_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-09-08 |
update accounts_next_due_date 2015-10-30 => 2016-10-30 |
2015-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/15 |
2015-08-06 |
delete source_ip 85.233.160.129 |
2015-08-06 |
insert source_ip 85.233.160.139 |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRODEN / 05/03/2015 |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACMILLAN / 01/11/2013 |
2015-05-12 |
delete source_ip 194.159.243.244 |
2015-05-12 |
insert source_ip 85.233.160.129 |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents 03/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-11-07 |
update accounts_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/14 |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-04 |
update statutory_documents 03/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-10-07 |
update accounts_next_due_date 2013-10-30 => 2014-10-30 |
2013-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-30 => 2012-01-30 |
2013-06-22 |
update accounts_next_due_date 2012-10-30 => 2013-10-30 |
2012-12-06 |
update statutory_documents 03/12/12 FULL LIST |
2012-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/12 |
2012-05-09 |
update statutory_documents DIRECTOR APPOINTED MR ERIC KEVIN WOOLFSON |
2012-05-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN THOMAS WILLIAM AGNEW |
2011-12-05 |
update statutory_documents 03/12/11 FULL LIST |
2011-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/11 |
2010-12-08 |
update statutory_documents 03/12/10 FULL LIST |
2010-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN GRODEN |
2010-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/10 |
2010-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD GRODEN |
2010-03-25 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 10000 |
2009-12-03 |
update statutory_documents 03/12/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRODEN / 02/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACMILLAN / 02/10/2009 |
2009-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/09 |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED WILLIAM MACMILLAN |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/08 |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/07 |
2007-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/06 |
2006-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/01/06 |
2006-09-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-04-27 |
update statutory_documents DEC MORT/CHARGE RELEASE ***** |
2006-04-27 |
update statutory_documents DEC MORT/CHARGE RELEASE ***** |
2006-04-20 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2006-04-20 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2006-04-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-04-15 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2004-04-15 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2004-03-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-02-20 |
update statutory_documents COMPANY NAME CHANGED
BRITISH PRODUCTS SANMEX COMPANY
LIMITED(THE)
CERTIFICATE ISSUED ON 20/02/04 |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
2001-12-06 |
update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
2001-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-12-17 |
update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-28 |
update statutory_documents SECRETARY RESIGNED |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
1999-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-07 |
update statutory_documents RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
1998-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS |
1997-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-05 |
update statutory_documents RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS |
1996-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-05 |
update statutory_documents RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS |
1995-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-12-07 |
update statutory_documents RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS |
1994-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-11-24 |
update statutory_documents RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS |
1993-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-07 |
update statutory_documents RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS |
1992-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-05 |
update statutory_documents RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS |
1991-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-01-30 |
update statutory_documents RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS |
1990-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-28 |
update statutory_documents RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS |
1990-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-17 |
update statutory_documents ALTER MEM AND ARTS 190789 |
1988-11-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1988-10-19 |
update statutory_documents RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS |
1988-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-10-02 |
update statutory_documents RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS |
1987-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-03-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-06 |
update statutory_documents RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS |
1986-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1983-01-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/01/83 |
1982-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |