Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES |
2023-08-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LC SECRETARIES LIMITED / 07/08/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-06-01 |
delete source_ip 95.138.155.50 |
2023-06-01 |
insert source_ip 51.145.52.203 |
2023-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-01-20 |
insert sales_emails or..@strathclydenutrition.com |
2021-01-20 |
insert email or..@strathclydenutrition.com |
2020-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM KENYON / 03/03/2020 |
2020-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 03/03/2020 |
2020-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENYON / 03/03/2020 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-08-31 |
delete source_ip 109.169.88.15 |
2018-08-31 |
insert source_ip 95.138.155.50 |
2018-08-31 |
update robots_txt_status www.strathclydenutrition.com: 404 => 200 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL KIDD |
2018-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ROSS JAMES BAXTER |
2018-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAXTER |
2018-06-08 |
update num_mort_charges 2 => 3 |
2018-06-08 |
update num_mort_outstanding 1 => 2 |
2018-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1988290003 |
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 |
2018-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
2017-08-30 |
update website_status Unavailable => OK |
2017-08-30 |
delete alias Strathclyde Ltd. |
2017-08-30 |
delete source_ip 78.129.154.155 |
2017-08-30 |
insert source_ip 109.169.88.15 |
2017-05-07 |
update account_category FULL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENYON / 24/04/2017 |
2017-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2017-03-13 |
update website_status OK => Unavailable |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM KENYON |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
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 |
2016-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-10-08 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-10-08 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-10-06 |
delete general_emails in..@harbro.co.uk |
2015-10-06 |
delete email in..@harbro.co.uk |
2015-10-06 |
delete phone 01888 545200 |
2015-10-06 |
insert alias Strathclyde |
2015-10-06 |
insert alias Strathclyde Nutrition |
2015-10-06 |
update website_status DomainNotFound => OK |
2015-09-09 |
update statutory_documents 11/08/15 FULL LIST |
2015-08-11 |
update website_status OK => DomainNotFound |
2015-06-30 |
insert general_emails in..@harbro.co.uk |
2015-06-30 |
delete alias Strathclyde |
2015-06-30 |
delete alias Strathclyde Nutrition |
2015-06-30 |
insert email in..@harbro.co.uk |
2015-06-30 |
insert phone 01888 545200 |
2015-04-07 |
update account_category SMALL => FULL |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-12-29 |
delete source_ip 84.22.175.155 |
2014-12-29 |
insert source_ip 78.129.154.155 |
2014-09-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-09-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-08-15 |
update statutory_documents 11/08/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-10-14 |
delete index_pages_linkeddomain youtube.com |
2013-09-06 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-09-06 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-08-20 |
update statutory_documents 11/08/13 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 sic_code 1571 - Manufacture of prepared farm animal feeds |
2013-06-22 |
delete sic_code 2414 - Manufacture other organic basic chemicals |
2013-06-22 |
insert sic_code 10910 - Manufacture of prepared feeds for farm animals |
2013-06-22 |
insert sic_code 20140 - Manufacture of other organic basic chemicals |
2013-06-22 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-05-27 |
insert index_pages_linkeddomain youtube.com |
2013-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-24 |
delete phone 01555 820358 |
2012-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER INNES |
2012-09-04 |
update statutory_documents 11/08/12 FULL LIST |
2012-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-09-20 |
update statutory_documents 11/08/11 FULL LIST |
2011-09-15 |
update statutory_documents DIRECTOR APPOINTED MR NEIL CHARLES KIDD |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-08-20 |
update statutory_documents 11/08/10 FULL LIST |
2010-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENYON / 21/09/2009 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-10-10 |
update statutory_documents SECRETARY APPOINTED LC SECRETARIES LIMITED |
2008-10-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GORDON ALEXANDER |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-01-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-10-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-10-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/04 FROM:
C/O HARBRO FARM SALES LTD
TURRIFF
ABERDEENSHIRE
AB53 4PA |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 11/08/04; NO CHANGE OF MEMBERS |
2004-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS |
2003-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS |
2001-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-12-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/01 FROM:
DALMORE HOUSE
310 SAINT VINCENT STREET
GLASGOW
LANARKSHIRE G2 5QR |
2001-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-20 |
update statutory_documents SECRETARY RESIGNED |
2001-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-20 |
update statutory_documents ALTER ARTICLES 16/02/01 |
2001-02-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
2001-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00 |
2000-09-18 |
update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents SHARES AGREEMENT OTC |
2000-04-06 |
update statutory_documents CONVE
03/04/00 |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-04-06 |
update statutory_documents ADOPTARTICLES03/04/00 |
2000-04-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/04/00 |
2000-03-01 |
update statutory_documents £ NC 100000/500000
29/02/00 |
2000-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/00 FROM:
MARKETHILL
TURRIFF
ABERDEENSHIRE
AB53 4PA |
2000-03-01 |
update statutory_documents NC INC ALREADY ADJUSTED 29/02/00 |
2000-03-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/02/00 |
2000-02-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-02-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00 |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-10-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 |
1999-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-12 |
update statutory_documents SECRETARY RESIGNED |
1999-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |