CUTTING EDGE ENGINEERING (SCOTLAND) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LINDSEY COYNE / 19/01/2021
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RONALD LINDSEY COYNE / 19/01/2021
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-07 delete address UNIT 36A INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2EP
2020-01-07 insert address UNIT 6 & 7 MOSSHALL INDUSTRIAL ESTATE BLACKBURN WEST LOTHIAN SCOTLAND EH47 7LY
2020-01-07 update registered_address
2019-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM UNIT 36A INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2EP
2019-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RONALD LINDSEY COYNE / 20/12/2019
2019-08-23 delete address Unit 36A, Inchmuir Road, Bathgate, EH48 2EP
2019-08-23 delete contact_pages_linkeddomain nexusthemes.com
2019-08-23 delete index_pages_linkeddomain nexusthemes.com
2019-08-23 delete phone 01506 654656
2019-08-23 insert address Unit 6 & 7 Mosshall Industrial Estate, Blackburn, West Lothian. EH47 7LY
2019-08-23 insert phone 01506 632000
2019-08-23 update primary_contact Unit 36A, Inchmuir Road, Bathgate, EH48 2EP => Unit 6 & 7 Mosshall Industrial Estate, Blackburn, West Lothian. EH47 7LY
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT JACKSON
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 18750
2016-09-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-09-21 insert alias CUTTING EDGE ENGINEERING LTD
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-15
2016-04-30 update robots_txt_status www.cuttingedgeltd.co.uk: 200 => 404
2016-03-18 update statutory_documents 18/03/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update founded_year null => 1986
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-26 => 2016-04-16
2015-03-19 update statutory_documents 19/03/15 NO CHANGES
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-18 delete source_ip 213.171.218.208
2014-11-18 insert source_ip 88.208.252.211
2014-10-12 delete alias Cutting Edge Engineering Ltd
2014-07-09 delete address 36A Inchmuir Road Whitegate Industrial Estate Bathgate West Lothian EH48 2EP Scotland, UK
2014-07-09 insert address 36A Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland, UK
2014-07-09 update primary_contact 36A Inchmuir Road Whitegate Industrial Estate Bathgate West Lothian EH48 2EP Scotland, UK => 36A Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland, UK
2014-04-07 delete address UNIT 36A INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN SCOTLAND EH48 2EP
2014-04-07 insert address UNIT 36A INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2EP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-04-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-03-31 update statutory_documents 29/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-24 delete address Mosshall Industrial Estate Blackburn West Lothian EH47 7LY Scotland
2013-12-24 delete phone 01506 632000
2013-12-24 insert address 36A Inchmuir Road Whitegate Industrial Estate Bathgate West Lothian EH48 2EP Scotland, UK
2013-12-24 insert phone 01506 654656
2013-12-24 update primary_contact Mosshall Industrial Estate Blackburn West Lothian EH47 7LY Scotland => 36A Inchmuir Road Whitegate Industrial Estate Bathgate West Lothian EH48 2EP Scotland, UK
2013-10-07 delete address UNIT 6 MOSSHALL INDUSTRIAL EST BLACKBURN BATHGATE WEST LOTHIAN EH47 7LY
2013-10-07 insert address UNIT 36A INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN SCOTLAND EH48 2EP
2013-10-07 update registered_address
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 6 MOSSHALL INDUSTRIAL EST BLACKBURN BATHGATE WEST LOTHIAN EH47 7LY
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2061170002
2013-03-29 update statutory_documents 29/03/13 FULL LIST
2013-02-07 update website_status OK
2013-01-31 update website_status FlippedRobotsTxt
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 30/03/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 06/04/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 06/04/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID JACKSON / 01/01/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD LINDSEY COYNE / 01/01/2010
2010-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANDREA KELLY / 01/01/2010
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-10 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-07 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06 update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-25 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-16 update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-16 update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-29 update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-11-15 update statutory_documents £ NC 20000/25000 12/04/
2000-08-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-04-11 update statutory_documents SECRETARY RESIGNED
2000-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION