Date | Description |
2024-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2024 FROM
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET
GLASGOW
G2 2ND
SCOTLAND |
2024-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2024-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES |
2024-04-07 |
delete address 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND |
2024-04-07 |
insert address C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND |
2024-04-07 |
update registered_address |
2023-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2023 FROM
227 WEST GEORGE STREET
GLASGOW
G2 2ND
SCOTLAND |
2023-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBB ADAM / 29/11/2023 |
2023-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBB ADAM / 06/04/2016 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2023-12-29 |
2023-09-02 |
delete index_pages_linkeddomain twitter.com |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCWATT |
2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MCWATT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2022-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
delete address RIVERSIDE BERTH KING GEORGE V DOCK RENFREW ROAD GLASGOW G51 4SD |
2022-09-07 |
insert address 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND |
2022-09-07 |
update registered_address |
2022-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM
RIVERSIDE BERTH
KING GEORGE V DOCK
RENFREW ROAD
GLASGOW
G51 4SD |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-09-29 |
2021-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-10 |
update statutory_documents ADOPT ARTICLES 01/12/2021 |
2021-12-07 |
delete source_ip 212.48.74.240 |
2021-12-07 |
insert index_pages_linkeddomain twitter.com |
2021-12-07 |
insert source_ip 92.205.24.40 |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2021-12-29 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WHITE |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-03-24 => 2020-09-29 |
2020-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2020-01-07 |
update account_ref_day 30 => 29 |
2020-01-07 |
update accounts_next_due_date 2019-12-25 => 2020-03-24 |
2019-12-24 |
update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-25 |
2019-09-25 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2018-12-12 |
delete address Renfred Road,
Glasgow,
Scotland G51 4SD |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2017-10-13 |
delete alias JR Adam & Sons |
2017-10-13 |
insert address Renfred Road,
Glasgow,
Scotland G51 4SD |
2017-10-13 |
insert alias J R Adam |
2017-10-13 |
update name JR Adam & Sons => J R Adam |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2015-11-08 |
delete source_ip 79.170.44.126 |
2015-11-08 |
insert source_ip 212.48.74.240 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-09-07 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-08-17 |
update statutory_documents 27/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-08-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-07-29 |
update statutory_documents 27/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-08-01 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-07-29 |
update statutory_documents 27/07/13 FULL LIST |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SCOTT ADAM / 19/08/2012 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update website_status FlippedRobotsTxt => OK |
2013-06-05 |
delete source_ip 213.171.193.43 |
2013-06-05 |
insert source_ip 79.170.44.126 |
2013-01-30 |
update website_status FlippedRobotsTxt |
2012-08-02 |
update statutory_documents 27/07/12 FULL LIST |
2012-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents 27/07/11 FULL LIST |
2010-08-17 |
update statutory_documents 27/07/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM TAYLOR WHITE / 27/07/2010 |
2010-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-08-19 |
update statutory_documents DIRECTOR APPOINTED MR JAKE SCOTT ADAM |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS; AMEND |
2008-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents SHARE AMENDMENTS 19/09/07 |
2007-10-19 |
update statutory_documents £ IC 670000/460625
20/09/07
£ SR 209375@1=209375 |
2007-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-12-30 |
update statutory_documents COMPANY NAME CHANGED
JR ADAM & SONS (HOLDINGS) LIMITE
D
CERTIFICATE ISSUED ON 30/12/04 |
2004-09-07 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/04 |
2004-09-07 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/04 |
2004-09-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 |
2004-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/04 FROM:
GROSVENOR BUILDINGS
72 GORDON STREET
GLASGOW
G1 3RN |
2004-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-09-07 |
update statutory_documents £ NC 100/251250
01/09 |
2004-09-07 |
update statutory_documents £ NC 251250/670000
01/09 |
2004-09-07 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-09-07 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
SCOTT'S COMPANY FORMATIONS
5 LOGIE MILL BEAVERBANK OFFICE
PARK LOGIE GREEN ROAD
EDINBURGH EH7 4HH |
2004-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-11 |
update statutory_documents SECRETARY RESIGNED |
2004-08-11 |
update statutory_documents COMPANY NAME CHANGED
FERNVALE LIMITED
CERTIFICATE ISSUED ON 11/08/04 |
2004-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |