ROCK DCM - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 delete address 168 BATH STREET GLASGOW G2 4TP
2023-04-07 insert address 5/2 ARGYLL CHAMBERS 34 ARGYLL ARCADE GLASGOW SCOTLAND G2 8BD
2023-04-07 update registered_address
2023-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM 168 BATH STREET GLASGOW G2 4TP
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-08-22 delete source_ip 34.117.168.233
2022-08-22 insert source_ip 199.15.163.138
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WILLIAM INNES / 12/05/2021
2021-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 12/05/2021
2021-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN WILLIAM INNES / 12/05/2021
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-07 update num_mort_charges 5 => 6
2019-03-07 update num_mort_outstanding 3 => 4
2019-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1697100006
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-04 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-08 update num_mort_outstanding 4 => 3
2017-06-08 update num_mort_satisfied 1 => 2
2017-05-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2016-01-08 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-12-16 update statutory_documents 12/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-08 update num_mort_charges 3 => 5
2015-09-08 update num_mort_outstanding 2 => 4
2015-08-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1697100005
2015-06-08 update num_mort_charges 2 => 3
2015-06-08 update num_mort_outstanding 1 => 2
2015-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1697100003
2015-01-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2015-01-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-12-10 update statutory_documents 12/11/14 FULL LIST
2014-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 05/12/2014
2014-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM INNES / 06/10/2014
2014-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM INNES / 09/09/2014
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-04 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2014-01-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-12-05 update statutory_documents 12/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-24 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-12-18 update statutory_documents 12/11/12 FULL LIST
2012-08-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 12/11/11 FULL LIST
2011-08-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 12/11/10 FULL LIST
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 12/11/09 FULL LIST
2009-06-11 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE AITCHISON / 31/12/2007
2008-11-25 update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 5TH FLOOR 34 ARGYLE ARCADE GLASGOW G2 8BD
2008-11-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-13 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-12-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16 update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-14 update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-10 update statutory_documents NC INC ALREADY ADJUSTED 30/10/99
2005-05-10 update statutory_documents NC INC ALREADY ADJUSTED 30/10/99
2004-11-15 update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-11 update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 7/12 SPEIRS WHARF PORT DUNDAS GLASGOW G4 9TB
2002-11-20 update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-16 update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-05 update statutory_documents £ NC 100/20000 30/10/99
2000-12-05 update statutory_documents NC INC ALREADY ADJUSTED 30/10/99
2000-12-04 update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-15 update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-08 update statutory_documents RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-10 update statutory_documents RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-09-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97
1997-07-30 update statutory_documents PARTIC OF MORT/CHARGE *****
1997-05-29 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 1 ROYAL BANK PLACE GLASGOW G1 3AA
1996-11-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-19 update statutory_documents NEW SECRETARY APPOINTED
1996-11-19 update statutory_documents DIRECTOR RESIGNED
1996-11-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION