BRYANT WINDOWS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-09-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DUNCAN
2022-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN BRYANT / 15/02/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-09-07 delete address 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-09-28 delete about_pages_linkeddomain marketingconcepts.co.uk
2020-09-28 delete contact_pages_linkeddomain marketingconcepts.co.uk
2020-09-28 delete index_pages_linkeddomain marketingconcepts.co.uk
2020-09-28 delete source_ip 139.162.198.234
2020-09-28 insert source_ip 134.209.183.59
2020-07-19 insert address 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-19 delete address 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH
2020-02-18 delete source_ip 213.52.130.97
2020-02-18 insert source_ip 139.162.198.234
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-10-17 insert about_pages_linkeddomain goo.gl
2019-10-17 insert address 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, Edinburgh, EH20 9QH
2019-10-17 insert contact_pages_linkeddomain goo.gl
2019-10-17 insert index_pages_linkeddomain goo.gl
2019-10-17 insert terms_pages_linkeddomain goo.gl
2019-09-17 insert terms_pages_linkeddomain click4assistance.co.uk
2019-03-07 delete address 2/3 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN
2019-03-07 insert address 2/3 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN SCOTLAND EH20 9QH
2019-03-07 update registered_address
2019-03-06 delete person Glass Roof
2019-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 2/3 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-06 insert person Glass Roof
2018-09-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-27 delete about_pages_linkeddomain bryantandcairns.wordpress.com
2018-07-27 delete contact_pages_linkeddomain bryantandcairns.wordpress.com
2018-07-27 delete index_pages_linkeddomain bryantandcairns.wordpress.com
2018-07-27 delete terms_pages_linkeddomain bryantandcairns.wordpress.com
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-07 update account_category PARTIAL EXEMPTION => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-01 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 92.00
2017-05-16 delete address 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, EH20 9QH
2017-05-16 delete alias Bryant Windows Ltd
2017-05-16 delete registration_number SC201914
2017-05-16 delete source_ip 82.71.205.1
2017-05-16 insert about_pages_linkeddomain facebook.com
2017-05-16 insert about_pages_linkeddomain marketingconcepts.co.uk
2017-05-16 insert index_pages_linkeddomain facebook.com
2017-05-16 insert index_pages_linkeddomain marketingconcepts.co.uk
2017-05-16 insert source_ip 213.52.130.97
2017-05-16 update robots_txt_status www.bryantandcairns.co.uk: 404 => 200
2017-05-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-04-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-04-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => PARTIAL EXEMPTION
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK AYNSLEY
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK AYNSLEY
2016-06-30 delete address Sun 11.00am - 4.00pm 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, EH20 9QH
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-23 update statutory_documents 26/11/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-22 update statutory_documents 26/11/14 FULL LIST
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-19 update statutory_documents 26/11/13 FULL LIST
2013-11-11 delete alias Bryant & Cairns Ltd
2013-11-11 insert address 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, EH20 9QH
2013-11-11 insert alias Bryant Windows Ltd
2013-11-11 insert registration_number SC201914
2013-08-10 delete source_ip 98.124.195.15
2013-08-10 insert source_ip 82.71.205.1
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete source_ip 82.71.205.1
2013-06-26 insert source_ip 98.124.195.15
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-26 update website_status DomainNotFound => OK
2013-01-29 update website_status DomainNotFound
2012-12-18 update statutory_documents 26/11/12 FULL LIST
2012-10-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 26/11/11 FULL LIST
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 26/11/10 FULL LIST
2010-08-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-07 update statutory_documents 26/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERMOT MCGRORY / 26/11/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALFRED DAVID BELL / 26/11/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GARFIELD AYNSLEY / 26/11/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN BRYANT / 26/11/2009
2009-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK GARFIELD AYNSLEY / 26/11/2009
2009-09-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL DUNCAN
2008-12-18 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEREK BRYANT
2008-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-21 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-02 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-30 update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-29 update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS; AMEND
2002-11-29 update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS; AMEND
2002-11-29 update statutory_documents RECLASS OF SHARES 26/11/02
2002-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-17 update statutory_documents DIRECTOR RESIGNED
2002-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 28 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QF
2001-12-31 update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-06 update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-01-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-18 update statutory_documents DIRECTOR RESIGNED
2000-01-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents DIRECTOR RESIGNED
1999-12-06 update statutory_documents SECRETARY RESIGNED
1999-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION