Date | Description |
2024-07-02 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-16 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-04-08 |
update statutory_documents COMMENCE STRIKING OFF DS01 FORM 15/03/2024 |
2023-12-19 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-05-07 |
delete address UNIT 59 HOWEMOSS DRIVE DYCE ABERDEEN AB21 0GP |
2022-05-07 |
insert address 59 HOWE MOSS AVENUE DYCE ABERDEEN SCOTLAND AB21 0GP |
2022-05-07 |
update registered_address |
2022-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2022 FROM
UNIT 59
HOWEMOSS DRIVE
DYCE
ABERDEEN
AB21 0GP |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-25 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-19 |
delete source_ip 193.164.206.192 |
2021-05-19 |
insert source_ip 138.68.155.177 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-17 |
delete source_ip 88.208.252.155 |
2020-10-17 |
insert source_ip 193.164.206.192 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2018-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-08 |
update num_mort_charges 1 => 2 |
2018-07-08 |
update num_mort_outstanding 1 => 2 |
2018-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2454020002 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-13 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-17 |
update statutory_documents 10/03/16 FULL LIST |
2016-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN CLARK MILNE / 08/12/2015 |
2016-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MILNE / 08/12/2015 |
2016-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA MILNE / 08/12/2015 |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-28 |
delete source_ip 213.171.218.69 |
2015-05-28 |
insert source_ip 88.208.252.155 |
2015-05-08 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-08 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-18 |
update statutory_documents 10/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-19 |
insert about_pages_linkeddomain thstools.co.uk |
2014-05-19 |
insert index_pages_linkeddomain thstools.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-17 |
update statutory_documents 10/03/14 FULL LIST |
2013-12-16 |
delete index_pages_linkeddomain northeastcreative.com |
2013-12-16 |
insert index_pages_linkeddomain nes.co.il |
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 |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-10 |
update statutory_documents 10/03/13 FULL LIST |
2012-09-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents 10/03/12 FULL LIST |
2011-11-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 10/03/11 FULL LIST |
2010-07-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents 10/03/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN CLARK MILNE / 10/01/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MILNE / 10/03/2010 |
2009-11-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents GBP NC 100/101
01/08/08 |
2009-08-24 |
update statutory_documents GBP NC 101/102
01/08/08 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-24 |
update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
10 KNOCKBRECK STREET
TAIN
ROSS SHIRE IV19 1BJ |
2003-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-12 |
update statutory_documents SECRETARY RESIGNED |
2003-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |