Date | Description |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-02-29 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-10 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-05-03 |
delete person Sam Milby |
2022-05-03 |
insert person Fraser Dalgleish |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-03 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-16 |
delete about_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete about_pages_linkeddomain plus.google.com |
2022-02-16 |
delete career_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete career_pages_linkeddomain plus.google.com |
2022-02-16 |
delete contact_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete contact_pages_linkeddomain plus.google.com |
2022-02-16 |
delete index_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete index_pages_linkeddomain plus.google.com |
2022-02-16 |
delete management_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete management_pages_linkeddomain plus.google.com |
2022-02-16 |
delete person Iain Paterson |
2022-02-16 |
delete person Ross Fulton |
2022-02-16 |
delete product_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete product_pages_linkeddomain plus.google.com |
2022-02-16 |
delete service_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete service_pages_linkeddomain plus.google.com |
2022-02-16 |
delete terms_pages_linkeddomain nsdesign.co.uk |
2022-02-16 |
delete terms_pages_linkeddomain plus.google.com |
2022-02-16 |
insert person Cameron Dooley |
2022-02-16 |
insert person David McMahon |
2022-02-16 |
insert person Dylan Wood |
2022-02-16 |
insert person Scott McGuigan |
2022-02-16 |
update person_description Marc Cameron => Marc Cameron |
2022-02-16 |
update person_title Bernard Veldon: RF Engineer => RF Electronics Engineer |
2022-02-16 |
update person_title Colin Sommerville: RF Engineer => RF Electronics Engineer |
2022-02-16 |
update person_title Sam Milby: RF Engineer => RF Electronics Engineer |
2022-02-16 |
update person_title Steven McMillan: Trainee => RF Electronics Engineer |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-11 |
delete managingdirector Anne Stuart |
2021-02-11 |
delete managingdirector Ian Stuart |
2021-02-11 |
insert ceo Alastair St uart |
2021-02-11 |
insert managingdirector Alastair St uart |
2021-02-11 |
delete person Anne Stuart |
2021-02-11 |
delete person David Graham |
2021-02-11 |
delete person Denis Oldham |
2021-02-11 |
delete person Ian Stuart |
2021-02-11 |
delete person Peter Kelbie |
2021-02-11 |
insert person Alastair St uart |
2021-02-11 |
insert person Iain Paterson |
2021-02-11 |
insert person Ross Fulton |
2021-02-11 |
insert person Sam Milby |
2021-02-11 |
insert person Steven McMillan |
2021-02-11 |
update person_title Bernard Veldon: Engineer; RF Engineer => RF Engineer |
2021-02-11 |
update person_title Colin Sommerville: Engineer; RF Engineer => RF Engineer |
2021-02-11 |
update person_title Marc Cameron: Engineering Sales Manager => Business Development and Operations Manager |
2020-10-18 |
delete source_ip 94.126.40.35 |
2020-10-18 |
insert source_ip 85.233.160.188 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
2020-08-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-06 |
update statutory_documents 09/07/20 STATEMENT OF CAPITAL GBP 50 |
2020-07-15 |
update statutory_documents CESSATION OF ANNE STUART AS A PSC |
2020-07-15 |
update statutory_documents CESSATION OF IAN STUART AS A PSC |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE STUART |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STUART |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR STUART |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-16 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
2019-04-04 |
delete secretary Alastair Stuart |
2019-04-04 |
insert coo Alastair Stuart |
2019-04-04 |
delete person David Boyd |
2019-04-04 |
insert person Amanda Gunn |
2019-04-04 |
update person_description Claire McCulloch => Claire McCulloch |
2019-04-04 |
update person_title Alastair Stuart: Company Secretary => Operations Director |
2019-04-04 |
update person_title Claire McCulloch: Administration Assistant; Employee => Business Support Assistant |
2019-04-04 |
update person_title David Graham: Senior RF Engineer; Employee; Senior Engineer => Engineering Manager |
2019-04-04 |
update person_title Denis Oldham: Stock Controller / Buyer => Dispatch & Quality Control |
2019-04-04 |
update person_title Marc Cameron: Senior RF Engineer; Senior Engineer => Engineering Sales Manager |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-24 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALASTAIR STUART / 09/09/2016 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
2017-06-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2017-06-07 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2017-05-08 |
delete email re..@rfglobalsolutions.co.uk |
2017-05-08 |
update person_description Claire McCulloch => Claire McCulloch |
2017-01-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-13 |
delete phone 853-025903-001 |
2016-11-13 |
insert person David Boyd |
2016-11-13 |
update person_description Peter Kelbie => Peter Kelbie |
2016-11-13 |
update person_title Bernard Veldon: RF Technician => Engineer; RF Engineer |
2016-11-13 |
update person_title Colin Sommerville: RF Technician => Engineer; RF Engineer |
2016-11-13 |
update person_title David Graham: Senior RF Engineer => Senior RF Engineer; Senior Engineer |
2016-11-13 |
update person_title Marc Cameron: Senior RF Engineer => Senior RF Engineer; Senior Engineer |
2016-11-13 |
update person_title Susan Stuart: Administration Assistant => Dispatch & Quality Control Manager |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-08-01 |
update person_description Marc Cameron => Marc Cameron |
2016-06-28 |
update person_description Marc Cameron => Marc Cameron |
2016-06-28 |
update person_description Peter Kelbie => Peter Kelbie |
2016-02-20 |
insert phone 853-025903-001 |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-08 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-10-08 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-09-08 |
update statutory_documents 06/09/15 FULL LIST |
2015-07-02 |
delete person Gary Wilkie |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-24 |
delete person Robert McInnes |
2015-01-24 |
delete phone 660-024637-026 |
2014-12-16 |
insert phone 660-024637-026 |
2014-11-08 |
delete person Ben Veldon |
2014-11-08 |
delete person David Ramsay |
2014-11-08 |
delete person Mark Morris |
2014-11-08 |
insert person Bernard Veldon |
2014-11-08 |
insert person Gary Wilkie |
2014-11-08 |
insert person Robert McInnes |
2014-11-08 |
update person_title Denis Oldham: Stock Controller => Stock Controller / Buyer |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-08 |
update statutory_documents 06/09/14 FULL LIST |
2014-07-12 |
delete source_ip 94.126.40.33 |
2014-07-12 |
insert source_ip 94.126.40.35 |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-21 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
delete address 21-23 Langlands Place. Kelvin South Business Park. East Kilbride. Scotland. UK. G75 0YF |
2013-11-12 |
delete email ia..@rfglobalsolutions.co.uk |
2013-11-12 |
delete fax +44 (0) 1355 590004 |
2013-11-12 |
delete phone +44 (0) 1355 236392 |
2013-11-12 |
delete source_ip 213.171.218.39 |
2013-11-12 |
insert index_pages_linkeddomain facebook.com |
2013-11-12 |
insert index_pages_linkeddomain linkedin.com |
2013-11-12 |
insert index_pages_linkeddomain nsdesign.co.uk |
2013-11-12 |
insert index_pages_linkeddomain twitter.com |
2013-11-12 |
insert phone +44 1355 590 004 |
2013-11-12 |
insert source_ip 94.126.40.33 |
2013-10-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-10-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-09-13 |
update statutory_documents 06/09/13 FULL LIST |
2013-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE STUART / 06/09/2013 |
2013-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART / 06/09/2013 |
2013-06-24 |
update num_mort_charges 2 => 4 |
2013-06-24 |
update num_mort_outstanding 2 => 4 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 33140 - Repair of electrical equipment |
2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-01-05 |
delete address 21 Langlands Place. Kelvin South Business Park. East Kilbride. Scotland. UK. G75 0YF |
2013-01-05 |
insert address 21-23 Langlands Place
Kelvin South Business Park
East Kilbride
G750YF
Scotland
UK |
2013-01-05 |
insert address 21-23 Langlands Place. Kelvin South Business Park. East Kilbride. Scotland. UK. G75 0YF |
2012-11-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2012-11-12 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-09-26 |
update statutory_documents 06/09/12 FULL LIST |
2011-12-20 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 06/09/11 FULL LIST |
2010-12-31 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-20 |
update statutory_documents 22/11/10 STATEMENT OF CAPITAL GBP 100 |
2010-11-22 |
update statutory_documents SECRETARY APPOINTED MR ALASTAIR STUART |
2010-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN STUART |
2010-09-27 |
update statutory_documents 06/09/10 FULL LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE STUART / 05/09/2010 |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART / 05/09/2010 |
2010-02-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
2009-05-22 |
update statutory_documents GBP IC 100/50
20/02/09
GBP SR 50@1=50 |
2009-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOMONIC COLEMAN |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED ANNE STUART |
2008-12-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMONIC COLEMAN / 03/04/2007 |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-05 |
update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/05 FROM:
8 PALMER CRESCENT
STRATHAVEN
ML10 6ER |
2004-09-06 |
update statutory_documents SECRETARY RESIGNED |
2004-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |