Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-14 |
delete source_ip 178.62.1.148 |
2024-03-14 |
insert source_ip 161.35.33.98 |
2023-10-20 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address 14 PERIMETER ROAD ELGIN SCOTLAND IV30 6AF |
2023-06-07 |
insert address 8 COXTON PARK ELGIN SCOTLAND IV30 8AZ |
2023-06-07 |
update registered_address |
2023-04-23 |
delete address 14 Perimeter Road,
Pinefield Industrial Estate,
Elgin
IV30 6AF |
2023-04-23 |
insert address 8 Coxton Park
Elgin
Moray
IV30 8AZ |
2023-04-23 |
insert alias Northern Asbestos Services Limited |
2023-04-23 |
insert phone 01224 953 433 |
2023-04-23 |
insert phone 01324 574 899 |
2023-04-23 |
insert phone 0141 374 0599 |
2023-04-23 |
update primary_contact 14 Perimeter Road,
Pinefield Industrial Estate,
Elgin
IV30 6AF => 8 Coxton Park
Elgin
Moray
IV30 8AZ |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM
14 PERIMETER ROAD
ELGIN
IV30 6AF
SCOTLAND |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2023-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALAN DONNELLY / 10/01/2023 |
2023-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN ALAN DONNELLY / 10/01/2023 |
2022-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2938820003 |
2022-09-30 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NUNNS |
2022-04-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALAN DONNELLY / 27/01/2022 |
2022-04-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ALAN DONNELLY |
2022-04-07 |
update statutory_documents CESSATION OF DOUGLAS FREDERICK COURTS AS A PSC |
2022-04-07 |
update statutory_documents 26/01/22 STATEMENT OF CAPITAL GBP 1180 |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COURTS |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-01 |
delete phone +44 (0)1343 552650 |
2021-12-01 |
delete phone 01324 574899 |
2021-12-01 |
delete source_ip 35.246.6.143 |
2021-12-01 |
insert address Initial Business Centre,
Wilson Park,
Manchester
M40 8WN |
2021-12-01 |
insert alias Northern Asbestos Ltd. |
2021-12-01 |
insert phone 0161 327 3455 |
2021-12-01 |
insert source_ip 178.62.1.148 |
2021-11-11 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/07/2021 |
2021-07-05 |
update statutory_documents SAIL ADDRESS CREATED |
2021-07-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
REG PSC |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MR SEAN ALAN DONNELLY |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES |
2021-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS FREDERICK COURTS / 10/06/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-25 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-02-13 |
insert address 14 Perimeter Road,
Pinefield Industrial Estate,
Elgin
IV30 6AF |
2021-02-13 |
update primary_contact null => 14 Perimeter Road,
Pinefield Industrial Estate,
Elgin
IV30 6AF |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
2019-04-20 |
delete source_ip 195.11.206.242 |
2019-04-20 |
insert source_ip 35.246.6.143 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-18 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
2018-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIMBERLEY SMITH |
2018-05-23 |
update website_status FlippedRobots => OK |
2018-05-23 |
delete source_ip 212.227.94.252 |
2018-05-23 |
insert source_ip 195.11.206.242 |
2018-04-25 |
update website_status OK => FlippedRobots |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-05 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
2017-08-05 |
delete source_ip 178.62.116.95 |
2017-08-05 |
insert source_ip 212.227.94.252 |
2017-04-27 |
delete address THE WARDS THE WARDS ELGIN MORAYSHIRE IV30 6AA |
2017-04-27 |
insert address 14 PERIMETER ROAD ELGIN SCOTLAND IV30 6AF |
2017-04-27 |
update registered_address |
2017-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
THE WARDS THE WARDS
ELGIN
MORAYSHIRE
IV30 6AA |
2017-02-05 |
delete address 4 The Wards
Elgin
Moray
IV30 6AA |
2017-02-05 |
insert address 14 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AF |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-09 |
update website_status OK => InvalidContent |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-10-20 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-08 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-16 |
update statutory_documents 20/04/16 FULL LIST |
2016-02-23 |
update robots_txt_status www.northernasbestos.co.uk: 502 => 200 |
2016-01-26 |
update robots_txt_status www.northernasbestos.co.uk: 200 => 502 |
2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-12 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-11-30 => 2015-04-20 |
2015-05-07 |
update returns_next_due_date 2015-12-28 => 2016-05-18 |
2015-04-20 |
update statutory_documents SECRETARY APPOINTED MISS KIMBERLEY LOUISE SMITH |
2015-04-20 |
update statutory_documents 20/04/15 FULL LIST |
2015-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON ADAM |
2015-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT ADAM |
2015-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA MACPHERSON |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-12 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address THE WARDS THE WARDS ELGIN MORAYSHIRE SCOTLAND IV30 6AA |
2015-01-07 |
insert address THE WARDS THE WARDS ELGIN MORAYSHIRE IV30 6AA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-04 |
update statutory_documents 30/11/14 FULL LIST |
2014-10-27 |
delete source_ip 54.246.216.139 |
2014-10-27 |
insert source_ip 178.62.116.95 |
2014-10-27 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS FREDERICK COURTS |
2014-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WATKINS |
2014-06-07 |
delete address ALEXANDER FLEMING HOUSE SOUTHFIELD DRIVE ELGIN MORAYSHIRE IV30 6GR |
2014-06-07 |
insert address THE WARDS THE WARDS ELGIN MORAYSHIRE SCOTLAND IV30 6AA |
2014-06-07 |
update registered_address |
2014-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
ALEXANDER FLEMING HOUSE SOUTHFIELD DRIVE
ELGIN
MORAYSHIRE
IV30 6GR |
2014-01-29 |
delete address Alexander Fleming House
8 Southfield Drive
Elgin
Moray
IV30 6GR |
2014-01-29 |
insert address 4 The Wards
Elgin
Moray
IV30 6AA |
2014-01-07 |
delete address ALEXANDER FLEMING HOUSE SOUTHFIELD DRIVE ELGIN MORAYSHIRE SCOTLAND IV30 6GR |
2014-01-07 |
insert address ALEXANDER FLEMING HOUSE SOUTHFIELD DRIVE ELGIN MORAYSHIRE IV30 6GR |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-17 |
update statutory_documents 30/11/13 FULL LIST |
2013-12-10 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-09-02 |
delete address Alexander Fleming House, 8 Southfield Drive, Elgin IV30 6GR |
2013-09-02 |
delete fax 01343 556415 |
2013-09-02 |
delete registration_number SC293882 |
2013-09-02 |
delete source_ip 82.165.121.89 |
2013-09-02 |
delete vat 875493965 |
2013-09-02 |
insert alias Northern Asbestos Services Limited |
2013-09-02 |
insert source_ip 54.246.216.139 |
2013-09-02 |
update founded_year null => 2005 |
2013-09-02 |
update robots_txt_status www.northernasbestos.co.uk: 404 => 200 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-05-07 |
update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 1143 |
2013-03-26 |
update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 1177 |
2012-12-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
update statutory_documents 30/11/12 FULL LIST |
2012-01-12 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 30/11/11 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKINS / 29/11/2011 |
2011-11-02 |
update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 1063 |
2011-02-01 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2010-12-22 |
update statutory_documents 30/11/10 FULL LIST |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKINS / 01/12/2009 |
2010-11-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
PENTLAND HOUSE, GRAMPIAN ROAD
ELGIN
MORAY
IV30 1XJ |
2010-08-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-04 |
update statutory_documents 24/12/09 STATEMENT OF CAPITAL GBP 1062 |
2009-12-24 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DUNCAN ADAM / 22/12/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKINS / 02/10/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER ADAM / 22/12/2009 |
2009-10-16 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents GBP NC 1000/2000
31/01/09 |
2009-05-20 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/2009 |
2008-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA MACPHERSON / 21/11/2008 |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 |
2005-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-28 |
update statutory_documents SECRETARY RESIGNED |
2005-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |