STARKMAIN - History of Changes


DateDescription
2025-03-25 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2024 FROM CHLODAN HOUSE PRIORY PARK SELKIRK SELKIRKSHIRE TD7 5EH SCOTLAND
2024-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
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
2024-03-25 delete source_ip 51.254.174.203
2024-03-25 insert source_ip 94.23.158.142
2024-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2023-09-15 update website_status FlippedRobots => OK
2023-08-19 update website_status OK => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-12 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-03-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-09-14 update website_status OK => DomainNotFound
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
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
2021-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2021-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 delete source_ip 93.93.226.232
2020-05-22 insert source_ip 51.254.174.203
2020-05-22 update website_status DomainNotFound => OK
2020-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-03-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2020-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2020-02-20 update website_status OK => DomainNotFound
2019-12-19 update website_status IndexPageFetchError => OK
2019-11-18 update website_status ParkedDomain => IndexPageFetchError
2019-05-22 update website_status OK => ParkedDomain
2019-05-07 delete sic_code 69203 - Tax consultancy
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2016-11-30 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 11 => 5
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-02-28
2018-08-28 delete general_emails in..@starkmain.co.uk
2018-08-28 delete address Old Tweed Mill, Dunsdale Road, Selkirk, TD7 5DZ
2018-08-28 delete alias Stark Main & Co Ltd
2018-08-28 delete alias Stark Main Dental
2018-08-28 delete email in..@starkmain.co.uk
2018-08-28 delete phone 01750 23900
2018-08-28 update statutory_documents PREVEXT FROM 30/11/2017 TO 31/05/2018
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-19 delete support_emails cl..@practiceweb.co.uk
2018-04-19 delete address 5th & 6th Floor, 48-52 Baldwin Street, Bristol, BS1 1QP
2018-04-19 delete address Bridge House, Baldwin Street, Bristol BS1 1QP
2018-04-19 delete email cl..@practiceweb.co.uk
2018-04-19 delete partner_pages_linkeddomain hmrc.gov.uk
2018-04-19 delete registration_number 03230061
2018-04-19 delete registration_number 05923499
2018-01-25 delete support_emails cl..@practiceweb.co.uk
2018-01-25 insert support_emails cl..@practiceweb.co.uk
2018-01-25 delete address 5th & 6th Floor, Bridge House, 48-52 Baldwin Street, Bristol BS1 1QP
2018-01-25 delete email cl..@practiceweb.co.uk
2018-01-25 delete registration_number 03599995
2018-01-25 insert address Bridge House, Baldwin Street, Bristol BS1 1QP
2018-01-25 insert email cl..@practiceweb.co.uk
2017-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-26 insert partner_pages_linkeddomain www.gov.uk
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-27 update account_ref_day 31 => 30
2017-04-27 update account_ref_month 5 => 11
2017-04-27 update accounts_next_due_date 2017-02-28 => 2017-08-31
2017-02-10 delete address OLD TWEED MILL DUNSDALE ROAD SELKIRK SELKIRKSHIRE TD7 5DZ
2017-02-10 insert address CHLODAN HOUSE PRIORY PARK SELKIRK SELKIRKSHIRE SCOTLAND TD7 5EH
2017-02-10 update registered_address
2017-02-10 update statutory_documents PREVEXT FROM 31/05/2016 TO 30/11/2016
2017-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM OLD TWEED MILL DUNSDALE ROAD SELKIRK SELKIRKSHIRE TD7 5DZ
2017-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNEY
2016-11-11 delete person Clark Eaton Turner
2016-11-11 delete person Doreen Steele
2016-11-11 insert index_pages_linkeddomain silktide.com
2016-11-11 update person_description CA TEP CTA => CA TEP CTA
2016-07-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STARK
2016-06-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-05 update statutory_documents 21/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-02 insert about_pages_linkeddomain google.com
2015-12-02 insert career_pages_linkeddomain google.com
2015-12-02 insert contact_pages_linkeddomain google.com
2015-12-02 insert index_pages_linkeddomain google.com
2015-12-02 insert management_pages_linkeddomain google.com
2015-12-02 insert partner_pages_linkeddomain google.com
2015-12-02 insert service_pages_linkeddomain google.com
2015-12-02 insert terms_pages_linkeddomain google.com
2015-09-07 delete managingdirector Jim Stark
2015-09-07 update person_description MAAT CA => MAAT CA
2015-09-07 update person_title Jim Stark: Managing Director; Member of the Exceptional Team => Member of the Exceptional Team
2015-08-12 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-08-12 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-07-03 update statutory_documents 21/04/15 FULL LIST
2015-06-14 delete phone +44 (0) 1750 23900
2015-06-14 insert partner_pages_linkeddomain companieshouse.gov.uk
2015-06-14 insert phone 01750 23900 / 0131 248 2570
2015-06-14 update person_title Clark Eaton Turner: Accounts & Audit Technician => Accounts & Audit Senior; Member of the Exceptional Team
2015-06-14 update person_title Colleen Trotter: Financial Analyst => Member of the Exceptional Team
2015-06-14 update person_title Diane Martin: Tax Manager => Member of the Exceptional Team
2015-06-14 update person_title Doreen Parkhill: PA Administrator => Member of the Exceptional Team
2015-06-14 update person_title Heidi Jones: Audit / Accounts Technician => Member of the Exceptional Team
2015-06-14 update person_title Karen Laidlaw: Audit / Accounts Technician => Member of the Exceptional Team
2015-06-14 update person_title Morag Skeldon: Domestic Manager => Member of the Exceptional Team
2015-06-14 update person_title Vicki Forbes: Audit / Accounts Technician => Member of the Exceptional Team
2015-05-17 delete partner_pages_linkeddomain companieshouse.gov.uk
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
2015-01-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-23 insert person Clark Eaton Turner
2014-08-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-08-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-07-07 update statutory_documents 21/04/14 FULL LIST
2014-05-29 insert person Kelvin Scott
2014-04-22 delete person George Osborne
2014-03-21 delete person Julie Robertson
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
2013-12-06 delete person Caroline Cochrane
2013-12-02 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 update person_description Jayne Rogerson => Jayne Rogerson
2013-07-17 update website_status ServerDown => OK
2013-07-17 delete person Emma Millar
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-05-26 update website_status FlippedRobotsTxt => ServerDown
2013-05-12 update website_status OK => FlippedRobotsTxt
2013-04-22 update statutory_documents 21/04/13 FULL LIST
2013-03-14 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt
2013-02-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-25 delete source_ip 194.131.210.132
2012-12-25 insert source_ip 93.93.226.232
2012-05-02 update statutory_documents 21/04/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 21/04/11 FULL LIST
2011-02-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 21/04/10 FULL LIST
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STARK / 01/01/2010
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILL DUNNEY / 01/01/2010
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN MAIN / 01/01/2010
2010-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM IAN MAIN / 01/01/2010
2009-11-21 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MAIN / 15/11/2007
2008-04-25 update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2008-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-23 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/06 FROM: OFFICE C MELROSE STATION PALMA PLACE MELROSE TD6 9PR
2006-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET
2006-05-17 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION