Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-23 |
update statutory_documents DIRECTOR APPOINTED MR HENRY RUSSELL FARRAR |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES |
2023-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GOUGH |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-26 |
delete person Albert Muckley |
2023-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-11-09 |
delete person Blair Kilpatrick |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES |
2022-08-06 |
insert registration_number 109330 |
2022-08-06 |
insert registration_number 45848 |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2022-02-17 |
delete address 111 McDonald Road, Edinburgh, Scotland, EH7 4NW |
2022-02-17 |
delete index_pages_linkeddomain twitter.com |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES EMLYN GRIFFITHS |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
delete office_emails be..@ironsidefarrar.com |
2020-03-07 |
delete address Grovewood Business Centre, Strathclyde Business Park, Bellshill, ML4 3NQ |
2020-03-07 |
delete contact_pages_linkeddomain google.co.uk |
2020-03-07 |
delete contact_pages_linkeddomain ironsidefarrar.co.uk |
2020-03-07 |
delete email be..@ironsidefarrar.com |
2020-03-07 |
delete fax 0131 557 6723 |
2020-03-07 |
delete fax 0161 703 8279 |
2020-03-07 |
delete fax 01698 745 395 |
2020-03-07 |
delete index_pages_linkeddomain ironsidefarrar.co.uk |
2020-03-07 |
insert about_pages_linkeddomain outdatedbrowser.com |
2020-03-07 |
insert address 5th Floor, 135 Buchanan Street, Glasgow G1 2JA |
2020-03-07 |
insert phone 0141 230 2151 |
2020-03-07 |
update primary_contact Grovewood Business Centre
Strathclyde Business Park
Bellshill, ML4 3NQ => 5th Floor, 135 Buchanan Street
Glasgow G1 2JA |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2020-01-31 |
update statutory_documents DIRECTOR APPOINTED MS KIMBERLEY ELIZABETH MCLAREN |
2020-01-29 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROLAND CHAPMAN |
2019-09-29 |
delete about_pages_linkeddomain outdatedbrowser.com |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
2018-04-07 |
update account_category MEDIUM => FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-04-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-03-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 |
2016-11-18 |
insert contact_pages_linkeddomain ironsidefarrar.co.uk |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
2015-10-20 |
insert index_pages_linkeddomain ironsidefarrar.co.uk |
2015-09-07 |
update returns_last_madeup_date 2014-08-18 => 2015-08-18 |
2015-09-07 |
update returns_next_due_date 2015-09-15 => 2016-09-15 |
2015-08-21 |
update statutory_documents 18/08/15 FULL LIST |
2015-05-09 |
delete source_ip 194.159.243.238 |
2015-05-09 |
insert source_ip 85.233.160.129 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-18 => 2014-08-18 |
2014-10-07 |
update returns_next_due_date 2014-09-15 => 2015-09-15 |
2014-09-11 |
update statutory_documents 18/08/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-03-30 |
insert index_pages_linkeddomain twitter.com |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
2013-10-27 |
delete alias Ironside Farrar Limited |
2013-10-27 |
delete registration_number 109330 |
2013-10-07 |
update returns_last_madeup_date 2012-08-18 => 2013-08-18 |
2013-10-07 |
update returns_next_due_date 2013-09-15 => 2014-09-15 |
2013-09-13 |
update statutory_documents 18/08/13 FULL LIST |
2013-06-25 |
update account_category SMALL => MEDUM |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 71112 - Urban planning and landscape architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-18 => 2012-08-18 |
2013-06-22 |
update returns_next_due_date 2012-09-15 => 2013-09-15 |
2013-06-02 |
update website_status OK => DNSError |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-02-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 |
2012-10-24 |
insert address Ironside Farrar, 111 McDonald Road, EDINBURGH, EH7 4NW |
2012-10-24 |
insert email ma..@ironsidefarrar.com |
2012-09-05 |
update statutory_documents 18/08/12 FULL LIST |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCGREGOR / 18/08/2012 |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MARTIN ROSS / 18/08/2012 |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY POPE / 18/08/2012 |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MITCHELL FARRAR / 18/08/2012 |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD GOUGH / 18/08/2012 |
2012-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE RUSSELL MCLEAN / 18/08/2012 |
2012-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-09-08 |
update statutory_documents 18/08/11 FULL LIST |
2011-05-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2011-05-06 |
update statutory_documents FIRST GAZETTE |
2010-09-16 |
update statutory_documents 18/08/10 FULL LIST |
2010-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
2009-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS |
2008-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS |
2007-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
GAYFIELD CHAMBERS
12 GAYFIELD SQUARE
EDINBURGH
EH1 3NX |
2007-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-09-15 |
update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-09-18 |
update statutory_documents RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-09-20 |
update statutory_documents RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
2001-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-07 |
update statutory_documents RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS |
1999-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-09-30 |
update statutory_documents RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-10-06 |
update statutory_documents RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS |
1997-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS |
1996-08-01 |
update statutory_documents £ IC 40000/20000
05/07/96
£ SR 20000@1=20000 |
1996-08-01 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1996-08-01 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/07/96 |
1996-08-01 |
update statutory_documents ACQUIRING SHARES 04/07/96 |
1996-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/96 FROM:
GREYBIELD
EDDERSTON ROAD
PEEBLES
EH45 9JB |
1996-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS |
1995-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-09-02 |
update statutory_documents RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS |
1994-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-12-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-09-07 |
update statutory_documents RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS |
1993-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-09-14 |
update statutory_documents RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS |
1992-04-30 |
update statutory_documents NC INC ALREADY ADJUSTED
21/04/92 |
1992-04-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-30 |
update statutory_documents £ NC 10000/50000
21/01/ |
1992-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/91 FROM:
3 DAMDALE
PEEBLES
EH45 8DQ |
1991-09-23 |
update statutory_documents RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS |
1991-06-12 |
update statutory_documents PARTIC OF MORT/CHARGE 6539 |
1991-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1991-01-09 |
update statutory_documents RETURN MADE UP TO 10/08/90; NO CHANGE OF MEMBERS |
1990-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-12-18 |
update statutory_documents RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS |
1988-07-19 |
update statutory_documents PUC2(140588)4998X£1 ORD. |
1988-07-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1988-06-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-10 |
update statutory_documents COMPANY NAME CHANGED
C.D. IRONSIDE & ASSOCIATES LIMIT
ED
CERTIFICATE ISSUED ON 11/05/88 |
1988-05-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-05 |
update statutory_documents G123 NOT OF INC |
1988-05-05 |
update statutory_documents INCCAP9000TO£10000ORD 140488 |
1988-03-25 |
update statutory_documents COMPANY NAME CHANGED
BETTEREDGE LIMITED
CERTIFICATE ISSUED ON 28/03/88 |
1988-03-22 |
update statutory_documents ALTER MEM AND ARTS 280288 |
1988-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/88 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT |
1988-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |