Date | Description |
2025-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/25, NO UPDATES |
2025-04-28 |
update website_status FailedRobots => FlippedRobots |
2025-04-12 |
update website_status FlippedRobots => FailedRobots |
2025-03-19 |
update website_status OK => FlippedRobots |
2025-01-15 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-14 |
update website_status OK => IndexPageFetchError |
2024-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH LANG |
2024-07-09 |
update website_status OK => IndexPageFetchError |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, NO UPDATES |
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 |
2024-04-01 |
delete source_ip 77.68.64.8 |
2024-04-01 |
insert email k...@surveying-solutions.co.uk |
2024-04-01 |
insert source_ip 35.214.44.67 |
2024-04-01 |
update robots_txt_status www.surveying-solutions.co.uk: 404 => 200 |
2023-10-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
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 |
2023-01-12 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-22 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-07 |
delete company_previous_name SPEIRS GUMLEY F M LIMITED |
2021-06-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-26 |
update statutory_documents ALTER ARTICLES 21/05/2021 |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-03 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
2020-03-10 |
delete source_ip 88.208.252.141 |
2020-03-10 |
insert source_ip 77.68.64.8 |
2020-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LANG / 26/02/2020 |
2019-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IAN ADAM GRANT MONTEITH / 06/11/2019 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-26 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCDONALD / 31/05/2019 |
2019-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAM GRANT MONTEITH / 31/05/2019 |
2019-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LANG / 31/05/2019 |
2019-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES SUTHERLAND / 31/05/2019 |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
2019-04-27 |
delete otherexecutives George Jaap |
2019-04-27 |
delete address 97/99 West Regent Street
Glasgow G2 2BA |
2019-04-27 |
delete person George Jaap |
2019-04-27 |
delete person Ross MacAnespie |
2019-04-27 |
update person_title Adam Monteith: Associate Director; Director => Director |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-11 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
2018-03-09 |
update statutory_documents PURCHASE BY THE COMPANY FROM GEORGE GLADMAN JAAP OF 1000 ORDINARY SHARES OF £1 EACHIN THE CAPITAL OF THE COMPANY FOR A TOTAL CONSIDERATION OF £200,000 07/02/2018 |
2018-03-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-09 |
update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 249.00 |
2018-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES SUTHERLAND |
2018-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MCDONALD |
2018-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ADAM GRANT MONTEITH |
2018-02-15 |
update statutory_documents CESSATION OF GEORGE GLADMAN JAAP AS A PSC |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE JAAP |
2018-01-08 |
update statutory_documents ADOPT ARTICLES 11/12/2017 |
2018-01-08 |
update statutory_documents 11/12/17 STATEMENT OF CAPITAL GBP 1249 |
2018-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY MACANESPIE |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-06 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2016-12-22 |
update statutory_documents ADOPT ARTICLES 09/12/2016 |
2016-11-16 |
update statutory_documents DIRECTOR APPOINTED IAN ADAM GRANT MONTEITH |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-22 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-05-13 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-04-26 |
update statutory_documents 22/04/16 FULL LIST |
2016-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY BARRY |
2015-10-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-15 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-05-08 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-04-22 |
update statutory_documents 22/04/15 FULL LIST |
2015-02-01 |
delete office_emails pe..@surveying-solutons.co.uk |
2015-02-01 |
delete email ed..@surveying-solutons.co.uk |
2015-02-01 |
delete email gl..@surveying-solutons.co.uk |
2015-02-01 |
delete email pe..@surveying-solutons.co.uk |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-03 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-05-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-04-28 |
update statutory_documents DIRECTOR APPOINTED HARRY CAMERON ROSS MACANESPIE |
2014-04-28 |
update statutory_documents 22/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-25 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SUTHERLAND / 04/06/2013 |
2013-04-24 |
update statutory_documents 22/04/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-15 |
delete source_ip 209.235.144.9 |
2013-01-15 |
insert source_ip 88.208.252.141 |
2012-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER |
2012-04-24 |
update statutory_documents 22/04/12 FULL LIST |
2012-01-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 22/04/11 FULL LIST |
2011-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN SUTHERLAND / 01/04/2011 |
2011-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TOASE |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MICHAEL SKINNER |
2010-11-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 22/04/10 FULL LIST |
2009-10-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCDONALD / 14/05/2009 |
2009-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAAP / 23/04/2009 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS |
2008-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
2006-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2003-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2002-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-12 |
update statutory_documents COMPANY NAME CHANGED
SPEIRS GUMLEY F M LIMITED
CERTIFICATE ISSUED ON 12/06/01 |
2001-05-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-05-03 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-12 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
2000-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-29 |
update statutory_documents SECRETARY RESIGNED |
1999-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |