W H & R MCCARTNEY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-08 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-07-14 delete email am..@whrmccartney.com
2023-07-14 delete person Amy Knox
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-25 delete person Jozef Bradley
2023-02-22 delete source_ip 138.68.167.88
2023-02-22 insert source_ip 159.65.88.214
2022-12-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-18 delete email ma..@whrmccartney.com
2022-11-18 delete person Margaret Gardiner
2022-11-18 insert email am..@whrmccartney.com
2022-11-18 insert email st..@whrmccartney.com
2022-11-18 insert person Amy Knox
2022-11-18 insert person Jozef Bradley
2022-11-18 insert person Stacy Deery
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-10-18 delete person Kenneth McCartney
2022-10-18 insert person Scott Downie
2022-01-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-01-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2021-12-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 2 => 3
2021-11-10 update statutory_documents 14/07/21 STATEMENT OF CAPITAL GBP 10101.00
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2580090003
2021-09-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-04 delete otherexecutives Kenneth McCartney
2021-09-04 insert otherexecutives Alan Kirkwood
2021-09-04 delete email ke..@whrmccartney.com
2021-09-04 insert about_pages_linkeddomain zywave.com
2021-09-04 insert contact_pages_linkeddomain zywave.com
2021-09-04 insert email al..@whrmccartney.com
2021-09-04 insert index_pages_linkeddomain zywave.com
2021-09-04 insert management_pages_linkeddomain zywave.com
2021-09-04 insert person Alan Kirkwood
2021-09-04 update person_title Kenneth McCartney: Director => Accounts
2021-08-12 update statutory_documents SECRETARY APPOINTED MRS JENNIFER ROBB
2021-08-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PATERSON KIRKWOOD
2021-08-12 update statutory_documents CESSATION OF KENNETH MCCARTNEY AS A PSC
2021-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCARTNEY
2021-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCCARTNEY
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_satisfied 1 => 2
2021-07-01 insert about_pages_linkeddomain facebook.com
2021-07-01 insert about_pages_linkeddomain linkedin.com
2021-07-01 insert contact_pages_linkeddomain facebook.com
2021-07-01 insert contact_pages_linkeddomain linkedin.com
2021-07-01 insert index_pages_linkeddomain facebook.com
2021-07-01 insert index_pages_linkeddomain linkedin.com
2021-06-24 update statutory_documents DIRECTOR APPOINTED MR ALAN PATERSON KIRKWOOD
2021-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2580090002
2021-06-07 update num_mort_charges 1 => 2
2021-06-07 update num_mort_outstanding 0 => 1
2021-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2580090003
2021-05-31 delete person Maria Smith
2021-05-31 insert email ma..@whrmccartney.com
2021-05-31 insert person Margaret Gardiner
2021-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2580090002
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-19 delete email al..@whrmccartney.com
2021-01-19 delete person Alan Kirkwood
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-02 insert email al..@whrmccartney.com
2020-10-02 insert person Alan Kirkwood
2020-01-23 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH MCCARTNEY
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME ROBB
2020-01-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-01-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2019-12-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-02-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-01-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-01-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2017-12-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 11100
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-13 delete source_ip 109.104.79.234
2017-10-13 insert source_ip 138.68.167.88
2017-06-20 delete email pa..@whrmccartney.com
2017-06-20 delete person Paul Brown
2017-06-20 insert person Elaine Mitchell
2017-05-05 delete email el..@whrmccartney.com
2017-05-05 delete person Elaine Mitchell
2017-05-05 insert email pa..@whrmccartney.com
2017-05-05 insert person Paul Brown
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-04 delete index_pages_linkeddomain civicuk.com
2017-03-04 delete source_ip 176.32.230.252
2017-03-04 insert address St Leonards House, 110-112 Hamilton Road Motherwell Lanarkshire ML1 3EH
2017-03-04 insert source_ip 109.104.79.234
2017-03-04 update robots_txt_status www.whrmccartney.com: 404 => 200
2017-02-10 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 31100
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-29 update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 51100
2016-01-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-09 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-24 update statutory_documents 21/10/15 FULL LIST
2015-10-11 delete source_ip 88.208.250.139
2015-10-11 insert source_ip 176.32.230.252
2015-08-16 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2015-03-18 delete alias W H & R McCartney Insurance Ltd.
2015-03-18 insert alias W H & R McCartney Ltd.
2015-01-08 insert alias W H & R McCartney Insurance Ltd.
2015-01-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2014-12-19 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_outstanding 1 => 0
2014-12-07 update num_mort_satisfied 0 => 1
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-11 update statutory_documents 21/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE UNITED KINGDOM ML3 6DA
2013-12-07 insert address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-25 update statutory_documents 21/10/13 FULL LIST
2013-11-13 delete address 1 Cambuslang Court, Cambuslang, G32 8FH
2013-11-13 delete index_pages_linkeddomain fsa.gov.uk
2013-11-13 delete source_ip 88.208.252.135
2013-11-13 insert address 29 Brandon Street, Hamilton, ML3 6DA
2013-11-13 insert index_pages_linkeddomain civicuk.com
2013-11-13 insert source_ip 88.208.250.139
2013-11-13 update primary_contact 1 Cambuslang Court, Cambuslang, G32 8FH => 29 Brandon Street, Hamilton, ML3 6DA
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-01-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents 21/10/12 FULL LIST
2012-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH SCOTLAND
2012-01-17 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 21/10/11 FULL LIST
2011-02-08 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 21/10/10 FULL LIST
2010-08-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 21/10/09 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBB / 01/10/2009
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KIDD / 01/10/2009
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCCARTNEY / 01/10/2009
2010-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KIDD
2009-09-24 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents NC INC ALREADY ADJUSTED 27/05/09
2009-06-17 update statutory_documents GBP NC 50000/150000 27/05/2009
2009-03-28 update statutory_documents DIRECTOR APPOINTED IAN KIDD
2009-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA
2009-01-07 update statutory_documents GBP IC 15000/11100 04/12/08 GBP SR 3900@1=3900
2008-12-24 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN ROBB
2008-09-24 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-02 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-06 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-28 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04
2004-11-03 update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents DIRECTOR RESIGNED
2003-10-27 update statutory_documents SECRETARY RESIGNED
2003-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION