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 |
2023-06-07 |
update num_mort_outstanding 3 => 2 |
2023-06-07 |
update num_mort_satisfied 3 => 4 |
2023-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1824990003 |
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_outstanding 4 => 3 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2023-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1824990004 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2021-08-27 |
update website_status FlippedRobots => OK |
2021-08-27 |
delete source_ip 185.151.28.154 |
2021-08-27 |
insert source_ip 141.193.213.21 |
2021-08-27 |
insert source_ip 141.193.213.20 |
2021-08-27 |
update robots_txt_status www.forfargalvanisers.co.uk: 0 => 200 |
2021-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE |
2021-07-04 |
update website_status Disallowed => FlippedRobots |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2021-02-11 |
update website_status FlippedRobots => Disallowed |
2020-10-10 |
update website_status Disallowed => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-17 |
update website_status FlippedRobots => Disallowed |
2020-05-28 |
update website_status Disallowed => FlippedRobots |
2020-03-28 |
update website_status FlippedRobots => Disallowed |
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 |
2020-02-27 |
update website_status Disallowed => FlippedRobots |
2020-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2020-01-07 |
update num_mort_charges 5 => 6 |
2020-01-07 |
update num_mort_outstanding 3 => 4 |
2019-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1824990006 |
2019-10-24 |
update website_status FlippedRobots => Disallowed |
2019-09-19 |
update website_status Disallowed => FlippedRobots |
2019-07-20 |
update website_status FlippedRobots => Disallowed |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW RAYMOND EDWARDS |
2019-04-07 |
update num_mort_charges 4 => 5 |
2019-04-07 |
update num_mort_outstanding 2 => 3 |
2019-03-27 |
update website_status OK => FlippedRobots |
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 |
2019-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1824990005 |
2019-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2019-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES ROY |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EOIN CLARKE |
2018-03-07 |
delete company_previous_name CASTLELAW (NO.219) LIMITED |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2018-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-07-07 |
delete source_ip 176.32.230.9 |
2017-07-07 |
insert source_ip 185.151.28.154 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2017-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2016-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER |
2016-03-10 |
update accounts_last_madeup_date 2013-12-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-10 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-10 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2016-02-01 |
update statutory_documents 28/01/16 FULL LIST |
2015-07-07 |
update account_ref_month 12 => 5 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-02-29 |
2015-07-07 |
update num_mort_outstanding 4 => 2 |
2015-07-07 |
update num_mort_satisfied 0 => 2 |
2015-07-03 |
update website_status Disallowed => OK |
2015-07-03 |
delete address Caresview Road, Forfar, Angus, DD8 3BT |
2015-07-03 |
delete source_ip 82.153.252.43 |
2015-07-03 |
insert address Carseview Road,
Forfar,
Scotland,
DD8 3BT |
2015-07-03 |
insert alias Forfar Galvanisers Ltd. |
2015-07-03 |
insert index_pages_linkeddomain flintriver.co.uk |
2015-07-03 |
insert phone 01307 460 444 |
2015-07-03 |
insert source_ip 176.32.230.9 |
2015-07-03 |
update primary_contact Caresview Road, Forfar, Angus, DD8 3BT => Carseview Road,
Forfar,
Scotland,
DD8 3BT |
2015-07-03 |
update robots_txt_status www.forfargalvanisers.co.uk: 200 => 0 |
2015-06-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-07 |
update num_mort_charges 3 => 4 |
2015-06-07 |
update num_mort_outstanding 3 => 4 |
2015-06-02 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/05/2015 |
2015-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-18 |
update website_status FlippedRobots => Disallowed |
2015-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1824990004 |
2015-05-05 |
update statutory_documents ADOPT ARTICLES 27/04/2015 |
2015-04-13 |
update website_status OK => FlippedRobots |
2015-04-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-04-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-03-07 |
update num_mort_charges 2 => 3 |
2015-03-07 |
update num_mort_outstanding 2 => 3 |
2015-03-04 |
update statutory_documents 28/01/15 FULL LIST |
2015-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1824990003 |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ROY |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED MR EOIN CLARKE |
2014-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN MCARTHUR |
2014-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN TUFFERY |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-11-01 |
insert general_emails en..@forfar-galvanisers.co.uk |
2014-11-01 |
delete index_pages_linkeddomain eclipse.net.uk |
2014-11-01 |
insert address Caresview Road, Forfar, Angus, DD8 3BT |
2014-11-01 |
insert alias Forfar Galvanisers |
2014-11-01 |
insert alias Forfar Galvanisers Limited |
2014-11-01 |
insert email en..@forfar-galvanisers.co.uk |
2014-11-01 |
insert fax 01307 460444 |
2014-11-01 |
insert phone 01307 460222 |
2014-11-01 |
update primary_contact null => Caresview Road, Forfar, Angus, DD8 3BT |
2014-11-01 |
update robots_txt_status www.forfargalvanisers.co.uk: 404 => 200 |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-28 |
delete source_ip 77.68.105.34 |
2014-08-28 |
insert source_ip 82.153.252.43 |
2014-08-28 |
update robots_txt_status www.forfargalvanisers.co.uk: 200 => 404 |
2014-02-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-02-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-01-29 |
update statutory_documents 28/01/14 FULL LIST |
2014-01-23 |
update website_status FlippedRobots => OK |
2014-01-13 |
update website_status OK => FlippedRobots |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-23 |
update account_category FULL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-02 |
update website_status OK => DNSError |
2013-02-22 |
update statutory_documents 28/01/13 FULL LIST |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-01-04 |
update statutory_documents ADOPT ARTICLES 28/11/2012 |
2012-10-25 |
insert email en..@forfar-galvanisers.co.uk |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROBIN DAYRELL MCARTHUR / 12/09/2012 |
2012-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN TUFFERY / 12/09/2012 |
2012-02-08 |
update statutory_documents 28/01/12 FULL LIST |
2011-11-14 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN JOHN TUFFERY |
2011-11-14 |
update statutory_documents SECRETARY APPOINTED MR DAVID RITCHIE |
2011-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNT |
2011-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HUNT |
2011-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-22 |
update statutory_documents 28/01/11 FULL LIST |
2010-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RITCHIE |
2010-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MARR |
2010-02-09 |
update statutory_documents 28/01/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARR / 09/02/2010 |
2009-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-03 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-10 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-30 |
update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-12 |
update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
2000-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
2000-02-23 |
update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-08-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-05-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-02-12 |
update statutory_documents RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
1998-12-16 |
update statutory_documents NC INC ALREADY ADJUSTED
02/12/98 |
1998-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/98 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU |
1998-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-16 |
update statutory_documents SECRETARY RESIGNED |
1998-12-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-16 |
update statutory_documents ADOPT MEM AND ARTS 02/12/98 |
1998-12-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/98 |
1998-02-17 |
update statutory_documents COMPANY NAME CHANGED
CASTLELAW (NO.219) LIMITED
CERTIFICATE ISSUED ON 18/02/98 |
1998-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |