GSS DEVELOPMENTS - History of Changes


DateDescription
2025-02-28 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2025-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2131850015
2024-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/24, 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
2024-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-08-03 delete source_ip 109.228.59.102
2023-08-03 insert source_ip 88.208.212.194
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
2023-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-07-07 update num_mort_outstanding 11 => 10
2022-07-07 update num_mort_satisfied 3 => 4
2022-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-08 delete person John W Curran
2022-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21
2022-01-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 18/01/2022
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-09-07 update num_mort_outstanding 12 => 11
2021-09-07 update num_mort_satisfied 2 => 3
2021-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-08-07 update num_mort_charges 13 => 14
2021-08-07 update num_mort_outstanding 11 => 12
2021-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2131850014
2021-04-07 delete company_previous_name DATABURN LIMITED
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-01-17 update statutory_documents ADOPT ARTICLES 19/12/2019
2020-01-13 delete source_ip 5.10.29.183
2020-01-13 insert source_ip 109.228.59.102
2020-01-13 update person_description John W Curran => John W Curran
2020-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MARGARET STEVENSON
2019-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE STEWART STEVENSON / 28/03/2019
2019-04-04 delete industry_tag Development and Investment
2019-04-04 delete registration_number SC213185
2019-04-04 delete source_ip 217.160.0.20
2019-04-04 insert source_ip 5.10.29.183
2019-04-04 update robots_txt_status www.gss-developments.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2018-11-07 update num_mort_outstanding 12 => 11
2018-11-07 update num_mort_satisfied 1 => 2
2018-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
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
2018-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-12-18 delete source_ip 185.38.38.27
2017-12-18 insert industry_tag Development and Investment
2017-12-18 insert registration_number SC213185
2017-12-18 insert source_ip 217.160.0.20
2017-12-12 update statutory_documents SAIL ADDRESS CHANGED FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS SCOTLAND
2017-12-12 update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEWART STEVENSON / 05/06/2017
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-09-07 update num_mort_charges 12 => 13
2016-09-07 update num_mort_outstanding 11 => 12
2016-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2131850013
2016-03-10 update num_mort_charges 11 => 12
2016-03-10 update num_mort_outstanding 10 => 11
2016-03-10 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-03-10 update returns_next_due_date 2015-12-22 => 2016-12-22
2016-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2131850012
2016-02-03 update statutory_documents 24/11/15 FULL LIST
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANDREW STEVENSON / 01/12/2014
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANDREW STEVENSON / 03/10/2015
2015-08-19 delete industry_tag Development and Investment
2015-08-19 delete registration_number SC213185
2015-08-19 delete source_ip 217.160.46.125
2015-08-19 insert source_ip 185.38.38.27
2015-07-07 update num_mort_charges 9 => 11
2015-07-07 update num_mort_outstanding 8 => 10
2015-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2131850011
2015-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2131850010
2015-02-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-02-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2015-01-13 update statutory_documents 24/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-04-15 delete source_ip 212.227.26.203
2014-04-15 insert source_ip 217.160.46.125
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-04 update statutory_documents 24/11/13 FULL LIST
2013-10-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-15 update statutory_documents 15/10/13 STATEMENT OF CAPITAL GBP 6933931.00
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update num_mort_outstanding 9 => 8
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-21 update num_mort_charges 3 => 9
2013-06-21 update num_mort_outstanding 3 => 9
2012-12-12 update statutory_documents 24/11/12 FULL LIST
2012-11-14 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2012-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-25 update primary_contact
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-19 update statutory_documents DIRECTOR APPOINTED JOHN WILLIAM CURRAN
2011-11-28 update statutory_documents 24/11/11 FULL LIST
2011-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2010-12-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-20 update statutory_documents 24/11/10 FULL LIST
2010-12-19 update statutory_documents SAIL ADDRESS CREATED
2010-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2009-12-15 update statutory_documents 24/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STEWART STEVENSON / 24/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW STEVENSON / 24/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART STEVENSON / 24/11/2009
2009-12-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 24/11/2009
2009-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-18 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-30 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-05 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-16 update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-02-25 update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-08 update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2002-12-19 update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 27 JOHN STREET ABERDEEN AB25 1BT
2002-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-27 update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01
2001-05-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-09 update statutory_documents DIRECTOR RESIGNED
2001-02-05 update statutory_documents COMPANY NAME CHANGED DATABURN LIMITED CERTIFICATE ISSUED ON 05/02/01
2001-01-16 update statutory_documents £ NC 1000/10000000 19/12/00
2001-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2001-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-16 update statutory_documents NEW SECRETARY APPOINTED
2001-01-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-16 update statutory_documents NC INC ALREADY ADJUSTED 19/12/00
2001-01-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/00
2001-01-15 update statutory_documents DIRECTOR RESIGNED
2001-01-15 update statutory_documents SECRETARY RESIGNED
2000-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION