C.E.M. SCOTLAND - History of Changes


DateDescription
2023-12-01 update statutory_documents ARTICLES OF ASSOCIATION
2023-12-01 update statutory_documents ADOPT ARTICLES 30/11/2023
2023-09-07 delete address TIP TRAILER SERVICES CARLISLE ROAD CHAPELHALL LANCASHIRE UNITED KINGDOM ML6 8RL
2023-09-07 insert address CARLISLE ROAD CHAPELHALL LANARKSHIRE UNITED KINGDOM ML6 8RL
2023-09-07 update account_ref_month 3 => 12
2023-09-07 update accounts_next_due_date 2024-12-31 => 2024-09-30
2023-09-07 update registered_address
2023-09-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2021
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM TIP TRAILER SERVICES CARLISLE ROAD CHAPELHALL LANCASHIRE ML6 8RL UNITED KINGDOM
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-08-15 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
2023-08-07 delete address 10 PALACECRAIG STREET COATBRIDGE LANARKSHIRE ML5 4RY
2023-08-07 insert address TIP TRAILER SERVICES CARLISLE ROAD CHAPELHALL LANCASHIRE UNITED KINGDOM ML6 8RL
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update registered_address
2023-07-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM 10 PALACECRAIG STREET COATBRIDGE LANARKSHIRE ML5 4RY
2023-07-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT FURNIVAL
2023-07-04 update statutory_documents DIRECTOR APPOINTED PAUL LAURENCE BEADLE
2023-07-04 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2023-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIP TRAILER SERVICES UK LIMITED
2023-07-04 update statutory_documents CESSATION OF ALEXANDER HENRY MCLEAN AS A PSC
2023-07-04 update statutory_documents CESSATION OF NICHOLAS ASANTE KORANKYE AS A PSC
2023-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCLEAN
2023-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KORANKYE
2023-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS KORANKYE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2021-12-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents 11/08/21 STATEMENT OF CAPITAL GBP 1100
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 23/11/20 STATEMENT OF CAPITAL GBP 1100
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-09-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete source_ip 77.111.240.170
2020-06-29 insert source_ip 77.111.240.169
2020-02-26 delete source_ip 46.30.215.150
2020-02-26 insert source_ip 77.111.240.170
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ASANTE KORANKYE / 29/08/2019
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2019-01-07 delete source_ip 46.30.215.83
2019-01-07 insert source_ip 46.30.215.150
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-06-20 delete source_ip 46.30.213.239
2017-06-20 insert source_ip 46.30.215.83
2016-11-14 delete source_ip 46.30.212.30
2016-11-14 insert source_ip 46.30.213.239
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-15 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-07 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-07 update statutory_documents 11/08/15 FULL LIST
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY MCLEAN / 12/08/2014
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 10 PALACECRAIG STREET COATBRIDGE LANARKSHIRE SCOTLAND ML5 4RY
2014-09-07 insert address 10 PALACECRAIG STREET COATBRIDGE LANARKSHIRE ML5 4RY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-09-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-08-13 update statutory_documents 11/08/14 FULL LIST
2013-11-07 update website_status Disallowed => OK
2013-11-07 delete source_ip 46.30.211.50
2013-11-07 insert source_ip 46.30.212.30
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-09-06 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-08-12 update statutory_documents 11/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-04-28 update website_status OK => Disallowed
2013-03-13 delete source_ip 193.202.110.148
2013-03-13 insert source_ip 46.30.211.50
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 11/08/12 FULL LIST
2012-09-11 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ASANTE KORANKYE
2012-01-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 11/08/11 FULL LIST
2011-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ARCHER
2011-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 40 STRONEND STREET GLASGOW LANARKSHIRE G22 6AR
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-30 update statutory_documents 25/08/10 FULL LIST
2010-02-17 update statutory_documents DIRECTOR APPOINTED MR DAVID STUART ARCHER
2010-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HUTTON
2010-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORINNE HUTTON
2009-11-04 update statutory_documents COMPANY NAME CHANGED COLIN HUTTON COACHWORKS LTD. CERTIFICATE ISSUED ON 04/11/09
2009-11-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27 update statutory_documents CHANGE OF NAME 06/10/2009
2009-09-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents DIRECTOR APPOINTED MR ALEX MCLEAN
2007-10-24 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-09-07 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-04 update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-27 update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-14 update statutory_documents NEW SECRETARY APPOINTED
2003-09-14 update statutory_documents SECRETARY RESIGNED
2003-09-14 update statutory_documents RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-26 update statutory_documents RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-30 update statutory_documents RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-02-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-02-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-08-29 update statutory_documents £ NC 100/1000 25/08/00
2000-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-29 update statutory_documents DIRECTOR RESIGNED
2000-08-29 update statutory_documents SECRETARY RESIGNED
2000-08-29 update statutory_documents NC INC ALREADY ADJUSTED 25/08/00
2000-08-29 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/00
2000-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION