Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 15/02/2022 |
2022-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 15/02/2022 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-07-07 |
update account_category DORMANT => null |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2020-04-07 |
delete address SUITE 1.2 STATION HOUSE 34 ST ENOCH'S SQUARE GLASGOW SCOTLAND G1 4DF |
2020-04-07 |
insert address LOWER GROUND 9 WOODSIDE CRESCENT GLASGOW SCOTLAND G3 7UL |
2020-04-07 |
update registered_address |
2020-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM
SUITE 1.2 STATION HOUSE
34 ST ENOCH'S SQUARE
GLASGOW
G1 4DF
SCOTLAND |
2019-05-07 |
update statutory_documents ADOPT ARTICLES 30/04/2019 |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM CAMPBELL MCILMOYLE |
2019-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-03-07 |
delete address 87 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TF |
2019-03-07 |
insert address SUITE 1.2 STATION HOUSE 34 ST ENOCH'S SQUARE GLASGOW SCOTLAND G1 4DF |
2019-03-07 |
update registered_address |
2019-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM
87 ST. VINCENT STREET
GLASGOW
G2 5TF
SCOTLAND |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 3 => 9 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-09-21 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/09/2018 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-07 |
insert company_previous_name CPLG LIMITED |
2018-03-07 |
update name CPLG LIMITED => INSPCT LTD |
2018-02-09 |
update statutory_documents COMPANY NAME CHANGED CPLG LIMITED
CERTIFICATE ISSUED ON 09/02/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 19/09/2016 |
2016-07-07 |
delete address SUITE 20 GLENBERVIE BUSINESS CENTRE RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK LARBERT SCOTLAND FK5 4RB |
2016-07-07 |
insert address 87 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TF |
2016-07-07 |
update registered_address |
2016-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
SUITE 20 GLENBERVIE BUSINESS CENTRE
RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK
LARBERT
FK5 4RB
SCOTLAND |
2016-06-07 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-02 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-08-08 |
delete address RFL HOUSE ANDERSON STREET DUNBLANE FK15 9AJ |
2015-08-08 |
insert address SUITE 20 GLENBERVIE BUSINESS CENTRE RAMOYLE HOUSE, GLENBERVIE BUSINESS PARK LARBERT SCOTLAND FK5 4RB |
2015-08-08 |
update registered_address |
2015-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
RFL HOUSE ANDERSON STREET
DUNBLANE
FK15 9AJ |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-08 |
update statutory_documents 31/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-05-07 |
delete address UNIT 7 RFL HOUSE ANDERSON STREET DUNBLANE PERTHSHIRE SCOTLAND FK15 9AJ |
2014-05-07 |
insert address RFL HOUSE ANDERSON STREET DUNBLANE FK15 9AJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
UNIT 7 RFL HOUSE
ANDERSON STREET
DUNBLANE
PERTHSHIRE
FK15 9AJ
SCOTLAND |
2014-04-24 |
update statutory_documents 31/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-07-01 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
update statutory_documents 31/03/13 FULL LIST |
2012-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
UNIT 1 RFL HOUSE
DUNBLANE
FK15 9AJ
UNITED KINGDOM |
2012-04-10 |
update statutory_documents 31/03/12 FULL LIST |
2012-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN WELSH / 01/06/2011 |
2011-03-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |