LOMOND PROPERTY FACTORS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 delete address 249 GOVAN ROAD GLASGOW SCOTLAND G51 1HJ
2023-04-07 insert address 1 MILLAR GROVE HAMILTON SCOTLAND ML3 9BF
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-04-07 update registered_address
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2023-01-27 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2023 FROM 249 GOVAN ROAD GLASGOW G51 1HJ SCOTLAND
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2023-01-24 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2021-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2021-04-06 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-09-30 => 2021-08-31
2020-12-07 update accounts_next_due_date 2020-11-30 => 2020-09-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-15 delete source_ip 77.104.171.172
2020-07-15 insert source_ip 35.214.106.250
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-07 delete address 385 AIKENHEAD ROAD GLASGOW G42 0QG
2019-12-07 insert address 249 GOVAN ROAD GLASGOW SCOTLAND G51 1HJ
2019-12-07 update registered_address
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 385 AIKENHEAD ROAD GLASGOW G42 0QG
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-05 delete source_ip 79.170.44.219
2019-09-05 insert source_ip 77.104.171.172
2019-09-05 update website_status FlippedRobots => OK
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-17 update website_status OK => FlippedRobots
2019-03-27 insert contact_pages_linkeddomain lomondbuildingconsultants.co.uk
2019-03-27 insert index_pages_linkeddomain lomondbuildingconsultants.co.uk
2019-03-27 insert registration_number PF000359
2019-03-27 update description
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-27 delete address The Gowk, Gartocharn, Alexandria, Dunbartonshire, G83 3ND
2016-12-27 insert address The Gowk, Gartocharn, Alexandria, Dunbartonshire, G83 8ND
2016-12-27 update primary_contact The Gowk, Gartocharn, Alexandria, Dunbartonshire, G83 3ND => The Gowk, Gartocharn, Alexandria, Dunbartonshire, G83 8ND
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG
2015-12-07 insert address 385 AIKENHEAD ROAD GLASGOW G42 0QG
2015-12-07 update reg_address_care_of G S STUART & CO => null
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM, C/O G S STUART & CO, THE TROPHY CENTRE 385 AIKENHEAD ROAD, GLASGOW, G42 0QG
2015-11-12 update statutory_documents 05/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-29 insert general_emails in..@lomondpropertyfactors.com
2015-05-29 insert email in..@lomondpropertyfactors.com
2015-03-08 delete general_emails in..@lomondpropertyfactors.com
2015-03-08 delete alias Lomond Property Factors Ltd.
2015-03-08 delete email in..@lomondpropertyfactors.com
2015-03-08 delete index_pages_linkeddomain futuristonline.com
2015-03-08 delete index_pages_linkeddomain lomondbuildingconsultants.co.uk
2015-03-08 delete phone 01389 830743
2015-03-08 delete registration_number 388310
2015-03-08 delete source_ip 88.80.190.32
2015-03-08 insert address The Gowk, Gartocharn, Alexandria, Dunbartonshire, G83 3ND
2015-03-08 insert source_ip 79.170.44.219
2015-03-08 update description
2015-01-11 update website_status DomainNotFound => OK
2015-01-11 delete source_ip 178.79.161.141
2015-01-11 insert source_ip 88.80.190.32
2015-01-07 delete address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW SCOTLAND G42 0QG
2015-01-07 insert address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW G42 0QG
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-01-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-12-12 update statutory_documents 05/11/14 FULL LIST
2014-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCINNES / 26/09/2014
2014-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCINNES / 26/09/2014
2014-11-06 update website_status OK => DomainNotFound
2014-10-07 delete address UNIT 4 GLENPARK INDUSTRIAL ESTATE GLENPARK STREET GLASGOW G31 1NU
2014-10-07 insert address THE TROPHY CENTRE 385 AIKENHEAD ROAD GLASGOW SCOTLAND G42 0QG
2014-10-07 update reg_address_care_of G S STUART & CO. => G S STUART & CO
2014-10-07 update registered_address
2014-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, C/O G S STUART & CO., UNIT 4 GLENPARK INDUSTRIAL ESTATE, GLENPARK STREET, GLASGOW, G31 1NU
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-11 update website_status OK => FlippedRobots
2014-01-07 delete address 33 EARL HAIG ROAD HILLINGTON PARK GLASGOW SCOTLAND G52 4JU
2014-01-07 insert address UNIT 4 GLENPARK INDUSTRIAL ESTATE GLENPARK STREET GLASGOW G31 1NU
2014-01-07 update reg_address_care_of GS STUART&CO => G S STUART & CO.
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2014-01-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, C/O GS STUART&CO, 33 EARL HAIG ROAD, HILLINGTON PARK, GLASGOW, G52 4JU, SCOTLAND
2013-12-05 update statutory_documents 05/11/13 FULL LIST
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCINNES / 30/11/2013
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCINNES / 30/11/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 delete address 438 KINGS PARK AVENUE RUTHERGLEN GLASGOW SCOTLAND G73 2AT
2013-08-01 insert address 33 EARL HAIG ROAD HILLINGTON PARK GLASGOW SCOTLAND G52 4JU
2013-08-01 update reg_address_care_of GS STUART&CO. => GS STUART&CO
2013-08-01 update registered_address
2013-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, C/O GS STUART&CO., 438 KINGS PARK AVENUE, RUTHERGLEN, GLASGOW, G73 2AT, SCOTLAND
2013-06-25 delete address 1206 TOLLCROSS ROAD GLASGOW SCOTLAND G32 8HH
2013-06-25 insert address 438 KINGS PARK AVENUE RUTHERGLEN GLASGOW SCOTLAND G73 2AT
2013-06-25 update reg_address_care_of null => GS STUART&CO.
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-05 => 2013-08-31
2013-06-02 update website_status OK => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM, 1206 TOLLCROSS ROAD, GLASGOW, G32 8HH, SCOTLAND
2012-12-16 insert general_emails in..@lomondpropertyfactors.com
2012-12-16 insert email in..@lomondpropertyfactors.com
2012-11-12 update statutory_documents 05/11/12 FULL LIST
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY SIMPSON
2012-08-01 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 05/11/11 FULL LIST
2010-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION