ASHLEIGH BUILDING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 delete alias Asheigh Building
2024-03-08 delete index_pages_linkeddomain wpengine.com
2024-03-08 delete person Lauren Cahir
2024-03-08 delete person Zoe McClung
2023-08-02 delete source_ip 173.236.228.78
2023-08-02 insert source_ip 172.67.179.89
2023-08-02 insert source_ip 104.21.91.205
2023-08-02 update website_status IndexPageFetchError => OK
2023-07-01 update website_status OK => IndexPageFetchError
2023-06-22 update statutory_documents 10/05/23 STATEMENT OF CAPITAL GBP 531.4
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIDSON
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
2023-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-20 update statutory_documents 15/03/23 STATEMENT OF CAPITAL GBP 529.61
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-06 delete career_pages_linkeddomain indeed.com
2023-01-06 update website_status IndexPageFetchError => OK
2022-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-04 update website_status OK => IndexPageFetchError
2022-11-02 delete person Gary Cowan
2022-11-02 insert career_pages_linkeddomain apprenticeships.scot
2022-11-02 insert person Beth Purden
2022-11-02 insert person Findlay Williamson
2022-11-02 insert person Helen Cameron
2022-11-02 insert person Karen Miller
2022-11-02 insert person Katrina Wilson
2022-11-02 insert person Lauren Cahir
2022-11-02 insert person Les Cottle
2022-11-02 insert person Lewis Little
2022-11-02 insert person Rachel Forrest
2022-11-02 insert person Stevie McDonald
2022-11-02 insert person Stuart McQuade
2022-11-02 update person_title Corinne Carswell: HR Co - Ordinator => HR Co - Ordinator; HR Advisor
2022-04-23 delete person Claire Hosie
2022-03-23 insert person Gordon Started
2022-03-23 update person_description Claire Hosie => Claire Hosie
2022-03-23 update person_description Colin Pyke => Colin Pyke
2022-03-23 update person_description Corinne Carswell => Corinne Carswell
2022-03-23 update person_description Craig Devlin => Craig Devlin
2022-03-23 update person_description Danny Wilson => Danny Wilson
2022-03-23 update person_description David Roan => David Roan
2022-03-23 update person_description David Smith => David Smith
2022-03-23 update person_description Derek Davidson => Derek Davidson
2022-03-23 update person_description Euan Clark => Euan Clark
2022-03-23 update person_description Gary Cowan => Gary Cowan
2022-03-23 update person_description Gordon McRae => Gordon McRae
2022-03-23 update person_description Iain Forbes => Iain Forbes
2022-03-23 update person_description John McLeish => John McLeish
2022-03-23 update person_description Les Shearer => Les Shearer
2022-03-23 update person_description Neal Hodge => Neal Hodge
2022-03-23 update person_description Nicola Kean => Nicola Kean
2022-03-23 update person_description Paul Young => Paul Young
2022-03-23 update person_description Ricky Welsh => Ricky Welsh
2022-03-23 update person_description Scott Fleming => Scott Fleming
2022-03-23 update person_description Sharon Murray => Sharon Murray
2022-03-23 update person_title John McLeish: Surveying Director => Commercial Manager; Surveying Director
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents DIRECTOR APPOINTED MR JOHN GEORGE MCLEISH
2021-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21 delete person Alan Sturgeon
2021-12-21 delete person Gordon Started
2021-12-21 delete person Lynn Boyce
2021-12-21 update person_description Claire Hosie => Claire Hosie
2021-12-21 update person_description Colin Pyke => Colin Pyke
2021-12-21 update person_description Corinne Carswell => Corinne Carswell
2021-12-21 update person_description Craig Devlin => Craig Devlin
2021-12-21 update person_description Danny Wilson => Danny Wilson
2021-12-21 update person_description David Roan => David Roan
2021-12-21 update person_description David Smith => David Smith
2021-12-21 update person_description Derek Davidson => Derek Davidson
2021-12-21 update person_description Euan Clark => Euan Clark
2021-12-21 update person_description Gary Cowan => Gary Cowan
2021-12-21 update person_description Gordon McRae => Gordon McRae
2021-12-21 update person_description Iain Forbes => Iain Forbes
2021-12-21 update person_description John McLeish => John McLeish
2021-12-21 update person_description Les Shearer => Les Shearer
2021-12-21 update person_description Neal Hodge => Neal Hodge
2021-12-21 update person_description Nicola Kean => Nicola Kean
2021-12-21 update person_description Paul Young => Paul Young
2021-12-21 update person_description Ricky Welsh => Ricky Welsh
2021-12-21 update person_description Scott Fleming => Scott Fleming
2021-12-21 update person_description Sharon Murray => Sharon Murray
2021-12-21 update person_title John McLeish: Commercial Manager => Surveying Director
2021-05-22 insert career_pages_linkeddomain indeed.com
2021-05-22 update person_description Lynn Boyce => Lynn Boyce
2021-04-07 delete company_previous_name BLP 2001-13 LIMITED
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2021-01-28 delete person Janet Gilmour
2021-01-28 insert person Alan Sturgeon
2021-01-28 insert person Nicola Kean
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01 insert cfo Iain Forbes
2020-10-01 update person_title Iain Forbes: Financial Controller => Financial Director
2020-08-12 update statutory_documents DIRECTOR APPOINTED MR IAIN STUART FORBES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-22 insert person Gordon Started
2020-02-22 update person_description Claire Hosie => Claire Hosie
2020-02-22 update person_description Colin Pyke => Colin Pyke
2020-02-22 update person_description Corinne Carswell => Corinne Carswell
2020-02-22 update person_description Craig Devlin => Craig Devlin
2020-02-22 update person_description Danny Wilson => Danny Wilson
2020-02-22 update person_description David Roan => David Roan
2020-02-22 update person_description David Smith => David Smith
2020-02-22 update person_description Derek Davidson => Derek Davidson
2020-02-22 update person_description Euan Clark => Euan Clark
2020-02-22 update person_description Gary Cowan => Gary Cowan
2020-02-22 update person_description Gordon McRae => Gordon McRae
2020-02-22 update person_description Iain Forbes => Iain Forbes
2020-02-22 update person_description Janet Gilmour => Janet Gilmour
2020-02-22 update person_description John McLeish => John McLeish
2020-02-22 update person_description Les Shearer => Les Shearer
2020-02-22 update person_description Lynn Boyce => Lynn Boyce
2020-02-22 update person_description Neal Hodge => Neal Hodge
2020-02-22 update person_description Paul Young => Paul Young
2020-02-22 update person_description Ricky Welsh => Ricky Welsh
2020-02-22 update person_description Scott Fleming => Scott Fleming
2020-02-22 update person_description Sharon Murray => Sharon Murray
2020-01-22 delete person Corrinne Carswell
2020-01-22 delete person Gordon Started
2020-01-22 update person_description Claire Hosie => Claire Hosie
2020-01-22 update person_description Colin Pyke => Colin Pyke
2020-01-22 update person_description Craig Devlin => Craig Devlin
2020-01-22 update person_description Danny Wilson => Danny Wilson
2020-01-22 update person_description David Roan => David Roan
2020-01-22 update person_description David Smith => David Smith
2020-01-22 update person_description Derek Davidson => Derek Davidson
2020-01-22 update person_description Euan Clark => Euan Clark
2020-01-22 update person_description Gary Cowan => Gary Cowan
2020-01-22 update person_description Gordon McRae => Gordon McRae
2020-01-22 update person_description Iain Forbes => Iain Forbes
2020-01-22 update person_description Janet Gilmour => Janet Gilmour
2020-01-22 update person_description John McLeish => John McLeish
2020-01-22 update person_description Les Shearer => Les Shearer
2020-01-22 update person_description Lynn Boyce => Lynn Boyce
2020-01-22 update person_description Neal Hodge => Neal Hodge
2020-01-22 update person_description Paul Young => Paul Young
2020-01-22 update person_description Ricky Welsh => Ricky Welsh
2020-01-22 update person_description Scott Fleming => Scott Fleming
2020-01-22 update person_description Sharon Murray => Sharon Murray
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 3 => 4
2019-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2146910004
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07 delete address 2ND FLOOR 16 GORDON STREET GLASGOW G1 3PT
2019-08-07 insert address 189 ST. VINCENT STREET GLASGOW SCOTLAND G2 5QD
2019-08-07 update registered_address
2019-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 2ND FLOOR 16 GORDON STREET GLASGOW G1 3PT
2019-04-13 update person_title Sharon Murray: Office Manager; Financial Assistant => Office Manager
2019-03-11 delete person Roy Walker
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS MITCHELL SMALL / 28/09/2018
2019-02-18 update statutory_documents CESSATION OF DOUGLAS MITCHELL SMALL AS A PSC
2018-12-20 delete otherexecutives Douglas Small
2018-12-20 delete person Douglas Small
2018-12-20 insert person Corrinne Carswell
2018-12-20 insert person Neal Hodge
2018-12-20 update person_title Sharon Murray: Financial Assistant => Office Manager; Financial Assistant
2018-12-18 update statutory_documents ADOPT ARTICLES 11/12/2018
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SMALL
2018-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-10 update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 531.40
2018-09-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-09-25 delete person Julie Mein
2018-09-25 update statutory_documents 19/09/18 STATEMENT OF CAPITAL GBP 1531.4
2018-09-19 update statutory_documents SUB-DIVISION APPROVED 14/09/2018
2018-09-19 update statutory_documents SUB-DIVISION 13/09/18
2018-07-11 insert otherexecutives Derek Davidson
2018-07-11 delete career_pages_linkeddomain lnkd.in
2018-07-11 delete person Craig Kingsley
2018-07-11 update person_description Derek Davidson => Derek Davidson
2018-07-11 update person_title Derek Davidson: Contracts Manager => Area Director
2018-05-31 update statutory_documents DIRECTOR APPOINTED DEREK COOPER DAVIDSON
2018-04-22 delete otherexecutives Craig Kingsley
2018-04-22 delete alias Ashleigh Ltd
2018-04-22 insert career_pages_linkeddomain lnkd.in
2018-04-22 insert person Gary Cowan
2018-04-22 insert person Gordon Started
2018-04-22 insert person Paul Young
2018-04-22 update person_description Claire Hosie => Claire Hosie
2018-04-22 update person_description Colin Pyke => Colin Pyke
2018-04-22 update person_description Craig Devlin => Craig Devlin
2018-04-22 update person_description Craig Kingsley => Craig Kingsley
2018-04-22 update person_description Danny Wilson => Danny Wilson
2018-04-22 update person_description David Roan => David Roan
2018-04-22 update person_description David A. Smith => David Smith
2018-04-22 update person_description Derek Davidson => Derek Davidson
2018-04-22 update person_description Douglas Small => Douglas Small
2018-04-22 update person_description Euan Clark => Euan Clark
2018-04-22 update person_description Gordon McRae => Gordon McRae
2018-04-22 update person_description Janet Gilmour => Janet Gilmour
2018-04-22 update person_description John McLeish => John McLeish
2018-04-22 update person_description Julie Mein => Julie Mein
2018-04-22 update person_description Les Shearer => Les Shearer
2018-04-22 update person_description Lynn Boyce => Lynn Boyce
2018-04-22 update person_description Ricky Welsh => Ricky Welsh
2018-04-22 update person_description Roy Walker => Roy Walker
2018-04-22 update person_description Scott Fleming => Scott Fleming
2018-04-22 update person_description Sharon Murray => Sharon Murray
2018-04-22 update person_title Craig Kingsley: Estimating Director => Senior Estimator
2018-03-08 update statutory_documents CORPORATE SECRETARY APPOINTED CURLE STEWART LIMITED
2018-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG KINGLSLEY
2018-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WEIGHTMANS (SCOTLAND) LLP
2018-03-07 delete address 144 WEST GEORGE STREET GLASGOW SCOTLAND G2 2HG
2018-03-07 insert address 2ND FLOOR 16 GORDON STREET GLASGOW G1 3PT
2018-03-07 update reg_address_care_of WEIGHTMANS (SCOTLAND) LLP => null
2018-03-07 update registered_address
2018-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM C/O WEIGHTMANS (SCOTLAND) LLP 144 WEST GEORGE STREET GLASGOW G2 2HG SCOTLAND
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-10-13 insert otherexecutives Colin Pyke
2017-10-13 insert otherexecutives Craig Kingsley
2017-10-13 insert otherexecutives David Roan
2017-10-13 update person_title Claire Hosie: Business Coordinator => Business Co - Ordinator
2017-10-13 update person_title Colin Pyke: Contracts Manager => Area Director
2017-10-13 update person_title Craig Kingsley: Senior Estimator => Estimating Director
2017-10-13 update person_title David Roan: Contracts Manager => Area Director
2017-10-10 update statutory_documents DIRECTOR APPOINTED COLIN ROSS PYKE
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-29 update statutory_documents DIRECTOR APPOINTED DAVID STEWART ROAN
2017-09-23 update statutory_documents DIRECTOR APPOINTED CRAIG ANDREW KINGLSLEY
2017-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-01 insert person Janet Gilmour
2017-09-01 insert person Sharon Murray
2017-06-24 delete address Ashleigh House 2 Skye Road Prestwick KA9 2TA
2017-06-24 insert address Ashleigh Building 19 Monument Crescent Prestwick KA9 2RQ
2017-06-24 update primary_contact Ashleigh House 2 Skye Road Prestwick KA9 2TA => Ashleigh Building 19 Monument Crescent Prestwick KA9 2RQ
2017-05-11 insert career_pages_linkeddomain indeed.co.uk
2017-03-08 delete address Lochar House Edinburgh Road Heathhall Dumfries DG1 3NU
2017-03-08 delete phone 01387 711 500
2017-03-08 delete phone 01387 711 501
2017-03-08 insert address Ashleigh Building Heathhall Industrial Estate Link Road Heathhall Dumfries DG1 3JW
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EUAN THOMAS CLARK / 21/02/2017
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 delete otherexecutives David A. Smith
2016-10-18 insert managingdirector David A. Smith
2016-10-18 update person_title David A. Smith: Joint Managing Director => Managing Director
2016-10-18 update person_title Douglas Small: Joint Managing Director => Business Director
2016-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20 insert about_pages_linkeddomain twitter.com
2016-09-20 insert career_pages_linkeddomain twitter.com
2016-09-20 insert contact_pages_linkeddomain twitter.com
2016-09-20 insert index_pages_linkeddomain twitter.com
2016-09-20 insert management_pages_linkeddomain twitter.com
2016-09-20 insert projects_pages_linkeddomain twitter.com
2016-08-23 update person_title John McLeish: Quantity Surveyor => Commercial Manager
2016-05-12 update num_mort_charges 3 => 4
2016-05-12 update num_mort_outstanding 0 => 1
2016-05-12 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-12 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2146910004
2016-03-10 update statutory_documents 12/01/16 FULL LIST
2016-03-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHTMANS (SCOTLAND) LLP / 16/03/2015
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
2015-10-27 insert person Craig Devlin
2015-10-27 insert person Danny Wilson
2015-10-27 insert person Scott Fleming
2015-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01 update person_title Roy Walker: Contacts Manager => Contracts Manager
2015-05-07 update num_mort_outstanding 1 => 0
2015-05-07 update num_mort_satisfied 2 => 3
2015-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-07 delete address THE HUB 70 PACIFIC QUAY GLASGOW G51 1EA
2015-04-07 insert address 144 WEST GEORGE STREET GLASGOW SCOTLAND G2 2HG
2015-04-07 update num_mort_outstanding 3 => 1
2015-04-07 update num_mort_satisfied 0 => 2
2015-04-07 update registered_address
2015-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O WEIGHTMANS (SCOTLAND) LLP THE HUB 70 PACIFIC QUAY GLASGOW G51 1EA
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-20 update statutory_documents 12/01/15 FULL LIST
2015-02-08 delete contact_pages_linkeddomain linkedin.com
2015-02-08 delete index_pages_linkeddomain linkedin.com
2015-02-08 delete registration_number SC214691
2015-02-08 insert alias Ashleigh (Scotland) Limited
2015-02-08 insert alias Ashleigh Ltd
2015-02-08 insert contact_pages_linkeddomain hollingerscott.com
2015-02-08 insert index_pages_linkeddomain hollingerscott.com
2015-02-08 update robots_txt_status www.ashleighscotland.co.uk: 404 => 200
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE SHEARER
2014-04-10 delete about_pages_linkeddomain septembermarketing.co.uk
2014-04-10 delete contact_pages_linkeddomain septembermarketing.co.uk
2014-04-10 delete index_pages_linkeddomain septembermarketing.co.uk
2014-04-10 delete source_ip 192.185.39.196
2014-04-10 insert about_pages_linkeddomain hollingercreative.com
2014-04-10 insert about_pages_linkeddomain linkedin.com
2014-04-10 insert contact_pages_linkeddomain hollingercreative.com
2014-04-10 insert contact_pages_linkeddomain linkedin.com
2014-04-10 insert index_pages_linkeddomain hollingercreative.com
2014-04-10 insert index_pages_linkeddomain linkedin.com
2014-04-10 insert source_ip 173.236.228.78
2014-04-10 update description
2014-04-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-04-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-03-03 update statutory_documents CORPORATE SECRETARY APPOINTED WEIGHTMANS (SCOTLAND) LLP
2014-03-03 update statutory_documents 12/01/14 FULL LIST
2014-03-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2013-10-21 update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 1500.00
2013-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-09-15 delete source_ip 184.173.212.185
2013-09-15 insert source_ip 192.185.39.196
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01 delete address C/O SEMPLE FRASER LLP 123 VINCENT STREET GLASGOW G2 5EA
2013-07-01 insert address THE HUB 70 PACIFIC QUAY GLASGOW G51 1EA
2013-07-01 update reg_address_care_of null => WEIGHTMANS (SCOTLAND) LLP
2013-07-01 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 3
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O SEMPLE FRASER LLP 123 VINCENT STREET GLASGOW G2 5EA
2013-06-19 update statutory_documents DIRECTOR APPOINTED EUAN THOMAS CLARK
2013-06-19 update statutory_documents DIRECTOR APPOINTED LESLIE ARCHIBALD IRVINE SHEARER
2013-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2013-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBISON
2013-06-16 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-12 update statutory_documents 12/01/13 FULL LIST
2012-11-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-11-02 update statutory_documents 02/11/12 STATEMENT OF CAPITAL GBP 3500
2012-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEEL
2012-10-10 update statutory_documents ADOPT ARTICLES 27/09/2012
2012-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-01-18 update statutory_documents 12/01/12 FULL LIST
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER SMITH / 01/06/2011
2011-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16 update statutory_documents 12/01/11 FULL LIST
2010-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24 update statutory_documents 12/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE DAVIES / 19/11/2009
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MITCHELL SMALL / 19/11/2009
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ROBISON / 19/11/2009
2010-02-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 19/11/2009
2009-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-03-13 update statutory_documents GBP IC 7340/6500 27/02/09 GBP SR 840@1=840
2009-03-13 update statutory_documents OFF MARKET PURCHASES 24/02/2009
2009-03-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID CLINTON
2009-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008
2009-03-02 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HF
2008-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20 update statutory_documents GBP IC 8170/7340 02/04/08 GBP SR 830@1=830
2008-04-07 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-04 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08 update statutory_documents £ IC 9000/8070 05/04/07 £ SR 930@1=930
2007-05-08 update statutory_documents OFF MARKET PURCHASES 05/04/07
2007-02-07 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-22 update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-16 update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents £ IC 9500/8500 21/05/03 £ SR 1000@1=1000
2003-06-03 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-03-11 update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-02-05 update statutory_documents NC INC ALREADY ADJUSTED 22/10/01
2002-02-05 update statutory_documents £ NC 100/10000 22/10/
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-07-02 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-17 update statutory_documents DIRECTOR RESIGNED
2001-04-17 update statutory_documents DIRECTOR RESIGNED
2001-03-23 update statutory_documents COMPANY NAME CHANGED BLP 2001-13 LIMITED CERTIFICATE ISSUED ON 23/03/01
2001-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION