Date | Description |
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 |
2023-04-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PB HOLDINGS(FIFE) LTD |
2023-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA BRUCE JOHNSTON |
2023-04-10 |
update statutory_documents DIRECTOR APPOINTED MS VICKY CROOKS |
2023-04-10 |
update statutory_documents CESSATION OF NEIL PETER ROBSON AS A PSC |
2023-04-10 |
update statutory_documents CESSATION OF NEIL ROBERTSON LAWRENCE PATERSON AS A PSC |
2023-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON |
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 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-11-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-23 |
delete source_ip 185.119.173.78 |
2022-07-23 |
insert source_ip 92.204.218.48 |
2022-05-03 |
delete otherexecutives Sheila Boardman |
2022-05-03 |
insert otherexecutives Craig Wallace |
2022-05-03 |
delete email s...@patersonboyd.com |
2022-05-03 |
delete person Sheila Boardman |
2022-05-03 |
insert email c...@patersonboyd.com |
2022-05-03 |
insert person Craig Wallace |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES |
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 |
2021-11-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG WILLIAM WALLACE |
2021-04-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2021-03-03 |
update statutory_documents CESSATION OF SHEILA BOARDMAN AS A PSC |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA BOARDMAN |
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 |
2020-11-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BOARDMAN / 03/02/2020 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHEILA BOARDMAN / 03/02/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-26 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-17 |
delete address 2012 18 North Street, Glenrothes, Fife, KY7 5NA |
2019-07-17 |
delete index_pages_linkeddomain onespacecreative.co.uk |
2019-07-17 |
delete phone 01592 610388 - 8 |
2019-07-17 |
delete source_ip 212.159.9.91 |
2019-07-17 |
delete source_ip 212.159.8.91 |
2019-07-17 |
insert source_ip 185.119.173.78 |
2019-07-17 |
update robots_txt_status www.patersonboyd.com: 404 => 200 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2018-12-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-18 |
update statutory_documents SUB-DIVISION
01/04/16 |
2016-03-12 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-12 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-08 |
update statutory_documents 02/02/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-03-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-02-09 |
update statutory_documents 02/02/15 FULL LIST |
2015-01-18 |
insert personal_emails c...@patersonboyd.com |
2015-01-18 |
insert email c...@patersonboyd.com |
2015-01-18 |
insert person Colin McCulloch |
2014-12-31 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MCCULLOCH |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 18 NORTH STREET GLENROTHES FIFE UNITED KINGDOM KY7 5NA |
2014-03-07 |
insert address 18 NORTH STREET GLENROTHES FIFE KY7 5NA |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-05 |
update statutory_documents 02/02/14 FULL LIST |
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 |
2013-10-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
update website_status OK => DNSError |
2013-02-06 |
update statutory_documents 02/02/13 FULL LIST |
2012-11-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 02/02/12 FULL LIST |
2011-09-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 02/02/11 FULL LIST |
2010-04-12 |
update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011 |
2010-04-12 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 12 |
2010-03-11 |
update statutory_documents COMPANY NAME CHANGED PATERSON BOYD & CO. LIMITED
CERTIFICATE ISSUED ON 11/03/10 |
2010-03-11 |
update statutory_documents CHANGE OF NAME 05/03/2010 |
2010-02-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |