SALTIRE CARPETS & BEDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-19 delete source_ip 77.68.40.117
2023-07-19 insert source_ip 172.67.182.220
2023-07-19 insert source_ip 104.21.83.229
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALKER
2022-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRIDGET WALKER / 01/05/2021
2022-04-25 update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 36000
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-19 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2020-08-12 update statutory_documents DIRECTOR APPOINTED MR DAVID WALKER
2020-08-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET WALKER
2020-08-12 update statutory_documents CESSATION OF BRIAN KELLY AS A PSC
2020-07-30 update statutory_documents DIRECTOR APPOINTED BRIDGET WALKER
2020-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-11-14 insert office_emails ha..@saltirecarpetsandbeds.co.uk
2019-11-14 delete address Block 1 Unit 4 Burnbank Road, Fullwood Industrial Estate, Hamilton, Lanarkshire, ML3 9AZ
2019-11-14 delete address Unit 1 23 Old Mill Park Ind. Estate Glasgow Road Kirkintilloch G66 1SS
2019-11-14 delete alias Saltire Carpets and Beds
2019-11-14 insert address 1, Fullwood Industrial Estate 4 Burnbank Rd Hamilton ML3 9AZ
2019-11-14 insert address Block 1, Unit 4 Burnbank Road, Fullwood Ind Est, Hamilton, Lanarkshire, ML3 9AZ
2019-11-14 insert address Unit 1, 23 Old Mill Park Industrial Estate Glasgow Road Kirkintilloch G66 1SS
2019-11-14 insert email ha..@saltirecarpetsandbeds.co.uk
2019-11-14 update primary_contact Block 1 Unit 4 Burnbank Road, Fullwood Industrial Estate, Hamilton, Lanarkshire, ML3 9AZ => Block 1, Unit 4 Burnbank Road, Fullwood Ind Est, Hamilton, Lanarkshire, ML3 9AZ
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KELLY
2019-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KELLY
2019-03-22 update statutory_documents CESSATION OF BRIAN KELLY AS A PSC
2019-03-22 update statutory_documents CESSATION OF BRIAN KELLY AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-26 delete source_ip 89.238.137.60
2018-12-26 insert source_ip 77.68.40.117
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN KELLY / 09/05/2017
2018-03-28 update statutory_documents CESSATION OF THOMAS MICHAEL MCMANUS AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-13 update statutory_documents 22/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-20 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN KELLY
2015-12-15 update statutory_documents SECRETARY APPOINTED BRIDGET WALKER
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMANUS
2015-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCMANUS
2015-09-06 delete address Block 1 Unit 3/4 Fullwood Industrial Estate Burnbank Road Hamilton ML3 9AZ
2015-09-06 delete address Block 3 Unit 10 Fullwood Industrial Estate Burnbank Road Hamilton ML3 9AZ
2015-09-06 delete address Unit 1 23 Old Mill Park Industrial Estate Glasgow Road Kirkintilloch G66 1SS
2015-09-06 delete contact_pages_linkeddomain google.co.uk
2015-09-06 delete phone 01698 420566
2015-09-06 delete source_ip 217.160.208.53
2015-09-06 insert address Unit 1 23 Old Mill Park Ind. Estate Glasgow Road Kirkintilloch G66 1SS
2015-09-06 insert source_ip 89.238.137.60
2015-05-11 update statutory_documents DIRECTOR APPOINTED BRIAN KELLY
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-28 update statutory_documents 22/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-23 delete source_ip 89.238.137.60
2014-09-23 insert source_ip 217.160.208.53
2014-07-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-07-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-06-06 update statutory_documents 22/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-08 delete source_ip 217.160.208.53
2013-10-08 insert source_ip 89.238.137.60
2013-07-02 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-07-02 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-11 update statutory_documents 22/03/13 FULL LIST
2012-12-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 22/03/12 FULL LIST
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCMANUS / 22/03/2012
2011-10-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 22/03/11 FULL LIST
2011-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN KELLY / 22/03/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMANUS / 22/03/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL MCMANUS / 22/03/2011
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 22/03/10 FULL LIST
2010-02-22 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-26 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-04 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-29 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-25 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-12 update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-22 update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-08 update statutory_documents NC INC ALREADY ADJUSTED 28/04/01
2001-06-08 update statutory_documents £ NC 1000/30000 27/04/
2001-04-10 update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-17 update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-12 update statutory_documents RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1999-01-12 update statutory_documents S366A DISP HOLDING AGM 30/11/98
1998-04-08 update statutory_documents SECRETARY RESIGNED
1998-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION