THOMAS MUIR - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-27 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update account_ref_day 27 => 30
2023-04-07 update accounts_next_due_date 2023-08-27 => 2023-08-31
2023-02-20 update statutory_documents PREVEXT FROM 27/11/2022 TO 30/11/2022
2022-09-08 update accounts_last_madeup_date 2020-11-27 => 2021-11-27
2022-09-08 update accounts_next_due_date 2022-08-27 => 2023-08-27
2022-08-26 update statutory_documents 27/11/21 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-02-14 insert office_emails ro..@thomasmuir.net
2022-02-14 delete alias THOMAS MUIR ROSYTH LIMITED
2022-02-14 insert email ro..@thomasmuir.net
2021-09-07 update accounts_last_madeup_date 2019-11-27 => 2020-11-27
2021-09-07 update accounts_next_due_date 2021-08-27 => 2022-08-27
2021-08-27 update statutory_documents 27/11/20 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-02-10 delete source_ip 88.208.252.203
2021-02-10 insert source_ip 77.68.64.2
2021-02-08 update accounts_last_madeup_date 2018-11-27 => 2019-11-27
2021-02-08 update accounts_next_due_date 2020-11-27 => 2021-08-27
2020-12-19 update statutory_documents 27/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-27 => 2020-11-27
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-11-27 => 2018-11-27
2019-09-07 update accounts_next_due_date 2019-08-27 => 2020-08-27
2019-08-27 update statutory_documents 27/11/18 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-27 => 2017-11-27
2018-10-07 update accounts_next_due_date 2018-08-27 => 2019-08-27
2018-08-27 update statutory_documents 27/11/17 UNAUDITED ABRIDGED
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-06-05 insert general_emails in..@thomasmuir.net
2018-06-05 delete alias Thoma Muir Ltd.
2018-06-05 delete index_pages_linkeddomain joomlashine.com
2018-06-05 insert alias THOMAS MUIR ROSYTH LIMITED
2018-06-05 insert alias THOMAS MUIR ROSYTH LTD
2018-06-05 insert email in..@thomasmuir.net
2018-06-05 insert phone 01383 420 000
2018-06-05 update name Thoma Muir => THOMAS MUIR ROSYTH LIMITED
2017-09-07 update accounts_last_madeup_date 2015-11-27 => 2016-11-27
2017-09-07 update accounts_next_due_date 2017-08-27 => 2018-08-27
2017-08-25 update statutory_documents 27/11/16 TOTAL EXEMPTION SMALL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-27 => 2015-11-27
2016-09-08 update accounts_next_due_date 2016-08-27 => 2017-08-27
2016-08-26 update statutory_documents 27/11/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-08 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-29 update statutory_documents 04/06/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2013-11-28 => 2014-11-27
2015-12-09 update accounts_next_due_date 2015-11-21 => 2016-08-27
2015-11-20 update statutory_documents 27/11/14 TOTAL EXEMPTION SMALL
2015-09-08 update account_ref_day 28 => 27
2015-09-08 update accounts_next_due_date 2015-08-28 => 2015-11-21
2015-09-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-09-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-08-21 update statutory_documents PREVSHO FROM 28/11/2014 TO 27/11/2014
2015-08-12 update statutory_documents 04/06/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2012-11-30 => 2013-11-28
2015-07-09 update accounts_next_due_date 2015-02-24 => 2015-08-28
2015-06-02 update statutory_documents 28/11/13 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 29 => 28
2014-12-07 update accounts_next_due_date 2014-11-26 => 2015-02-24
2014-11-24 update statutory_documents PREVSHO FROM 29/11/2013 TO 28/11/2013
2014-09-07 update account_ref_day 30 => 29
2014-09-07 update accounts_next_due_date 2014-08-31 => 2014-11-26
2014-08-28 update statutory_documents PREVSHO FROM 30/11/2013 TO 29/11/2013
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-10 update statutory_documents 04/06/14 FULL LIST
2014-01-22 insert alias Thoma Muir Ltd.
2013-11-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-11-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-10-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-02 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 update statutory_documents 04/06/13 FULL LIST
2013-06-21 delete sic_code 3710 - Recycling of metal waste and scrap
2013-06-21 insert sic_code 38320 - Recovery of sorted materials
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-01-26 update website_status FlippedRobotsTxt
2012-06-27 update statutory_documents 04/06/12 FULL LIST
2012-05-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2012-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM C/O FIFE ACCOUNTS LTD UNIT H5 NEWARK ROAD SOUTH EASTFIELD IND. EST. GLENROTHES FIFE KY7 4NS
2012-03-07 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents PREVEXT FROM 30/06/2011 TO 30/11/2011
2012-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-21 update statutory_documents 04/06/11 FULL LIST
2011-06-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-01-07 update statutory_documents DIRECTOR APPOINTED GEORGE CHARLES MUIR
2011-01-07 update statutory_documents DIRECTOR APPOINTED THOMAS MUIR
2010-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION