Date | Description |
2025-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, WITH UPDATES |
2024-12-28 |
delete source_ip 195.200.9.16 |
2024-12-28 |
insert source_ip 89.116.109.32 |
2024-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2024 FROM
C/O 10TH FLOOR 133 FINNIESTON STREET
GLASGOW
G3 8HB
SCOTLAND |
2024-10-10 |
delete source_ip 91.108.103.110 |
2024-10-10 |
insert source_ip 195.200.9.16 |
2024-07-25 |
delete source_ip 89.116.109.215 |
2024-07-25 |
insert source_ip 91.108.103.110 |
2024-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-05-23 |
delete source_ip 185.77.97.213 |
2024-05-23 |
insert source_ip 89.116.109.215 |
2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-04 |
delete source_ip 153.92.7.115 |
2023-09-04 |
insert source_ip 185.77.97.213 |
2023-05-20 |
delete source_ip 209.235.144.9 |
2023-05-20 |
insert source_ip 153.92.7.115 |
2023-05-20 |
update website_status DomainNotFound => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2023-02-06 |
update website_status OK => DomainNotFound |
2022-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-07 |
delete address 1 WELLFIELD COURT IBROX BUSINESS PARK GLASGOW G51 2JR |
2022-05-07 |
insert address C/O 10TH FLOOR 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB |
2022-05-07 |
update registered_address |
2022-05-03 |
delete address 1 Wellfield Court, Ibrox Business Park, 46 Broomloan Place, Glasgow G51 2JR |
2022-05-03 |
insert about_pages_linkeddomain google.co.uk |
2022-04-01 |
delete support_emails su..@hvil.com |
2022-04-01 |
delete contact_pages_linkeddomain google.co.uk |
2022-04-01 |
delete email su..@hvil.com |
2022-04-01 |
insert address 15-16 Woodbridge Meadows
Guildford, GU1 1BJ
Surrey |
2022-04-01 |
insert address 15-16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ, United Kingdom |
2022-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM
1 WELLFIELD COURT
IBROX BUSINESS PARK
GLASGOW
G51 2JR |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES |
2022-01-07 |
update account_ref_month 3 => 12 |
2022-01-07 |
update accounts_next_due_date 2022-12-31 => 2022-09-30 |
2022-01-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
13 FERNIE GARDENS
CARDROSS
DUMBARTON
G82 5QJ
SCOTLAND |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2021-12-01 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2021-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-03 |
update website_status DNSError => FlippedRobots |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
2020-12-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MR NOEL WILLIAM ANTHONY MCNAMARA |
2020-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T & R TEST (HOLDINGS) LIMITED |
2020-11-30 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK ANTHONY STAUNTON |
2020-11-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2020 |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL TURPIE |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TELFORD |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM HAMILTON |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL TURPIE |
2020-11-17 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/01/11 |
2020-11-17 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/01/12 |
2020-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-10-12 |
update website_status OK => DNSError |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-25 |
update website_status FailedRobots => FlippedRobots |
2019-08-03 |
update website_status FlippedRobots => FailedRobots |
2019-06-30 |
update website_status OK => FlippedRobots |
2019-03-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2019 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
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 |
2018-12-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/10/2017 |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
2018-01-19 |
update statutory_documents CESSATION OF YVONNE ANNE TURPIE AS A PSC |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-02-10 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-01-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
POLAROID BUILDING VALE OF LEVEN INDUSTRIAL ESTATE
DUMBARTON
G82 3PW
SCOTLAND |
2016-01-18 |
update statutory_documents 05/01/16 FULL LIST |
2016-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TURPIE / 30/09/2015 |
2016-01-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL TURPIE / 30/09/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-06 |
update website_status EmptyPage => OK |
2015-05-06 |
update robots_txt_status www.hvil.com: 404 => 200 |
2015-03-29 |
update website_status OK => EmptyPage |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-01-12 |
update statutory_documents 05/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 1 WELLFIELD COURT IBROX BUSINESS PARK GLASGOW SCOTLAND G51 2JR |
2014-03-07 |
insert address 1 WELLFIELD COURT IBROX BUSINESS PARK GLASGOW G51 2JR |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-03-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-02-17 |
update statutory_documents 05/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TELFORD / 02/05/2013 |
2013-05-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL NEIL TURPIE / 02/05/2013 |
2013-01-14 |
update statutory_documents 05/01/13 FULL LIST |
2012-12-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
194 HYNDLAND ROAD
GLASGOW
G12 9ER
SCOTLAND |
2012-01-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-01-16 |
update statutory_documents 05/01/12 FULL LIST |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL TURPIE / 18/02/2011 |
2012-01-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL TURPIE / 18/02/2011 |
2011-12-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 05/01/11 FULL LIST |
2010-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
194 HYNDLAND ROAD
FLAT 0/1
GLASGOW
G12 9ER |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-08 |
update statutory_documents 05/01/10 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL TURPIE / 05/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TELFORD / 05/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM HAMILTON / 15/10/2009 |
2009-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents PREVEXT FROM 31/01/2008 TO 31/03/2008 |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |