ROPE - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-06-07 delete address DRUMBRECK FARM EASTFIELD ROAD CALDERCRUIX AIRDRIE ML6 7RP
2023-06-07 insert address WEST QUARRY WEST LAROCH BALLACHULISH SCOTLAND PH49 4JP
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-07 update registered_address
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM DRUMBRECK FARM EASTFIELD ROAD CALDERCRUIX AIRDRIE ML6 7RP
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-01 delete alias Geo-Rope Ireland Limited
2023-04-01 delete alias Geo-Rope Limited
2023-04-01 delete index_pages_linkeddomain facebook.com
2023-04-01 delete index_pages_linkeddomain geo-structural.co.uk
2023-04-01 delete index_pages_linkeddomain linkedin.com
2023-04-01 delete registration_number 664659
2023-04-01 delete registration_number SC231151
2023-04-01 delete source_ip 134.122.35.243
2023-04-01 insert source_ip 88.208.252.194
2022-10-16 update website_status OK => FlippedRobots
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-27 delete source_ip 185.96.93.142
2021-06-27 insert source_ip 134.122.35.243
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-01-13 insert alias Geo-Rope Ireland Limited
2021-01-13 insert alias Geo-Rope Limited
2021-01-13 insert registration_number 664659
2021-01-13 insert registration_number SC231151
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-04-04 delete finance_emails ac..@geo-rope.com
2019-04-04 insert general_emails in..@geo-rope.com
2019-04-04 delete email ac..@geo-rope.com
2019-04-04 delete source_ip 217.160.0.65
2019-04-04 insert address West Quarry Ballachulish PH49 9JP
2019-04-04 insert email in..@geo-rope.com
2019-04-04 insert index_pages_linkeddomain digitalimpact.co.uk
2019-04-04 insert index_pages_linkeddomain google.com
2019-04-04 insert source_ip 185.96.93.142
2019-04-04 update primary_contact null => West Quarry Ballachulish PH49 9JP
2019-04-04 update robots_txt_status www.geo-rope.com: 404 => 200
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-11-07 update num_mort_outstanding 5 => 4
2018-11-07 update num_mort_satisfied 6 => 7
2018-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2311510011
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-14 delete source_ip 217.160.47.151
2016-11-14 insert source_ip 217.160.0.65
2016-10-07 update num_mort_outstanding 6 => 5
2016-10-07 update num_mort_satisfied 5 => 6
2016-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-07 update num_mort_charges 10 => 11
2016-08-07 update num_mort_outstanding 5 => 6
2016-07-22 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2311510011
2016-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2311510011
2016-06-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 03/05/16 FULL LIST
2016-05-12 update num_mort_charges 6 => 10
2016-05-12 update num_mort_satisfied 1 => 5
2016-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2311510010
2016-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2311510007
2016-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2311510008
2016-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2311510009
2016-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-07-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-06-04 update statutory_documents 03/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_outstanding 6 => 5
2015-01-07 update num_mort_satisfied 0 => 1
2014-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-07 delete address DRUMBRECK FARM EASTFIELD ROAD CALDERCRUIX AIRDRIE SCOTLAND ML6 7RP
2014-07-07 insert address DRUMBRECK FARM EASTFIELD ROAD CALDERCRUIX AIRDRIE ML6 7RP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-07-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-06-06 update statutory_documents 03/05/14 FULL LIST
2014-04-10 delete source_ip 212.227.210.22
2014-04-10 insert source_ip 217.160.47.151
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address GEO-ROPE LTD BALLACHULISH ARGYLL PH49 4JQ
2013-12-07 insert address DRUMBRECK FARM EASTFIELD ROAD CALDERCRUIX AIRDRIE SCOTLAND ML6 7RP
2013-12-07 update registered_address
2013-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2013 FROM GEO-ROPE LTD BALLACHULISH ARGYLL PH49 4JQ
2013-09-06 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-09-06 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-30 update statutory_documents FIRST GAZETTE
2013-08-28 update statutory_documents 03/05/13 FULL LIST
2013-07-17 delete source_ip 227.197.86.96
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 03/05/12 FULL LIST
2012-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-05 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 03/05/11 FULL LIST
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-07 update statutory_documents 03/05/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL JOHN MCLEAN / 31/03/2010
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-22 update statutory_documents 03/05/09 FULL LIST
2009-04-03 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents SECRETARY APPOINTED KIRSTY MARGARET MACDONALD
2008-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2008 FROM MCINTYRE ACCOUNTANCY SERVICES 6 WOODSIDE PLACE GLASGOW G3 7QF
2008-08-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN TAYLOR
2008-06-13 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-20 update statutory_documents COMPANY NAME CHANGED MCLEAN ENERGY LTD. CERTIFICATE ISSUED ON 20/12/07
2007-06-11 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-26 update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents COMPANY NAME CHANGED MCLEAN ENERGIES LTD. CERTIFICATE ISSUED ON 27/04/06
2006-04-18 update statutory_documents COMPANY NAME CHANGED MCLEAN BALLACHULISH LIMITED CERTIFICATE ISSUED ON 18/04/06
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-28 update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-28 update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-02 update statutory_documents NEW SECRETARY APPOINTED
2004-03-02 update statutory_documents SECRETARY RESIGNED
2003-07-29 update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-15 update statutory_documents NEW SECRETARY APPOINTED
2002-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM: MCINTYRE & PEACOCK 6 WOODSIDE PLACE GLASGOW G3 7QF
2002-05-16 update statutory_documents DIRECTOR RESIGNED
2002-05-16 update statutory_documents SECRETARY RESIGNED
2002-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION