Date | Description |
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 |