ENGINEERING TOOLS & CONSUMABLES - History of Changes


DateDescription
2024-04-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 27/03/2024
2024-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, WITH 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
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH PATERSON STEVENSON / 26/09/2022
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CESSATION OF DEREK STEVENSON AS A PSC
2022-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK STEVENSON
2022-09-04 insert index_pages_linkeddomain montycasinos.com
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-05-18 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH PATERSON STEVENSON
2021-05-18 update statutory_documents SECRETARY APPOINTED MRS LISA PARKER
2021-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEVENSON
2021-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HETHERINGTON
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-05-07 update num_mort_charges 3 => 4
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1952220005
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents SECRETARY APPOINTED MR MARK HETHERINGTON
2020-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE MCCULLOCH
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents ADOPT ARTICLES 13/12/2019
2019-12-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-12-19 update statutory_documents 13/12/19 STATEMENT OF CAPITAL GBP 100
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PATERSON STEVENSON / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL PARKER / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL PARKER / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARKER / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARKER / 12/12/2019
2019-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MCCULLOCH / 12/12/2019
2019-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 11/07/2019
2019-07-07 delete company_previous_name DALGLEN (NO. 717) LIMITED
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
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
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
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
2018-01-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-22 delete source_ip 91.109.15.232
2017-08-22 insert source_ip 185.182.91.29
2017-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEVENSON / 05/04/2016
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-12 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-22 update statutory_documents 14/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-17 update statutory_documents 14/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-23 update website_status FlippedRobots => OK
2014-12-23 delete index_pages_linkeddomain fish-media.net
2014-12-23 delete source_ip 79.170.44.217
2014-12-23 insert email cr..@etc-ltd.co.uk
2014-12-23 insert index_pages_linkeddomain bigbluedogdesign.com
2014-12-23 insert phone +44 (0)1563 523 111
2014-12-23 insert source_ip 91.109.15.232
2014-12-04 update website_status OK => FlippedRobots
2014-05-07 delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ
2014-05-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-25 update statutory_documents 14/04/14 FULL LIST
2014-03-10 delete source_ip 79.125.27.118
2014-03-10 insert source_ip 79.170.44.217
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
2013-12-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-23 update statutory_documents 14/04/13 FULL LIST
2013-01-25 insert person Chris Cuthbertson
2013-01-03 update statutory_documents 03/12/12 STATEMENT OF CAPITAL GBP 104
2012-10-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 15/05/2012
2012-05-22 update statutory_documents 14/04/12 FULL LIST
2012-05-21 update statutory_documents 09/03/12 STATEMENT OF CAPITAL GBP 103
2012-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2012-04-18 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-04-18 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-03-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-03-19 update statutory_documents ADOPT ARTICLES 09/03/2012
2012-02-22 update statutory_documents DIRECTOR APPOINTED MR DAVID CAMPBELL PARKER
2012-02-02 update statutory_documents SECOND FILING WITH MUD 14/04/11 FOR FORM AR01
2012-01-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER STEVENSON / 19/12/2011
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA STEVENSON / 19/12/2011
2011-07-27 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-10 update statutory_documents 14/04/11 FULL LIST
2011-03-21 update statutory_documents SOLVENCY STATEMENT DATED 17/03/11
2011-03-21 update statutory_documents ARTICLES OF ASSOCIATION
2011-03-21 update statutory_documents REDUCE ISSUED CAPITAL 17/03/2011
2011-03-21 update statutory_documents 21/03/11 STATEMENT OF CAPITAL GBP 102
2011-03-21 update statutory_documents STATEMENT BY DIRECTORS
2010-11-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-13 update statutory_documents 14/04/10 FULL LIST
2010-02-16 update statutory_documents CURREXT FROM 31/01/2010 TO 30/04/2010
2009-06-25 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ
2007-05-29 update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents £ NC 400000/50004 19/06/06
2006-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-06 update statutory_documents £ IC 250004/50004 09/06/06 £ SR 200000@1=200000
2006-05-24 update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-04-26 update statutory_documents PROPOSED CONTRACT 24/04/06
2006-04-26 update statutory_documents PROPOSED CONTRACT 24/04/06
2006-04-26 update statutory_documents PROPOSED CONTRACT 24/04/06
2005-07-05 update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS; AMEND
2005-07-05 update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-20 update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-13 update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents £ IC 350004/250004 15/09/03 £ SR 100000@1=100000
2003-08-06 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-08-06 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-07 update statutory_documents NEW SECRETARY APPOINTED
2003-07-07 update statutory_documents SECRETARY RESIGNED
2003-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-30 update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-06 update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-01 update statutory_documents NO VOTING RIGHTS SHARES 01/05/01
2001-05-17 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-05-09 update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-06-21 update statutory_documents RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-06-16 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/01/01
1999-10-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/07/99
1999-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 48 GLEBE ROAD KILMARNOCK AYRSHIRE KA1 3DL
1999-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-10-19 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/05/99
1999-09-30 update statutory_documents SHARES AGREEMENT OTC
1999-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR
1999-07-27 update statutory_documents £ NC 100/400000 20/07
1999-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-29 update statutory_documents NEW SECRETARY APPOINTED
1999-06-29 update statutory_documents DIRECTOR RESIGNED
1999-06-29 update statutory_documents SECRETARY RESIGNED
1999-06-15 update statutory_documents COMPANY NAME CHANGED DALGLEN (NO. 717) LIMITED CERTIFICATE ISSUED ON 16/06/99
1999-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION