Date | Description |
2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES |
2024-04-08 |
delete address Unit K,
Software Centre
Gemini Crescent
Dundee
DD2 1TY |
2024-04-08 |
delete source_ip 34.251.201.224 |
2024-04-08 |
delete source_ip 34.253.101.190 |
2024-04-08 |
delete source_ip 54.194.170.100 |
2024-04-08 |
insert address Unit G,
Software Centre
Gemini Crescent
Dundee
DD2 1TY |
2024-04-08 |
insert source_ip 63.35.51.142 |
2024-04-08 |
insert source_ip 34.249.200.254 |
2024-04-08 |
insert source_ip 52.17.119.105 |
2024-04-08 |
update primary_contact Unit K,
Software Centre
Gemini Crescent
Dundee
DD2 1TY => Unit G,
Software Centre
Gemini Crescent
Dundee
DD2 1TY |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-02-20 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES |
2023-08-07 |
delete address UNIT K SOFTWARE CENTRE GEMINI CRESCENT DUNDEE TAYSIDE DD2 1TY |
2023-08-07 |
insert address UNIT G SOFTWARE CENTRE GEMINI CRESCENT DUNDEE TAYSIDE UNITED KINGDOM DD2 1TY |
2023-08-07 |
update registered_address |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2023 FROM
UNIT K SOFTWARE CENTRE
GEMINI CRESCENT
DUNDEE
TAYSIDE
DD2 1TY |
2023-06-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-24 |
delete source_ip 104.156.81.229 |
2023-03-24 |
insert source_ip 34.251.201.224 |
2023-03-24 |
insert source_ip 34.253.101.190 |
2023-03-24 |
insert source_ip 54.194.170.100 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES |
2022-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EUAN FERGUS STEWART / 17/10/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EUAN FERGUS STEWART / 11/05/2021 |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-23 |
delete address 12 Albert Street, Monifieth
12 Albert Street, Monifieth |
2021-06-07 |
update num_mort_outstanding 4 => 0 |
2021-06-07 |
update num_mort_satisfied 1 => 5 |
2021-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN FERGUS STEWART / 11/05/2021 |
2021-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3673110002 |
2021-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3673110003 |
2021-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3673110004 |
2021-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3673110005 |
2021-04-24 |
insert address 12 Albert Street, Monifieth
12 Albert Street, Monifieth |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-07-08 |
update num_mort_charges 4 => 5 |
2019-07-08 |
update num_mort_outstanding 3 => 4 |
2019-06-14 |
delete address 450 Perth Road, Dundee
450 Perth Road, Dundee |
2019-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3673110005 |
2019-04-27 |
insert address 450 Perth Road, Dundee
450 Perth Road, Dundee |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-07 |
update num_mort_charges 1 => 4 |
2019-03-07 |
update num_mort_outstanding 0 => 3 |
2019-02-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3673110004 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3673110002 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3673110003 |
2019-01-24 |
delete index_pages_linkeddomain silktide.com |
2018-11-07 |
update num_mort_outstanding 1 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3673110001 |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-26 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-24 |
delete address 3 Albert Road, Broughty Ferry
3 Albert Road, Broughty Ferry |
2017-11-09 |
delete address 18a Albany Road, Broughty Ferry.
18a Albany Road, Broughty Ferry |
2017-11-09 |
insert address 3 Albert Road, Broughty Ferry
3 Albert Road, Broughty Ferry |
2017-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GALLOWAY / 19/10/2017 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY GALLOWAY / 19/10/2017 |
2017-10-19 |
update statutory_documents CESSATION OF MARTIN JAMES DONACHIE (DECEASED) AS A PSC |
2017-10-08 |
delete source_ip 151.101.60.229 |
2017-10-08 |
insert source_ip 104.156.81.229 |
2017-08-24 |
delete source_ip 185.3.164.31 |
2017-08-24 |
insert address 18a Albany Road, Broughty Ferry.
18a Albany Road, Broughty Ferry |
2017-08-24 |
insert index_pages_linkeddomain silktide.com |
2017-08-24 |
insert source_ip 151.101.60.229 |
2017-08-24 |
update robots_txt_status www.west-developments.com: 200 => 404 |
2017-07-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-21 |
update statutory_documents 14/03/17 STATEMENT OF CAPITAL GBP 2 |
2017-06-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update num_mort_charges 0 => 1 |
2016-12-21 |
update num_mort_outstanding 0 => 1 |
2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GALLOWAY / 22/10/2016 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3673110001 |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-09 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-16 |
update statutory_documents 22/10/15 FULL LIST |
2015-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN FERGUS STEWART / 14/10/2015 |
2015-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EUAN FERGUS STEWART / 14/10/2015 |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-29 |
delete source_ip 5.44.238.69 |
2015-05-29 |
insert source_ip 185.3.164.31 |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-24 |
update statutory_documents 22/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2014-01-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-12-02 |
update statutory_documents 22/10/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2012-11-01 |
update statutory_documents 22/10/12 FULL LIST |
2012-01-19 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 22/10/11 FULL LIST |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DONACHIE |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents PREVSHO FROM 31/10/2010 TO 30/09/2010 |
2011-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2011 FROM
UNIT 16B CITY QUAY
DUNDEE
ANGUS
DD1 3JA
SCOTLAND |
2010-11-04 |
update statutory_documents 22/10/10 FULL LIST |
2009-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |