WEST DEVELOPMENTS - History of Changes


DateDescription
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