D & N GLASS CO - History of Changes


DateDescription
2024-05-12 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-02-12 update statutory_documents NOTICE OF COURT ORDER FOR EARLY DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2023-10-07 delete address C/O HUTCHISON & CO. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK G81 1QF
2023-10-07 insert address 4TH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA
2023-10-07 update registered_address
2023-09-07 update company_status Active => Liquidation
2023-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM C/O HUTCHISON & CO. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK G81 1QF
2023-08-30 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009584,00009450
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-24 delete contact_pages_linkeddomain alpinedc.co.uk
2021-08-24 delete contact_pages_linkeddomain google.com
2021-08-24 delete index_pages_linkeddomain alpinedc.co.uk
2021-08-24 delete index_pages_linkeddomain google.com
2021-08-24 delete person Glasgow Fair
2021-08-24 delete terms_pages_linkeddomain alpinedc.co.uk
2021-07-22 insert person Glasgow Fair
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-01-27 delete contact_pages_linkeddomain elegantthemes.com
2021-01-27 delete contact_pages_linkeddomain wordpress.org
2021-01-27 delete index_pages_linkeddomain elegantthemes.com
2021-01-27 delete index_pages_linkeddomain wordpress.org
2021-01-27 delete terms_pages_linkeddomain elegantthemes.com
2021-01-27 delete terms_pages_linkeddomain wordpress.org
2021-01-27 insert contact_pages_linkeddomain alpinedc.co.uk
2021-01-27 insert index_pages_linkeddomain alpinedc.co.uk
2021-01-27 insert terms_pages_linkeddomain alpinedc.co.uk
2020-09-23 delete contact_pages_linkeddomain alpinedc.co.uk
2020-09-23 delete index_pages_linkeddomain alpinedc.co.uk
2020-09-23 delete terms_pages_linkeddomain alpinedc.co.uk
2020-09-23 insert contact_pages_linkeddomain elegantthemes.com
2020-09-23 insert contact_pages_linkeddomain wordpress.org
2020-09-23 insert index_pages_linkeddomain elegantthemes.com
2020-09-23 insert index_pages_linkeddomain wordpress.org
2020-09-23 insert terms_pages_linkeddomain elegantthemes.com
2020-09-23 insert terms_pages_linkeddomain wordpress.org
2020-07-14 delete source_ip 146.66.104.247
2020-07-14 insert source_ip 35.214.88.137
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-03 delete source_ip 93.184.219.4
2019-12-03 insert source_ip 146.66.104.247
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-10 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-22 update statutory_documents 21/02/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-24 update statutory_documents 21/02/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-11-21 => 2015-12-31
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-17 update website_status FlippedRobots => OK
2014-09-17 delete source_ip 209.235.144.9
2014-09-17 insert source_ip 93.184.219.4
2014-09-17 update robots_txt_status www.dnglass.co.uk: 404 => 200
2014-08-22 update website_status OK => FlippedRobots
2014-05-07 delete address C/O HUTCHISON & CO. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK SCOTLAND G81 1QF
2014-05-07 insert address C/O HUTCHISON & CO. B5 WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET CLYDEBANK G81 1QF
2014-05-07 insert sic_code 43342 - Glazing
2014-05-07 update account_ref_day 28 => 31
2014-05-07 update account_ref_month 2 => 3
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-02-21
2014-05-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-04-02 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-04-02 update statutory_documents 21/02/14 FULL LIST
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOCHERTY / 28/02/2014
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GWEN DOROTHY DOCHERTY / 28/02/2014
2014-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GWEN DOROTHY DOCHERTY / 28/02/2014
2013-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION