Date | Description |
2024-04-07 |
delete address BANK FLAT GARDYNE STREET FRIOCKHEIM ARBROATH SCOTLAND DD11 4SG |
2024-04-07 |
insert address 1 BANK HOUSE. GARDYNE STREET FRIOCKHEIM ARBROATH SCOTLAND DD11 4SG |
2024-04-07 |
insert sic_code 31090 - Manufacture of other furniture |
2024-04-07 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2021-08-30 => 2022-08-30 |
2023-06-07 |
update accounts_next_due_date 2023-05-30 => 2024-05-30 |
2023-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/22 |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-08-30 => 2021-08-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-30 => 2023-05-30 |
2022-06-07 |
update accounts_next_due_date 2022-05-30 => 2022-08-30 |
2022-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/21 |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-10-07 |
update account_category DORMANT => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-08-30 |
2021-10-07 |
update accounts_next_due_date 2021-05-30 => 2022-05-30 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20 |
2021-09-22 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN MUNRO WILSON |
2021-07-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-27 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
delete address BIRNIEBRAES COLLISTON FIRTHMUIR ARBROATH ANGUS SCOTLAND DD11 2QP |
2021-04-07 |
insert address BANK FLAT GARDYNE STREET FRIOCKHEIM ARBROATH SCOTLAND DD11 4SG |
2021-04-07 |
update registered_address |
2021-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2021 FROM
BIRNIEBRAES COLLISTON
FIRTHMUIR
ARBROATH
ANGUS
DD11 2QP
SCOTLAND |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-04-07 |
update accounts_next_due_date 2020-01-31 => 2021-05-30 |
2020-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2020-02-07 |
update account_ref_month 4 => 8 |
2020-01-15 |
update statutory_documents CURREXT FROM 30/04/2020 TO 30/08/2020 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-04-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-12-11 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBERT RIDDELL |
2018-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBERT RIDDELL |
2018-12-11 |
update statutory_documents CESSATION OF ALLAN WILSON AS A PSC |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
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 |
2018-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-08-07 |
delete address 30-34 REFORM STREET DUNDEE DD1 1RJ |
2017-08-07 |
insert address BIRNIEBRAES COLLISTON FIRTHMUIR ARBROATH ANGUS SCOTLAND DD11 2QP |
2017-08-07 |
update registered_address |
2017-07-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WILSON |
2017-07-11 |
update statutory_documents FIRST GAZETTE |
2017-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
30-34 REFORM STREET
DUNDEE
DD1 1RJ |
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 |
2017-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-07-07 |
delete sic_code 14120 - Manufacture of workwear |
2016-07-07 |
delete sic_code 14132 - Manufacture of other women's outerwear |
2016-07-07 |
insert sic_code 43390 - Other building completion and finishing |
2016-07-07 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-07-07 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-06-07 |
update statutory_documents 14/04/16 FULL LIST |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MUNRO WILSON / 06/06/2016 |
2015-09-07 |
insert company_previous_name CICI COUTURE LTD |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-07 |
update name CICI COUTURE LTD => CALEDIN LTD |
2015-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-08-20 |
update statutory_documents COMPANY NAME CHANGED CICI COUTURE LTD
CERTIFICATE ISSUED ON 20/08/15 |
2015-08-08 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-08-08 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-07-06 |
update statutory_documents 14/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-07-07 |
delete address 30-34 REFORM STREET DUNDEE UNITED KINGDOM DD1 1RJ |
2014-07-07 |
insert address 30-34 REFORM STREET DUNDEE DD1 1RJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-07-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-06-03 |
update statutory_documents 14/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-07-01 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-07-01 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-21 |
delete sic_code 0141 - Agricultural service activities |
2013-06-21 |
insert sic_code 14120 - Manufacture of workwear |
2013-06-21 |
insert sic_code 14132 - Manufacture of other women's outerwear |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
update returns_last_madeup_date 2011-04-14 => 2012-04-14 |
2013-06-21 |
update returns_next_due_date 2012-05-12 => 2013-05-12 |
2013-06-13 |
update statutory_documents 14/04/13 FULL LIST |
2012-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-07-03 |
update statutory_documents 14/04/12 FULL LIST |
2012-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MUNRO WILSON / 29/06/2012 |
2012-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-08-24 |
update statutory_documents COMPANY NAME CHANGED PLAN IT-BUILD IT LTD.
CERTIFICATE ISSUED ON 24/08/11 |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN MUNRO WILSON |
2011-08-22 |
update statutory_documents 14/04/11 FULL LIST |
2011-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2011-06-21 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN MUNRO WILSON |
2011-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY-ANN TALBOT |
2010-07-16 |
update statutory_documents 14/04/10 STATEMENT OF CAPITAL GBP 2 |
2010-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY-ANN TALBOT |
2010-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2010-04-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |