Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-30 => 2022-10-30 |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/22 |
2023-06-21 |
insert address Dobson House, Regent Farm Road, Gosforth, Newcastle upon Tyne NE3 4PF |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES |
2023-06-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES FRASER SMITH / 05/08/2022 |
2022-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT |
2022-07-07 |
update accounts_last_madeup_date 2020-10-30 => 2021-10-30 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2022-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/21 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-30 => 2020-10-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-07-30 |
2021-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-02-04 |
delete address 2nd Floor Bradburn House, 64-70 Northumberland Street, Newcastle upon Tyne |
2021-02-04 |
delete address Unit D, Federation Business Park, St Omers Road, Dunston, NE11 9HR |
2020-08-09 |
update accounts_last_madeup_date 2018-10-30 => 2019-10-30 |
2020-08-09 |
update accounts_next_due_date 2020-10-30 => 2021-07-30 |
2020-07-08 |
update accounts_next_due_date 2020-07-30 => 2020-10-30 |
2020-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-05-05 |
update website_status OK => FlippedRobots |
2019-08-07 |
update accounts_last_madeup_date 2017-10-30 => 2018-10-30 |
2019-08-07 |
update accounts_next_due_date 2019-07-30 => 2020-07-30 |
2019-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
2019-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2019-03-26 |
insert address Unit D, Federation Business Park, St Omers Road, Dunston, NE11 9HR |
2018-08-09 |
update accounts_last_madeup_date 2016-10-30 => 2017-10-30 |
2018-08-09 |
update accounts_next_due_date 2018-07-30 => 2019-07-30 |
2018-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
2018-03-08 |
delete email bc..@scwcs.com |
2018-03-08 |
delete email mb..@scwcs.com |
2018-03-08 |
delete person Brian Crumbley |
2018-03-08 |
insert email dr..@scwcs.com |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-10-30 => 2016-10-30 |
2017-08-07 |
update accounts_next_due_date 2017-07-30 => 2018-07-30 |
2017-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
2017-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-30 => 2015-10-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-30 => 2017-07-30 |
2016-08-07 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-08-07 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-07-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-21 |
update statutory_documents 30/10/15 TOTAL EXEMPTION SMALL |
2016-07-21 |
update statutory_documents 15/04/16 FULL LIST |
2016-07-19 |
update statutory_documents FIRST GAZETTE |
2015-08-12 |
delete company_previous_name SMITH NEWISS LIMITED |
2015-08-12 |
update accounts_last_madeup_date 2013-10-30 => 2014-10-30 |
2015-08-12 |
update accounts_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-22 |
update statutory_documents 30/10/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-07-09 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-06-29 |
update statutory_documents 15/04/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-30 => 2013-10-30 |
2014-08-07 |
update accounts_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-25 |
update statutory_documents 30/10/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-07-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-06-16 |
update statutory_documents 15/04/14 FULL LIST |
2013-12-07 |
delete company_previous_name KINGSBURGH MANAGEMENT LIMITED |
2013-08-01 |
update accounts_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-08-01 |
update accounts_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-24 |
update statutory_documents 30/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-25 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-22 |
delete company_previous_name COLLEGIUM 129 LIMITED |
2013-06-21 |
update accounts_last_madeup_date 2010-10-30 => 2011-10-30 |
2013-06-21 |
update accounts_next_due_date 2012-07-30 => 2013-07-30 |
2013-04-24 |
update statutory_documents 15/04/13 FULL LIST |
2012-07-25 |
update statutory_documents 30/10/11 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents 15/04/12 FULL LIST |
2011-07-30 |
update statutory_documents 30/10/10 TOTAL EXEMPTION SMALL |
2011-04-15 |
update statutory_documents 15/04/11 FULL LIST |
2010-07-30 |
update statutory_documents 30/10/09 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 15/04/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW FYFE / 31/03/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN MILLER / 31/03/2010 |
2009-10-01 |
update statutory_documents 30/10/08 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 30/10/07 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD COLE / 22/01/2008 |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06 |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02 |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
2002-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01 |
2002-05-29 |
update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00 |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99 |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
1999-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98 |
1999-05-08 |
update statutory_documents RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS |
1998-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/97 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS |
1997-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-11 |
update statutory_documents SECRETARY RESIGNED |
1997-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/96 |
1997-08-12 |
update statutory_documents RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS |
1996-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/95 |
1996-05-21 |
update statutory_documents RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS |
1995-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/94 |
1995-07-17 |
update statutory_documents COMPANY NAME CHANGED
SMITH NEWISS LIMITED
CERTIFICATE ISSUED ON 18/07/95 |
1995-07-13 |
update statutory_documents ALTER MEM AND ARTS 30/05/95 |
1995-05-30 |
update statutory_documents RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS |
1995-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-07 |
update statutory_documents RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS |
1994-04-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/10 |
1994-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-11-24 |
update statutory_documents COMPANY NAME CHANGED
KINGSBURGH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/11/93 |
1993-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/93 FROM:
ERSKINE HOUSE
68 QUEEN STREET
EDINBURGH
EH2 4NN |
1993-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/93 FROM:
33 QUEEN STREET
EDINBURGH
EH2 1LE |
1993-06-09 |
update statutory_documents RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS |
1992-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-11-13 |
update statutory_documents ALTER MEM AND ARTS 14/08/92 |
1992-08-13 |
update statutory_documents COMPANY NAME CHANGED
COLLEGIUM 129 LIMITED
CERTIFICATE ISSUED ON 14/08/92 |
1992-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |