SILVERDOT - History of Changes


DateDescription
2024-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHONA SMITH
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN ROBERT SMITH / 01/10/2009
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CALDER
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16 update statutory_documents SAIL ADDRESS CHANGED FROM: BANCHORY BUSINESS CENTRE BURN O'BENNIE ROAD BANCHORY AB31 5ZU SCOTLAND
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLEN ROBERT SMITH / 01/04/2019
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-27 delete address Banchory Business Centre Burn O'Bennie Road Banchory U.K. AB31 5ZU
2019-11-27 delete fax +44 (0)1330 820670
2019-11-27 delete phone +44 (0)1330 826510
2019-11-27 insert address Balmoral Business Park Loirston, Aberdeen AB12 3JG
2019-11-27 insert phone +44 (0) 1224 289900
2019-11-27 update primary_contact Banchory Business Centre Burn O'Bennie Road Banchory U.K. AB31 5ZU => Balmoral Business Park Loirston, Aberdeen AB12 3JG
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-02 update statutory_documents CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP
2019-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-03-22 delete source_ip 88.208.252.177
2019-03-22 insert source_ip 88.202.180.133
2019-03-12 update statutory_documents SAIL ADDRESS CREATED
2019-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN ROBERT SMITH / 01/04/2018
2019-01-15 update statutory_documents DIRECTOR APPOINTED MRS SHONA ELIZABETH SMITH
2019-01-15 update statutory_documents DIRECTOR APPOINTED MS SUSANNAH ELIZABETH CALDER
2019-01-08 update statutory_documents CESSATION OF GREGORY SCOTT REID AS A PSC
2019-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY REID
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN ROBERT SMITH
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY SCOTT REID
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-07-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-02-18 insert general_emails in..@silverdot-ag.com
2016-02-18 insert address Banchory Business Centre Burn O'Bennie Road Banchory U.K. AB31 5ZU
2016-02-18 insert email in..@silverdot-ag.com
2016-02-18 insert fax +44 (0)1330 820670
2016-02-18 insert index_pages_linkeddomain dropsonline.org
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-12 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-14 update statutory_documents 29/06/15 FULL LIST
2015-04-18 delete source_ip 213.171.219.1
2015-04-18 insert source_ip 88.208.252.177
2014-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT REID / 20/11/2014
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-01 update statutory_documents 29/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update statutory_documents 29/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-05-06 insert email br..@silverdot-ag.com
2013-05-06 insert person BRODIE SMITH
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 29/06/12 FULL LIST
2011-08-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT REID / 02/08/2011
2011-07-06 update statutory_documents 29/06/11 FULL LIST
2010-07-23 update statutory_documents 29/06/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ROBERT SMITH / 29/06/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT REID / 29/06/2010
2010-07-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 29/06/2010
2010-06-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-22 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-16 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-07-26 update statutory_documents S366A DISP HOLDING AGM 22/07/05
2005-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION