Date | Description |
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 |