ASHGILL CARE HOME LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-23 => 2025-01-23
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-23 => 2024-01-23
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THEVASUNDARI LOGENDRA
2023-02-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUTTIAH LOGENDRA
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-05-01 update website_status Unavailable => OK
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-23 => 2023-01-23
2022-03-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-12 update website_status OK => Unavailable
2022-02-07 update accounts_next_due_date 2022-01-23 => 2022-04-23
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH IAN LOGENDRA / 01/11/2021
2021-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE BARBARA LOGENDRA / 01/11/2021
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-23 => 2022-01-23
2021-02-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-23 => 2021-04-23
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-04-07 update accounts_next_due_date 2020-04-22 => 2021-01-23
2020-03-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ZOE MCKELLAR / 13/02/2020
2020-02-07 update account_ref_day 24 => 23
2020-02-07 update accounts_next_due_date 2020-01-24 => 2020-04-22
2020-01-22 update statutory_documents PREVSHO FROM 24/04/2019 TO 23/04/2019
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-07-07 update accounts_next_due_date 2019-07-24 => 2020-01-24
2019-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE MCKELLAR / 26/06/2019
2019-06-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 25 => 24
2019-05-07 update accounts_next_due_date 2019-04-24 => 2019-07-24
2019-04-24 update statutory_documents CURRSHO FROM 25/04/2018 TO 24/04/2018
2019-02-11 update statutory_documents DIRECTOR APPOINTED MS ZOE MCKELLAR
2019-02-07 update account_ref_day 26 => 25
2019-02-07 update accounts_next_due_date 2019-01-26 => 2019-04-24
2019-01-24 update statutory_documents PREVSHO FROM 26/04/2018 TO 25/04/2018
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-06-07 update accounts_next_due_date 2018-07-25 => 2019-01-26
2018-05-07 update account_ref_day 27 => 26
2018-05-07 update accounts_next_due_date 2018-04-26 => 2018-07-25
2018-05-01 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents PREVSHO FROM 27/04/2017 TO 26/04/2017
2018-03-10 delete source_ip 185.26.230.131
2018-03-10 insert source_ip 91.136.8.130
2018-03-07 update account_ref_day 28 => 27
2018-03-07 update accounts_next_due_date 2018-01-28 => 2018-04-26
2018-01-26 update statutory_documents PREVSHO FROM 28/04/2017 TO 27/04/2017
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-07-11 update website_status FlippedRobots => OK
2017-07-11 delete website_emails we..@ashgillcarehome.com
2017-07-11 delete address 33 Liddesdale Square, Milton, Glasgow G22 7BT
2017-07-11 delete email we..@ashgillcarehome.com
2017-07-11 insert address 169 West George Street, Glasgow, G2 2LB
2017-07-11 insert address Ashgill Care Home, 33 Liddlesdale Square, Milton, Glasgow, G22 7BU
2017-07-11 insert alias Ashgill Care Home Limited
2017-07-11 insert email as..@gmail.com
2017-07-11 insert index_pages_linkeddomain gbs5.co.uk
2017-07-11 insert registration_number SC411208
2017-07-11 update primary_contact 33 Liddesdale Square, Milton, Glasgow G22 7BT => Ashgill Care Home, 33 Liddlesdale Square, Milton, Glasgow, G22 7BU
2017-06-30 update website_status EmptyPage => FlippedRobots
2017-01-27 update website_status FlippedRobots => EmptyPage
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-28 => 2018-01-28
2016-12-02 update website_status EmptyPage => FlippedRobots
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-18 update website_status FlippedRobots => EmptyPage
2016-07-06 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-12 update accounts_next_due_date 2016-04-28 => 2017-01-28
2016-04-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2016-02-07 update account_ref_day 29 => 28
2016-02-07 update accounts_next_due_date 2016-01-29 => 2016-04-28
2016-01-28 update statutory_documents PREVSHO FROM 29/04/2015 TO 28/04/2015
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-19 update statutory_documents 14/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-04-29 => 2016-01-29
2015-04-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 30 => 29
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-04-29
2015-01-29 update statutory_documents PREVSHO FROM 30/04/2014 TO 29/04/2014
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-27 update statutory_documents 14/11/14 FULL LIST
2014-08-13 delete source_ip 54.229.105.96
2014-08-13 insert source_ip 185.26.230.131
2014-03-07 delete address 292 ST. VINCENT STREET GLASGOW G2 5TQ
2014-03-07 insert address 169 WEST GEORGE STREET GLASGOW G2 2LB
2014-03-07 update reg_address_care_of null => CONSILIUM C.A.'S
2014-03-07 update registered_address
2014-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ
2013-12-07 delete address 292 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TQ
2013-12-07 insert address 292 ST. VINCENT STREET GLASGOW G2 5TQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-18 delete source_ip 212.53.71.146
2013-11-18 insert source_ip 54.229.105.96
2013-11-14 update statutory_documents 14/11/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-04-30
2013-10-07 update accounts_next_due_date 2013-08-14 => 2015-01-31
2013-09-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_satisfied 0 => 1
2013-06-24 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-24 update returns_last_madeup_date null => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4112080002
2012-12-17 update statutory_documents 14/11/12 FULL LIST
2012-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-12 update statutory_documents 03/01/12 STATEMENT OF CAPITAL GBP 100
2012-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANITA LOGENDRA
2012-02-20 update statutory_documents SECOND FILING FOR FORM AP01
2012-02-13 update statutory_documents ADOPT ARTICLES 30/12/2011
2011-12-15 update statutory_documents COMPANY NAME CHANGED ST. VINCENT STREET (519) LIMITED CERTIFICATE ISSUED ON 15/12/11
2011-12-14 update statutory_documents CURREXT FROM 30/11/2012 TO 30/04/2013
2011-12-14 update statutory_documents DIRECTOR APPOINTED DR THEVASUNDARI LOGENDRA
2011-12-14 update statutory_documents DIRECTOR APPOINTED MR MUTTIAH LOGENDRA
2011-12-14 update statutory_documents DIRECTOR APPOINTED MR RAMESH IAN LOGENDRA
2011-12-14 update statutory_documents SECRETARY APPOINTED DR ANITA VIJAY LOGENDRA
2011-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BARR
2011-11-16 update statutory_documents ADOPT ARTICLES 14/11/2011
2011-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION