CABLE LOGGING LIMITED - History of Changes


DateDescription
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER GILBERT / 26/07/2023
2023-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER GILBERT / 26/07/2023
2023-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER GILBERT / 26/07/2023
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-04 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-07-07 delete address 26 DUKE STREET BRECHIN ANGUS SCOTLAND DD9 6JZ
2019-07-07 insert address 14 BANKS OF BRECHIN BRECHIN SCOTLAND DD9 6LG
2019-07-07 update registered_address
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 26 DUKE STREET BRECHIN ANGUS DD9 6JZ SCOTLAND
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER GILBERT / 21/06/2019
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-06 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-11 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-04 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-06-07 delete address 3 BALZEORDIE COTTAGES MENMUIR BRECHIN DD9 7RQ
2016-06-07 insert address 26 DUKE STREET BRECHIN ANGUS SCOTLAND DD9 6JZ
2016-06-07 update registered_address
2016-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 3 BALZEORDIE COTTAGES MENMUIR BRECHIN DD9 7RQ
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER GILBERT / 01/05/2016
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-29 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-04 update statutory_documents 29/08/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-29 => 2016-05-31
2014-11-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 3 BALZEORDIE COTTAGES MENMUIR BRECHIN UNITED KINGDOM DD9 7RQ
2014-10-07 insert address 3 BALZEORDIE COTTAGES MENMUIR BRECHIN DD9 7RQ
2014-10-07 insert sic_code 02200 - Logging
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-02 update statutory_documents 29/08/14 FULL LIST
2013-08-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION