DOWNIEBRAE DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-07 delete address 64 STRATHCLYDE STREET GLASGOW G40 4JR
2019-10-07 insert address SUITE F7, FLEMINGTON HOUSE 110 FLEMINGTON STREET GLASGOW SCOTLAND G21 4TD
2019-10-07 update registered_address
2019-10-02 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 64 STRATHCLYDE STREET GLASGOW G40 4JR
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MERRICK / 19/08/2019
2019-09-12 update statutory_documents CESSATION OF COLIN EDGINGTON AS A PSC
2019-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EDGINGTON
2019-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2016-01-31 => 2018-01-31
2019-09-07 update accounts_next_due_date 2017-10-31 => 2019-10-31
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-29 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2019-08-13 update statutory_documents ORDER OF COURT - RESTORE AND WIND UP
2019-03-14 update company_status Active => Dissolved
2018-09-25 update statutory_documents STRUCK OFF AND DISSOLVED
2018-06-19 update person_usual_residence_country COLIN EDGINGTON: SCOTLAND => UNITED KINGDOM
2018-03-30 update person_usual_residence_country COLIN EDGINGTON: UNITED KINGDOM => SCOTLAND
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-09 update statutory_documents FIRST GAZETTE
2017-11-07 delete person MARGARET ANN MERRICK
2017-11-07 delete secretary MARGARET ANN MERRICK
2017-11-07 update number_of_registered_officers 3 => 2
2017-11-07 update person_usual_residence_country PAUL MERRICK: SCOTLAND => UNITED KINGDOM
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-04-26 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-03-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET MERRICK
2017-02-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-20 update person_usual_residence_country COLIN EDGINGTON: SCOTLAND => UNITED KINGDOM
2017-01-07 update company_status Active => Active - Proposal to Strike off
2017-01-03 update statutory_documents FIRST GAZETTE
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2016-06-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2016-05-26 update statutory_documents 30/08/15 FULL LIST
2016-03-10 update company_status Active - Proposal to Strike off => Active
2016-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-07 update company_status Active => Active - Proposal to Strike off
2015-12-29 update statutory_documents FIRST GAZETTE
2015-12-09 update person_nationality PAUL MERRICK: SCOTTISH => BRITISH
2015-08-20 update person_usual_residence_country COLIN EDGINGTON: UNITED KINGDOM => SCOTLAND
2015-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-09 update accounts_last_madeup_date null => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-05-30 => 2016-10-31
2015-07-06 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-11-07 delete address 64 STRATHCLYDE STREET GLASGOW UNITED KINGDOM G40 4JR
2014-11-07 insert address 64 STRATHCLYDE STREET GLASGOW G40 4JR
2014-11-07 insert sic_code 68100 - Buying and selling of own real estate
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-08-30
2014-11-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-10-06 update statutory_documents 30/08/14 FULL LIST
2014-06-07 update person_usual_residence_country COLIN EDGINGTON: SCOTLAND => UNITED KINGDOM
2013-08-30 update statutory_documents CURREXT FROM 31/08/2014 TO 31/01/2015
2013-08-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION