GOLF TRAVEL - History of Changes


DateDescription
2023-11-06 update statutory_documents CESSATION OF COLIN RUSSELL STORY DALGLEISH AS A PSC
2023-11-06 update statutory_documents CESSATION OF GORDON DOUGLAS DALGLEISH AS A PSC
2023-11-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/08/2023
2023-10-17 update statutory_documents DIRECTOR APPOINTED MR DAVID ROSNER
2023-10-17 update statutory_documents DIRECTOR APPOINTED MR. GREG HOWARD GERONEMUS
2023-10-17 update statutory_documents SECRETARY APPOINTED MR BRETT ERIC FICHTE
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE FILSHIE
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DALGLEISH
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON DALGLEISH
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER SHATTUCK
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM REID
2023-10-16 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CHAMPION SHATTUCK
2023-10-16 update statutory_documents SECRETARY APPOINTED MR ALEXANDER CHAMPION SHATTUCK
2023-10-07 update num_mort_charges 3 => 4
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0894040004
2023-08-14 delete address The Best of North Ireland Escorted 2024 Royal County Down
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-01-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-22 insert address The Best of North Ireland Escorted 2024 Royal County Down
2022-11-20 delete management_pages_linkeddomain golf.com
2022-11-20 delete management_pages_linkeddomain helensburgh-heritage.co.uk
2022-11-20 delete management_pages_linkeddomain heroescentre.co.uk
2022-11-20 delete management_pages_linkeddomain ohiostatebuckeyes.com
2022-11-20 delete management_pages_linkeddomain scottishgolf.org
2022-11-20 delete management_pages_linkeddomain walkercup.org
2022-11-20 delete management_pages_linkeddomain wikipedia.org
2022-11-20 update person_title Colin Dalgleish: Co - Founding Director of PerryGolf; Managing Director of PerryGolf; Founding Director => Managing Partner & Co - Founding Director; Founding Director
2022-11-20 update person_title Gordon Dalgleish: Co - Founding Director of PerryGolf; Founding Director => President & Co - Founding Director; Founding Director
2022-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 27/05/2022
2022-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 27/05/2022
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-18 delete person Daryl Youden
2022-04-18 delete person Denise McKee
2022-04-18 delete person Ross Jeffrey
2022-04-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-12-18 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-09-20 delete management_pages_linkeddomain cntraveler.com
2020-09-20 delete management_pages_linkeddomain thefirstteegreaterwilmington.org
2020-09-20 delete management_pages_linkeddomain worldclubchampionship.golf
2020-09-20 insert management_pages_linkeddomain firstteegreaterwilmington.org
2020-05-10 update robots_txt_status www.golftravel.co.uk: 404 => 200
2020-05-10 update robots_txt_status www.perrygolf.com: 404 => 200
2020-05-10 update website_status InternalTimeout => OK
2020-03-11 update website_status OK => InternalTimeout
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-16 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DALGLEISH
2019-11-10 update website_status InternalTimeout => OK
2019-11-10 delete general_emails in..@perrygolf.com
2019-11-10 delete address 7040 Wrightsville Avenue, Suite 210, Wilmington NC 28403
2019-11-10 delete email in..@perrygolf.com
2019-11-10 insert about_pages_linkeddomain standrews.com
2019-11-10 insert address 1013 Ashes Drive, Suite 101, Wilmington, NC 28405
2019-11-10 insert career_pages_linkeddomain standrews.com
2019-11-10 insert contact_pages_linkeddomain gotowebinar.com
2019-11-10 insert contact_pages_linkeddomain standrews.com
2019-11-10 insert email ex..@perrygolf.com
2019-11-10 insert index_pages_linkeddomain standrews.com
2019-11-10 insert management_pages_linkeddomain standrews.com
2019-11-10 insert partner_pages_linkeddomain standrews.com
2019-11-10 insert terms_pages_linkeddomain standrews.com
2019-11-10 update person_description Howie Knodt => Howie Knodt
2019-11-10 update person_title Howie Knodt: Marketing & Sales Associate => Customer Relations Representative
2019-05-13 update website_status OK => InternalTimeout
2019-02-27 update website_status InternalTimeout => OK
2019-02-27 delete address 1889, followed with changes by Harry Vardon and H.S. Colt in
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-12-26 update website_status OK => InternalTimeout
2018-12-21 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_outstanding 2 => 1
2018-10-07 update num_mort_satisfied 1 => 2
2018-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-18 insert person Ross Jeffrey
2018-02-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-07 update website_status FlippedRobots => OK
2017-12-07 update robots_txt_status www.golftravel.co.uk: 200 => 404
2017-12-07 update robots_txt_status www.perrygolf.com: 200 => 404
2017-11-16 update website_status InternalTimeout => FlippedRobots
2017-10-07 update num_mort_outstanding 3 => 2
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2017-08-21 update website_status OK => InternalTimeout
2017-04-30 delete address 2017 ARABIAN GULF GOLF CRUISE Dubai, Abu Dhabi, Oman
2017-04-30 insert address 2017 ARABIAN GULF Dubai, Abu Dhabi, Oman
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-22 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-12 delete address 2016 / 2017 Calendar TOURS + Tours 2017 South Africa Escorted 2017 Open Escorted #1
2016-12-12 delete associated_investor Aberdeen Asset Management
2016-12-12 insert address 2017 Italy Escorted 2017 South Africa Escorted 2017 St Andrews BUNDLE
2016-10-15 delete about_pages_linkeddomain liveperson.com
2016-10-15 delete career_pages_linkeddomain liveperson.com
2016-10-15 delete contact_pages_linkeddomain liveperson.com
2016-10-15 delete management_pages_linkeddomain liveperson.com
2016-10-15 delete partner_pages_linkeddomain liveperson.com
2016-10-15 delete terms_pages_linkeddomain liveperson.com
2016-08-19 delete address 2016 ARABIAN GOLF CRUISE Dubai, Abu Dhabi, Qatar
2016-08-19 delete address 2016 Best of Italy Escorted 2017 SE Asia Escorted 2017 South Africa Escorted
2016-08-19 delete address 2016 Hotel Barge Golf Cruises Food, Wine & Golf 2016 Italy
2016-08-19 insert address 2016 / 2017 Calendar TOURS + Tours 2017 South Africa Escorted 2017 Open Escorted #1
2016-07-17 delete address 2016 Golf Cruises 2017 Golf Cruises 2018 Golf Cruises
2016-07-17 delete address 2016 St Andrews & Turnberry Old Course, Turnberry & Royal Troon 2016 Northern Ireland
2016-07-17 insert address 2016 Best of Italy Escorted 2017 SE Asia Escorted 2017 South Africa Escorted
2016-07-17 insert address 2016 Hotel Barge Golf Cruises Food, Wine & Golf 2016 Italy
2016-07-17 insert address 2017 ARABIAN GULF GOLF CRUISE Dubai, Abu Dhabi, Oman
2016-06-12 delete address 2016 Hotel Barge Golf Cruises Food, Wine & Golf 2016 South Africa
2016-06-12 insert address 2016 St Andrews & Turnberry Old Course, Turnberry & Royal Troon 2016 Northern Ireland
2016-06-12 insert associated_investor Aberdeen Asset Management
2016-04-01 insert address 2016 Golf Cruises 2017 Golf Cruises 2018 Golf Cruises
2016-03-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-08 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-08 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-12 delete address 2016 South Africa Escorted 2016 British Open Escorted 2016 Best of Italy Escorted
2016-02-12 insert address 2016 South Africa Escorted 2016 Open Champ. Escorted 2016 Best of Italy Escorted
2016-02-03 update statutory_documents 31/01/16 FULL LIST
2016-01-15 delete address Hotel River Barges (7) Food, Wine & Golf 2016 South Africa
2016-01-15 insert address 2016 Hotel Barge Golf Cruises Food, Wine & Golf 2016 South Africa
2015-11-06 delete address Hotel River Barges (7) Food, Wine & Golf 2015 Italy
2015-11-06 insert address Hotel River Barges (7) Food, Wine & Golf 2016 South Africa
2015-10-09 delete address NEW! Royal Liverpool & The British Open Clubs of Northwest England 2015 West Ireland 2015/16
2015-10-09 insert phone 1.800.344.5257
2015-09-11 delete address The Best of Lake Como 2015 2016 ESCORTED TOUR The Best of Italy 2016
2015-09-11 delete index_pages_linkeddomain liveperson.com
2015-09-11 insert address 2016 South Africa Escorted 2016 British Open Escorted 2016 Best of Italy Escorted
2015-08-13 delete contact_pages_linkeddomain linksmagazine.com
2015-08-13 delete index_pages_linkeddomain easypromosapp.com
2015-07-13 delete address Fairmont St Andrews SOLD OUT Royal Liverpool & The British Open Clubs of Northwest England 2015
2015-07-13 insert address The Best of Lake Como 2015 2016 ESCORTED TOUR The Best of Italy 2016
2015-07-13 insert index_pages_linkeddomain easypromosapp.com
2015-06-15 insert address Hotel River Barges (7) Food, Wine & Golf 2015 Italy
2015-05-17 delete address Epicurean & Golf 2015 Italy
2015-05-17 insert address Food, Wine & Golf 2015 Italy
2015-05-17 insert index_pages_linkeddomain liveperson.com
2015-04-13 delete address NEW! Royal Liverpool & The British Open Clubs of Northwest England 2015 West Ireland 2014
2015-04-13 insert address Epicurean & Golf 2015 Italy
2015-04-13 insert address NEW! Royal Liverpool & The British Open Clubs of Northwest England 2015 West Ireland 2015/16
2015-04-13 update primary_contact NEW! Royal Liverpool & The British Open Clubs of Northwest England 2015 West Ireland 2014 => NEW! Royal Liverpool & The British Open Clubs of Northwest England 2015 West Ireland 2015/16
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-02 update statutory_documents 31/01/15 FULL LIST
2014-10-13 delete address 2015 (Escorted) Golf, Temples & Tombs NEW! South Africa 2015 Golf & Safari West Ireland 2014
2014-10-13 delete address ON THE TEE 2015 Early Booking Offers for Scotland, Ireland
2014-10-13 insert address Fairmont St Andrews SOLD OUT Royal Liverpool & The British Open Clubs of Northwest England 2015
2014-10-13 insert address NEW! Royal Liverpool & The British Open Clubs of Northwest England 2015 West Ireland 2014
2014-07-11 delete address 2015 (Escorted) Golf, Temples & Tombs NEW! South Africa 2015 Golf, Safari & Wine West Ireland 2014
2014-07-11 delete partner_pages_linkeddomain carnegieclub.co.uk
2014-07-11 delete partner_pages_linkeddomain carnoustie-hotel.com
2014-07-11 delete partner_pages_linkeddomain dromoland.ie
2014-07-11 delete partner_pages_linkeddomain marcliffe.com
2014-07-11 delete partner_pages_linkeddomain portmarnock.com
2014-07-11 delete partner_pages_linkeddomain pumahotels.co.uk
2014-07-11 delete partner_pages_linkeddomain standrews-golf.co.uk
2014-07-11 insert address 2015 (Escorted) Golf, Temples & Tombs NEW! South Africa 2015 Golf & Safari West Ireland 2014
2014-07-11 insert address ON THE TEE 2015 Early Booking Offers for Scotland, Ireland
2014-07-11 insert partner_pages_linkeddomain doonbeglodge.com
2014-07-11 insert partner_pages_linkeddomain hastingshotels.com
2014-07-11 insert partner_pages_linkeddomain hotelduvin.com
2014-07-11 insert partner_pages_linkeddomain thehotelcollection.co.uk
2014-07-11 insert partner_pages_linkeddomain thewestindublin.com
2014-05-28 insert address 1889, followed with changes by Harry Vardon and H.S. Colt in
2014-05-28 insert address 2015 (Escorted) Golf, Temples & Tombs NEW! South Africa 2015 Golf, Safari & Wine West Ireland 2014
2014-05-28 insert contact_pages_linkeddomain top100golfcourses.co.uk
2014-04-20 update person_description Anne Filshie => Anne Filshie
2014-04-20 update person_description Daryl Youden => Daryl Youden
2014-04-20 update person_description Denise McKee => Denise McKee
2014-04-20 update person_description Gary John Sheppard => Gary Sheppard
2014-04-20 update person_description Michael Paterson => Michael Paterson
2014-04-20 update person_description Yasmin Falconer => Yasmin Falconer
2014-04-20 update person_title Harrison Gould: Marketing Assistant => Social Media Marketing Manager
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-20 insert person Daryl Youden
2014-03-20 insert person Michael Paterson
2014-03-20 update person_description Cameron Reid => Cameron Reid
2014-03-20 update person_description Denise McKee => Denise McKee
2014-03-20 update person_description Gary Sheppard => Gary John Sheppard
2014-03-20 update person_description Keith Baird => Keith Baird
2014-03-20 update person_description Mark Barnes => Mark Barnes
2014-03-20 update person_description Mhairi Filshie => Mhairi Filshie
2014-03-20 update person_description Sheila Citek => Sheila Citek
2014-03-20 update person_description Yasmin Falconer => Yasmin Falconer
2014-03-20 update person_title Alastair Niven: Specialist => Expert
2014-03-20 update person_title Gary John Sheppard: Specialist => Expert
2014-03-20 update person_title Keith Baird: Specialist => Expert
2014-03-20 update person_title Mhairi Filshie: Administration Manager => Group Manager
2014-03-20 update person_title Sheila Citek: Travel Agent for 20 Years Beginning With TWA => Air Services Manager
2014-03-20 update person_title Yasmin Falconer: Administration Manager => Administration Coordinator
2014-03-18 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-03 update statutory_documents 31/01/14 FULL LIST
2013-12-14 delete person St Andrews Day
2013-12-14 update person_title Gordon Dalgleish: President of PerryGolf; Founding Director => Founding Director
2013-11-30 delete address The return of the 2015 British Open to St Andrews, Scotland
2013-11-30 insert person St Andrews Day
2013-11-30 update person_title Gordon Dalgleish: Founding Director => President of PerryGolf; Founding Director
2013-11-15 insert address The return of the 2015 British Open to St Andrews, Scotland
2013-11-15 insert contact_pages_linkeddomain youtu.be
2013-10-31 delete partner_pages_linkeddomain paramount-hotels.co.uk
2013-10-31 insert partner_pages_linkeddomain pumahotels.co.uk
2013-10-09 delete person Grant Leversha
2013-09-08 insert person Grant Leversha
2013-08-31 delete otherexecutives Robert Thompson
2013-08-31 delete personal_emails ch..@perrygolf.com
2013-08-31 delete address 1011 Upper Serangoon Road #02-03 The Old House Singapore 534749
2013-08-31 delete contact_pages_linkeddomain bobcullengolf.com
2013-08-31 delete contact_pages_linkeddomain bradkingwrites.com
2013-08-31 delete contact_pages_linkeddomain brianmccallen.com
2013-08-31 delete contact_pages_linkeddomain canadiangolfer.com
2013-08-31 delete contact_pages_linkeddomain chrissantella.net
2013-08-31 delete contact_pages_linkeddomain golfdigest.com
2013-08-31 delete contact_pages_linkeddomain golfingnews.ca
2013-08-31 delete contact_pages_linkeddomain jeffwallach.com
2013-08-31 delete contact_pages_linkeddomain johnstrawn.com
2013-08-31 delete contact_pages_linkeddomain scoregolf.com
2013-08-31 delete email ch..@perrygolf.com
2013-08-31 delete fax (+65) 6836 4474
2013-08-31 delete person Robert Thompson
2013-08-31 delete phone (+65) 9660 5030
2013-08-31 insert about_pages_linkeddomain liveperson.com
2013-08-31 insert career_pages_linkeddomain liveperson.com
2013-08-31 insert management_pages_linkeddomain liveperson.com
2013-08-31 insert partner_pages_linkeddomain liveperson.com
2013-08-31 insert person Harrison Gould
2013-08-31 insert person Howie Knodt
2013-08-31 insert terms_pages_linkeddomain liveperson.com
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-24 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-05-17 delete personal_emails da..@perrygolf.com
2013-05-17 delete personal_emails jo..@perrygolf.com
2013-05-17 delete address 447 Queen Street East Unit "C" Toronto, Ontario M5A 1T6 Canada
2013-05-17 delete address 8/F Bank of America Tower 12 Harcourt Road Central Hong Kong
2013-05-17 delete email da..@perrygolf.com
2013-05-17 delete email jo..@perrygolf.com
2013-05-17 delete fax (+852) 2588 3499
2013-05-17 delete fax 416 703 3912
2013-05-17 delete phone (+852) 2588 3508
2013-05-17 delete phone 416 460 9652
2013-04-16 update website_status InternalTimeout => OK
2013-02-21 update website_status InternalTimeout
2013-01-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents 31/01/13 FULL LIST
2012-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 22/10/2012
2012-10-25 delete address Tokan Mansion #505, 1-36-15 Uehara Shibuya-ku, 151-0064 Japan
2012-10-25 delete email be..@perrygolf.com
2012-10-25 delete phone (+815) 5087 1915
2012-10-25 delete phone (+8180) 3391 3600
2012-02-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 31/01/12 FULL LIST
2011-04-27 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 31/01/11 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUSSELL STORY DALGLEISH / 17/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MCLEAN FILSHIE / 03/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL STORY DALGLEISH / 03/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL STORY DALGLEISH / 17/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS DALGLEISH / 03/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY REID / 03/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PARK BROWN / 03/02/2010
2010-03-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 31/01/10 FULL LIST
2010-03-02 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS DALGLEISH / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCLEAN FILSHIE / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STORY DALGLEISH / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PARK BROWN / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY REID / 17/02/2010
2010-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HENRY REID / 17/02/2010
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUSSELL STORY DALGLEISH / 30/09/2009
2009-02-05 update statutory_documents RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2009-01-22 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-01 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-02-16 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-21 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-03 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-06 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-22 update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-05 update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-19 update statutory_documents AUDITOR'S RESIGNATION
2000-05-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-10 update statutory_documents SECRETARY RESIGNED
2000-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-29 update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-02-19 update statutory_documents RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-03 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-02-27 update statutory_documents RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-02-14 update statutory_documents RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1996-02-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1996-02-14 update statutory_documents RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-24 update statutory_documents RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 7 COLQUHOUN STREET HELENSBURGH G84 8AN
1994-12-02 update statutory_documents PARTIC OF MORT/CHARGE *****
1994-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-24 update statutory_documents RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-02-04 update statutory_documents RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-02-03 update statutory_documents RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1991-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-03-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-03-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-03-04 update statutory_documents RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-02-14 update statutory_documents RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS
1990-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1989-09-19 update statutory_documents RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS
1989-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88
1988-07-11 update statutory_documents RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS
1988-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87
1987-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1987-12-10 update statutory_documents RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS
1987-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86
1987-11-13 update statutory_documents G123 INC CAP £6000 240987
1987-10-29 update statutory_documents PUC2 5000 @ £1 ORD. 240987
1987-10-29 update statutory_documents TO INC.CAP.TO £6000 200987
1987-10-29 update statutory_documents ALTER MEM AND ARTS 200987
1986-05-02 update statutory_documents RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS
1986-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85
1984-08-24 update statutory_documents CERTIFICATE OF INCORPORATION
1984-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION