Date | Description |
2025-05-06 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2021-10-31 |
2024-04-07 |
update accounts_next_due_date 2021-10-31 => 2023-07-31 |
2024-02-23 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2024-02-06 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-01-30 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-01-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-01-19 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2024-01-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-09-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-15 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
delete address 34 RIDDOCK GARDENS FORRES SCOTLAND IV36 2QE |
2023-06-07 |
insert address 22 FERRYHILL FORRES SCOTLAND IV36 2GY |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-07 |
update registered_address |
2023-05-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2023 FROM
34 RIDDOCK GARDENS
FORRES
IV36 2QE
SCOTLAND |
2023-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PORTER / 25/04/2022 |
2023-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2023-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-02-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-04 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-07 |
delete address 47 MANNACHIE GARDENS FORRES MORAYSHIRE IV36 2WP |
2021-07-07 |
insert address 34 RIDDOCK GARDENS FORRES SCOTLAND IV36 2QE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM
47 MANNACHIE GARDENS
FORRES
MORAYSHIRE
IV36 2WP |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address 47 MANNACHIE GARDENS FORRES MORAYSHIRE SCOTLAND IV36 2WP |
2016-01-08 |
insert address 47 MANNACHIE GARDENS FORRES MORAYSHIRE IV36 2WP |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2016-01-08 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-12-06 |
update statutory_documents 30/10/15 FULL LIST |
2015-08-12 |
delete address 45 PINEWOOD DRIVE INVERNESS IV2 6GH |
2015-08-12 |
insert address 47 MANNACHIE GARDENS FORRES MORAYSHIRE SCOTLAND IV36 2WP |
2015-08-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-12 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-30 => 2016-07-31 |
2015-08-12 |
update registered_address |
2015-07-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
45 PINEWOOD DRIVE
INVERNESS
IV2 6GH |
2015-02-07 |
delete address 45 PINEWOOD DRIVE INVERNESS SCOTLAND IV2 6GH |
2015-02-07 |
insert address 45 PINEWOOD DRIVE INVERNESS IV2 6GH |
2015-02-07 |
insert sic_code 06100 - Extraction of crude petroleum |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2014-10-30 |
2015-02-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2015-01-05 |
update statutory_documents 30/10/14 FULL LIST |
2013-10-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |