SPYDER PROPERTIES - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-07 delete company_previous_name MAGM 25 LTD.
2023-04-07 delete sic_code 64999 - Financial intermediation not elsewhere classified
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-07 update num_mort_charges 3 => 7
2023-04-07 update num_mort_outstanding 3 => 5
2023-04-07 update num_mort_satisfied 0 => 2
2023-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2540650007
2022-12-21 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2540650005
2022-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2540650006
2022-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2540650004
2022-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2540650001
2022-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2540650002
2022-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MCNIVEN
2022-08-05 update statutory_documents SECRETARY APPOINTED MS BERNADETTA KOSMALA
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-05-07 update num_mort_charges 2 => 3
2022-05-07 update num_mort_outstanding 2 => 3
2022-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2540650003
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-01 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-02-08 update num_mort_charges 1 => 2
2021-02-08 update num_mort_outstanding 1 => 2
2020-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2540650002
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-23 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2540650001
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-09 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-04-14 delete about_pages_linkeddomain alexhost.com
2018-04-14 delete contact_pages_linkeddomain alexhost.com
2018-04-14 delete index_pages_linkeddomain alexhost.com
2018-04-14 delete service_pages_linkeddomain alexhost.com
2018-04-14 delete terms_pages_linkeddomain alexhost.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-09-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-08-09 insert about_pages_linkeddomain alexhost.com
2017-08-09 insert contact_pages_linkeddomain alexhost.com
2017-08-09 insert index_pages_linkeddomain alexhost.com
2017-08-09 insert service_pages_linkeddomain alexhost.com
2017-08-09 insert terms_pages_linkeddomain alexhost.com
2016-10-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-10-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-09-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-08 insert sic_code 68310 - Real estate agencies
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-13 delete general_emails in..@spyderproperties.co.uk
2016-07-13 delete email in..@spyderproperties.co.uk
2015-10-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-09-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-09-08 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-08-26 update statutory_documents 11/08/15 FULL LIST
2015-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCWILLIAM / 01/01/2015
2015-03-18 delete source_ip 88.208.232.108
2015-03-18 insert source_ip 88.208.252.194
2015-02-16 insert general_emails in..@spyderproperties.co.uk
2015-02-16 insert email in..@spyderproperties.co.uk
2014-10-07 delete address 1/5 ESDAILE PARK EDINBURGH SCOTLAND EH9 2PS
2014-10-07 insert address 1/5 ESDAILE PARK EDINBURGH EH9 2PS
2014-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-10-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-09-16 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-03 update statutory_documents 11/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-09-16 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-09-06 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-08-21 update statutory_documents 11/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 delete sic_code 7012 - Buying & sell own real estate
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-03-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 11/08/12 FULL LIST
2012-01-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 169 GORGIE ROAD EDINBURGH EH11 1TJ
2011-08-18 update statutory_documents 11/08/11 FULL LIST
2011-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 18/08/2011
2010-12-15 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN GRANT MCNIVEN / 09/10/2010
2010-08-11 update statutory_documents 11/08/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCWILLIAM / 01/01/2010
2009-12-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-05 update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 1/5 ESDAILE PARK EDINBURGH LOTHIAN EH9 2PS
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-05 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-30 update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM: THE COACH HOUSE 22 ST JOHN'S ROAD, CORSTORPHINE EDINBURGH LOTHIAN EH12 6NZ
2004-08-18 update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents NEW SECRETARY APPOINTED
2004-05-26 update statutory_documents SECRETARY RESIGNED
2003-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-06 update statutory_documents DIRECTOR RESIGNED
2003-09-12 update statutory_documents COMPANY NAME CHANGED MAGM 25 LTD. CERTIFICATE ISSUED ON 12/09/03
2003-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION