Date | Description |
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 |