BELGATE ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-08-11 delete address Exchange Tower 19 Canning Street Edinburgh EH3 8EH
2023-08-11 delete email sa..@belgate.co.uk
2023-08-11 insert address 225 West George Street Glasgow G2 2ND
2023-08-11 insert address Barrack Road Newcastle upon Tyne NE4 6DB
2023-08-11 insert email al..@beaconbrooke.com
2023-08-11 insert email br..@gatehousepm.co.uk
2023-08-11 insert email jo..@gatehousepm.co.uk
2023-08-11 insert email ke..@gatehousepm.co.uk
2023-08-11 insert email na..@gatehousepm.co.uk
2023-08-11 insert email ru..@gatehousepm.co.uk
2023-08-11 insert email ry..@gatehousepm.co.uk
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-04-30 delete email al..@gatehousepm.co.uk
2022-04-30 insert email sa..@belgate.co.uk
2022-02-15 insert personal_emails ri..@gatehousepm.co.uk
2022-02-15 delete alias Belgate Estates Limited
2022-02-15 insert address 8 John Street Glasgow Scotland G1 1JQ
2022-02-15 insert email al..@gatehousepm.co.uk
2022-02-15 insert email ch..@gatehousepm.co.uk
2022-02-15 insert email da..@belgate.co.uk
2022-02-15 insert email jo..@gatehousepm.co.uk
2022-02-15 insert email ki..@gatehousepm.co.uk
2022-02-15 insert email ly..@gatehousepm.co.uk
2022-02-15 insert email ri..@gatehousepm.co.uk
2022-02-15 insert email st..@belgate.co.uk
2022-02-15 insert email st..@belgate.co.uk
2022-02-15 insert email su..@whiterosecentre.com
2022-02-15 update robots_txt_status www.belgate.co.uk: 200 => 404
2022-02-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2022-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM WILSON / 02/02/2022
2022-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM WILSON / 06/10/2020
2022-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-30 update statutory_documents FIRST GAZETTE
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-30
2021-04-07 update accounts_next_due_date 2021-03-24 => 2021-09-30
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19
2021-02-07 update website_status IndexPageFetchError => OK
2021-02-07 delete source_ip 185.119.173.224
2021-02-07 insert source_ip 77.68.64.3
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-03-24
2020-12-24 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-10-18 update website_status OK => IndexPageFetchError
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-01 delete person Muhammad Nadeem
2019-11-01 delete person Sharon Simpson
2019-11-01 insert person David Kett
2019-11-01 insert person Melissa McDonald
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOONEY
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MOONEY
2019-07-31 insert otherexecutives Caroline MacQueen
2019-07-31 insert person Caroline MacQueen
2019-07-31 insert person Muhammad Nadeem
2019-06-27 insert person Hannah Findlay
2019-06-27 insert person Janis Sergeant
2019-04-20 delete source_ip 81.201.129.232
2019-04-20 insert source_ip 185.119.173.224
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-06-09 insert person Janis Sargeant
2018-06-09 update person_description Sharon Simpson => Sharon Simpson
2018-06-09 update person_title Sharon Simpson: Senior Staff Member; Finance Manager => Property Administrator; Senior Staff Member
2018-01-21 insert cfo Stephen Mooney
2018-01-21 delete person Rachel Cosgrove
2018-01-21 update person_title Stephen Mooney: Senior Staff Member; Group Financial Controller => Senior Staff Member; Group Finance Director
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-27 update statutory_documents CESSATION OF MARY ELIZABETH WILSON AS A PSC
2017-09-27 update statutory_documents CESSATION OF ROBERT GRAHAM WILSON AS A PSC
2017-09-01 update statutory_documents DIRECTOR APPOINTED MR STUART WILLIAM WILSON
2016-10-17 delete person Gemma Wilson
2016-10-17 insert person Rachel Cosgrove
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-26 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MOONEY
2016-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WILSON
2016-04-13 insert person Sharon Simpson
2016-02-26 delete person Lisa Wilson
2016-01-29 delete person Margaret Neilson
2016-01-29 insert person Gemma Wilson
2015-11-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-11-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents 02/09/15 FULL LIST
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-05 delete person Alan Balfour
2015-08-05 insert person Alasdair Irving
2015-04-10 update statutory_documents SUBDIVISION INTO 100 ORDINARY SHARES OF £0.01 EACH 25/02/2015
2015-04-10 update statutory_documents SUB-DIVISION 25/02/15
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-12-23 => 2015-09-30
2014-12-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 delete address 8 JOHN STREET GLASGOW LANARKSHIRE UNITED KINGDOM G1 1JQ
2014-10-07 insert address 8 JOHN STREET GLASGOW LANARKSHIRE G1 1JQ
2014-10-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 9 => 12
2014-10-07 update accounts_next_due_date 2015-06-02 => 2014-12-23
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/12/2013
2014-09-23 update statutory_documents 02/09/14 FULL LIST
2014-01-25 update person_description Alan Balfour => Alan Balfour
2013-09-11 update statutory_documents COMPANY NAME CHANGED BELGATE LIMITED CERTIFICATE ISSUED ON 11/09/13
2013-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION