Date | Description |
2024-06-04 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-09-06 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL RITCHIE |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-08-24 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE FRANCES MACRAE / 10/08/2022 |
2022-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY MCRAE / 09/08/2022 |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORTON BERTRAM SMITH |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-06-10 |
update statutory_documents DIRECTOR APPOINTED MRS LYNDA SUSAN BROWN |
2022-06-10 |
update statutory_documents DIRECTOR APPOINTED MS IRENE FRANCES MACRAE |
2022-04-12 |
delete source_ip 95.138.147.90 |
2022-04-12 |
insert source_ip 134.213.56.241 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
2021-06-03 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-07-10 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LITTLE |
2020-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE |
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 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-04-30 |
delete address P.O. Box 18560, Ballater, Aberdeenshire |
2017-04-30 |
insert address Mill of Cosh, Girnoc, Ballater, AB35 5SS |
2017-04-30 |
update primary_contact P.O. Box 18560, Ballater, Aberdeenshire => Mill of Cosh, Girnoc, Ballater, AB35 5SS |
2017-01-14 |
delete source_ip 83.138.130.178 |
2017-01-14 |
insert source_ip 95.138.147.90 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-08 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-24 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2016-05-23 |
update statutory_documents 12/05/16 NO MEMBER LIST |
2016-04-15 |
delete address Box 7, Ballater, Aberdeenshire, AB35 5QE |
2016-04-15 |
insert address P.O. Box 18560, Ballater, Aberdeenshire |
2016-04-15 |
update primary_contact Box 7, Ballater, Aberdeenshire, AB35 5QE => P.O. Box 18560, Ballater, Aberdeenshire |
2015-07-07 |
insert index_pages_linkeddomain bigapplegraphics.co.uk |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-08 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-08 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2015-05-21 |
update statutory_documents 12/05/15 NO MEMBER LIST |
2014-07-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-07-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-06-11 |
update statutory_documents 12/05/14 NO MEMBER LIST |
2014-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2013-07-01 |
delete address FRASER & MULLIGAN 24 BRIDGE STREET BALLATER ABERDEENSHIRE AB35 5QP |
2013-07-01 |
insert address MILL OF COSH GIRNOC BALLATER ABERDEENSHIRE AB35 5SS |
2013-07-01 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
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 |
2013-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
FRASER & MULLIGAN
24 BRIDGE STREET
BALLATER
ABERDEENSHIRE
AB35 5QP |
2013-05-21 |
update statutory_documents 12/05/13 NO MEMBER LIST |
2013-03-04 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
64 LINTMILL TERRACE
ABERDEEN
AB16 7SQ |
2012-06-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-06-12 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN RITCHIE |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MITCHELL MCKAY / 01/09/2011 |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET ARCHIBALD |
2012-05-25 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 12/05/12 |
2011-06-30 |
update statutory_documents 12/05/11 |
2011-06-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-10 |
update statutory_documents 12/05/10 |
2010-05-24 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ARCHIBALD / 06/05/2005 |
2009-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/09 |
2009-04-27 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/08 |
2008-05-09 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/07 |
2006-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/06 |
2006-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-06-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/05 |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/04 |
2004-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
64 LINTMILL TERRACE, ABERDEEN, ABERDEENSHIRE AB16 7SQ |
2003-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-14 |
update statutory_documents SECRETARY RESIGNED |
2003-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-06-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/03 |
2002-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/02 |
2002-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/01 |
2001-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-01-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 |
2000-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/05/00 |
2000-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |