FINESSE COATINGS - History of Changes


DateDescription
2024-04-02 delete source_ip 92.204.68.48
2024-04-02 insert source_ip 34.149.87.45
2024-04-02 update website_status IndexPageFetchError => OK
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-24 update website_status OK => IndexPageFetchError
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-25 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-21 update statutory_documents CESSATION OF WILLIAM GEORGE HENDERSON LUMSDEN AS A PSC
2021-10-14 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-21 delete source_ip 188.121.45.1
2021-08-21 insert source_ip 92.204.68.48
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN
2020-01-07 insert address 27 COTTON STREET ABERDEEN SCOTLAND AB11 5EE
2020-01-07 update registered_address
2019-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUMSDEN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-22 delete address Amicable House 252 Union St, Aberdeen, Aberdeen City, AB10 1TN, UK
2017-10-22 delete alias Finesse Quality Coatings (Aberdeen) Ltd
2017-10-22 insert address Amicable House 252 Union St, Aberdeen, AB10 1TN
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-22 update website_status OK => IndexPageFetchError
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2016-01-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-12-16 update statutory_documents 11/10/15 FULL LIST
2015-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2015-01-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-12-08 update statutory_documents 11/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-07-11 => 2015-12-31
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-12 insert address Amicable House 252 Union St, Aberdeen, Aberdeen City, AB10 1TN, UK
2014-03-12 insert alias Finesse Coatings
2014-03-12 insert alias Finesse Coatings Aberdeen
2014-03-12 insert alias Finesse Quality Coatings (Aberdeen) Ltd
2014-03-12 insert registration_number SC434585
2014-03-12 update founded_year null => 1994
2014-02-13 update website_status FlippedRobots => OK
2014-02-13 delete general_emails re..@finessecoatings.co.uk
2014-02-13 delete alias Coatings
2014-02-13 delete email re..@finessecoatings.co.uk
2014-02-13 delete phone 01224 581 725
2014-02-13 delete source_ip 81.31.99.13
2014-02-13 insert source_ip 188.121.45.1
2014-02-13 update robots_txt_status www.finessecoatings.co.uk: 404 => 200
2014-02-07 update account_ref_month 10 => 3
2014-02-03 update website_status EmptyPage => FlippedRobots
2014-01-29 update statutory_documents CURREXT FROM 31/10/2013 TO 31/03/2014
2014-01-17 update website_status IndexPageFetchError => EmptyPage
2013-11-07 delete address AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB10 1TN
2013-11-07 insert address AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN
2013-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-28 update statutory_documents 11/10/13 FULL LIST
2013-10-24 update website_status OK => IndexPageFetchError
2012-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION