Date | Description |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
2023-10-09 |
update website_status FailedRobots => FlippedRobots |
2023-10-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-31 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-09-22 |
update website_status FlippedRobots => FailedRobots |
2023-08-25 |
update website_status FailedRobots => FlippedRobots |
2023-08-07 |
update website_status FlippedRobots => FailedRobots |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2023-07-07 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2022-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-03-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2022-03-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2022-02-07 |
update company_status Active - Proposal to Strike off => Active |
2022-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2022-01-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-04 |
update statutory_documents FIRST GAZETTE |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-07-08 |
delete source_ip 46.32.255.28 |
2020-07-08 |
insert source_ip 212.48.71.89 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BULLOCH |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2018-12-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-12-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
2018-09-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-09-25 |
update statutory_documents FIRST GAZETTE |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-10-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-04-27 |
delete company_previous_name VERANDA VIEW LIMITED |
2017-04-27 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2017-04-27 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2017-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-12-02 |
insert contact_pages_linkeddomain argyllferries.co.uk |
2016-12-02 |
insert contact_pages_linkeddomain traveline.info |
2016-12-02 |
insert contact_pages_linkeddomain westcoastmotors.co.uk |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-11-03 |
insert contact_pages_linkeddomain western-ferries.co.uk |
2016-04-14 |
update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 37849230 |
2016-01-29 |
delete general_emails in..@portavadiemarina.com |
2016-01-29 |
insert general_emails in..@portavadie.com |
2016-01-29 |
delete about_pages_linkeddomain portavadiemarina.com |
2016-01-29 |
delete career_pages_linkeddomain portavadiemarina.com |
2016-01-29 |
delete contact_pages_linkeddomain portavadiemarina.com |
2016-01-29 |
delete email in..@portavadiemarina.com |
2016-01-29 |
delete index_pages_linkeddomain portavadiemarina.com |
2016-01-29 |
delete terms_pages_linkeddomain portavadiemarina.com |
2016-01-29 |
insert email in..@portavadie.com |
2015-12-08 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-12-08 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-11-19 |
update statutory_documents 23/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-09-03 |
delete general_emails in..@portavadie.com |
2015-09-03 |
delete email in..@portavadie.com |
2015-09-03 |
insert about_pages_linkeddomain portavadiemarina.com |
2015-09-03 |
insert contact_pages_linkeddomain portavadiemarina.com |
2015-09-03 |
insert index_pages_linkeddomain portavadiemarina.com |
2015-09-03 |
insert terms_pages_linkeddomain portavadiemarina.com |
2015-08-26 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ERNST JURGENSEN |
2015-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-05-05 |
update statutory_documents 13/04/15 STATEMENT OF CAPITAL GBP 38450149 |
2015-04-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-04-27 |
update statutory_documents ALTER ARTICLES 10/04/2015 |
2015-02-07 |
delete address 1 ANTHONY ROAD LARGS AYRSHIRE SCOTLAND KA30 8EQ |
2015-02-07 |
insert address 1 ANTHONY ROAD LARGS AYRSHIRE KA30 8EQ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2015-02-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2015-01-13 |
update statutory_documents 23/10/14 FULL LIST |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOBBS |
2014-11-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-11-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-10-07 |
update num_mort_outstanding 3 => 1 |
2014-10-07 |
update num_mort_satisfied 0 => 2 |
2014-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-09-22 |
update statutory_documents 15/09/14 STATEMENT OF CAPITAL GBP 37720000 |
2014-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELSIE BULLOCH |
2014-09-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-06-07 |
delete address 7 LAIGH ROAD CATRINE MAUCHLINE AYRSHIRE KA5 6SN |
2014-06-07 |
insert address 1 ANTHONY ROAD LARGS AYRSHIRE SCOTLAND KA30 8EQ |
2014-06-07 |
update registered_address |
2014-05-29 |
delete index_pages_linkeddomain studiolr.com |
2014-05-29 |
delete phone +44(0)1700 811075 |
2014-05-29 |
delete source_ip 82.145.46.155 |
2014-05-29 |
insert registration_number SC169266 |
2014-05-29 |
insert source_ip 46.32.255.28 |
2014-05-29 |
insert vat 680490132 |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
7 LAIGH ROAD
CATRINE
MAUCHLINE
AYRSHIRE
KA5 6SN |
2014-04-22 |
insert alias Portavadie Estates LTD. |
2014-03-10 |
delete person Jennifer Miller |
2014-03-10 |
insert person Kim Atkinson |
2014-03-07 |
update num_mort_charges 2 => 3 |
2014-03-07 |
update num_mort_outstanding 2 => 3 |
2014-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1692660004 |
2014-02-11 |
delete person Robbie Baird |
2013-12-07 |
delete address 7 LAIGH ROAD CATRINE MAUCHLINE AYRSHIRE SCOTLAND KA5 6SN |
2013-12-07 |
insert address 7 LAIGH ROAD CATRINE MAUCHLINE AYRSHIRE KA5 6SN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-12-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-12-02 |
delete person Neil Rawlings |
2013-12-02 |
update person_description Jennifer Miller => Jennifer Miller |
2013-12-02 |
update person_description Layla Adams => Layla Adams |
2013-12-02 |
update person_description Robbie Baird => Robbie Baird |
2013-11-26 |
update statutory_documents 23/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-28 |
delete source_ip 92.52.78.230 |
2013-08-28 |
insert source_ip 82.145.46.155 |
2013-08-28 |
update person_description Jennifer Miller => Jennifer Miller |
2013-08-28 |
update person_description Layla Adams => Layla Adams |
2013-08-28 |
update person_description Robbie Baird => Robbie Baird |
2013-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2013-07-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-07-19 |
update statutory_documents ADOPT ARTICLES 05/07/2013 |
2013-07-19 |
update statutory_documents APPROVE SALE OF 47 ORD SHARES 05/07/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-24 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete person Anne Turner |
2013-04-14 |
delete person Cara Ness Atkinson |
2013-04-14 |
delete person Charlie Kelly |
2013-04-14 |
delete person Heather Mitchell |
2013-04-14 |
delete person Kim Atkinson |
2013-04-14 |
delete person Rachael McGugan |
2013-04-14 |
insert person Jennifer Miller |
2013-04-14 |
insert person Neil Rawlings |
2013-04-14 |
insert person Robbie Baird |
2013-04-14 |
update person_description Layla Adams => Layla Adams |
2013-04-14 |
update person_title Layla Adams: Receptionist => Front Office Manager |
2013-02-18 |
insert phone +44(0)1700 811075 (ext 0213) |
2013-02-18 |
insert phone +44(0)1700 811075 (ext 0216) |
2013-02-18 |
insert phone +44(0)1700 811075 (ext 0244) |
2013-01-25 |
delete person Nicola Mair |
2013-01-25 |
delete person Pat Currie |
2012-12-18 |
update statutory_documents 23/10/12 FULL LIST |
2012-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2011-11-21 |
update statutory_documents 23/10/11 FULL LIST |
2011-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2011-02-16 |
update statutory_documents DIRECTOR APPOINTED MS ELSPETH REVIE |
2011-02-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA LIND |
2010-11-23 |
update statutory_documents 23/10/10 FULL LIST |
2010-11-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
PORTAVADIE
MILLHOUSE
TIGHNABRUAICH
ARGYLL
PA21 2DA |
2010-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2010-02-16 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BULLOCH |
2009-12-03 |
update statutory_documents 23/10/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELSIE ELLIS BULLOCH / 30/11/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN JAGIELKO / 30/11/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE JAGIELKO / 30/11/2009 |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED MR HENRY JOHN JAGIELKO |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL ANNE JAGIELKO |
2009-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED
19/09/07 |
2007-10-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-10-12 |
update statutory_documents £ NC 5000000/20000000
19/ |
2007-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-11-24 |
update statutory_documents NC INC ALREADY ADJUSTED
14/11/06 |
2006-11-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-11-24 |
update statutory_documents £ NC 1000000/5000000
14/1 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED
06/01/05 |
2005-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-01-23 |
update statutory_documents £ NC 100/1000000
06/0 |
2005-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-28 |
update statutory_documents SECRETARY RESIGNED |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
2001-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-01-19 |
update statutory_documents RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS |
1998-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
79 AUCHENLODMENT ROAD
ELDERSLIE
JOHNSTONE
RENFREWSHIRE PA5 9NU |
1998-01-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-01-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-12-11 |
update statutory_documents RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS |
1997-03-06 |
update statutory_documents COMPANY NAME CHANGED
VERANDA VIEW LIMITED
CERTIFICATE ISSUED ON 07/03/97 |
1997-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/97 FROM:
79 AUCHENLODMENT ROAD
ELDERSLIE
JOHNSTONE
RENFREWSHIRE PA5 9NU |
1997-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/96 FROM:
14 MITCHELL LANE
GLASGOW
G1 3NU |
1996-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-16 |
update statutory_documents SECRETARY RESIGNED |
1996-12-16 |
update statutory_documents ALTER MEM AND ARTS 23/10/96 |
1996-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/96 FROM:
5 LOGIE MILL
EDINBURGH
EH7 4HH |
1996-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |