Date | Description |
2025-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, NO UPDATES |
2024-04-09 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2024-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, NO UPDATES |
2023-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURAT ONEL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2022-02-10 |
update statutory_documents DIRECTOR APPOINTED MR MURAT ONEL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-18 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-10-21 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2437390004 |
2021-10-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2437390005 |
2021-09-07 |
update num_mort_charges 4 => 5 |
2021-09-07 |
update num_mort_outstanding 2 => 3 |
2021-09-02 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2437390005 |
2021-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2437390005 |
2021-08-07 |
update account_ref_month 3 => 7 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-04-30 |
2021-07-01 |
update statutory_documents CURREXT FROM 31/03/2021 TO 31/07/2021 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
2021-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TKZ PROPERTIES LTD |
2021-03-22 |
update statutory_documents CESSATION OF ZL GROUP LTD AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
delete index_pages_linkeddomain t.co |
2020-12-09 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-08 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
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 |
2018-11-09 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-02 |
delete office_emails ab..@activeaccess.co.uk |
2018-03-02 |
delete sales_emails sa..@activeaccess.co.uk |
2018-03-02 |
delete address Goil Avenue
Righead Ind Est
Bellshill
ML4 3LQ |
2018-03-02 |
delete email ab..@activeaccess.co.uk |
2018-03-02 |
delete email sa..@activeaccess.co.uk |
2018-03-02 |
delete phone 0845 1800 008 |
2018-03-02 |
insert about_pages_linkeddomain johnmclaughlindesign.co.uk |
2018-03-02 |
insert about_pages_linkeddomain linkedin.com |
2018-03-02 |
insert address Goil Avenue, Righead Industrial Estate, Bellshill, North Lanarkshire,
Scotland, ML4 3LQ |
2018-03-02 |
insert contact_pages_linkeddomain johnmclaughlindesign.co.uk |
2018-03-02 |
insert contact_pages_linkeddomain linkedin.com |
2018-03-02 |
insert email hi..@activeaccess.co.uk |
2018-03-02 |
insert index_pages_linkeddomain johnmclaughlindesign.co.uk |
2018-03-02 |
insert index_pages_linkeddomain linkedin.com |
2018-03-02 |
insert phone 01698 844790 |
2018-03-02 |
update primary_contact Goil Avenue
Righead Ind Est
Bellshill
ML4 3LQ => Goil Avenue, Righead Industrial Estate, Bellshill, North Lanarkshire,
Scotland, ML4 3LQ |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
2018-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EVITCA LTD / 01/03/2018 |
2018-01-02 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-27 |
delete managingdirector Andrew McCusker |
2017-11-27 |
delete person Andrew McCusker |
2017-09-08 |
delete phone 0845 27228438 |
2017-09-07 |
update num_mort_charges 3 => 4 |
2017-09-07 |
update num_mort_outstanding 1 => 2 |
2017-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2437390004 |
2017-07-07 |
update num_mort_charges 2 => 3 |
2017-07-07 |
update num_mort_satisfied 1 => 2 |
2017-06-26 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 10000 |
2017-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2437390003 |
2017-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2437390002 |
2017-06-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN IRVINE |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUSKER |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MCCUSKER |
2017-05-08 |
insert phone 0845 1800 008 |
2017-04-26 |
delete address ACTIVE BUSINESS CENTRE 2 LECKIE DRIVE ALLANSHAW INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9FN |
2017-04-26 |
insert address RIGHEAD COURT GOIL AVENUE RIGHEAD INDUSTRIAL ESTATE BELLSHILL SCOTLAND ML4 3LQ |
2017-04-26 |
update registered_address |
2017-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-03-06 |
delete source_ip 209.124.66.14 |
2017-03-06 |
insert source_ip 77.68.64.2 |
2017-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2017 FROM
ACTIVE BUSINESS CENTRE 2 LECKIE DRIVE
ALLANSHAW INDUSTRIAL ESTATE
HAMILTON
SOUTH LANARKSHIRE
ML3 9FN |
2017-01-13 |
delete source_ip 85.233.160.144 |
2017-01-13 |
insert source_ip 209.124.66.14 |
2016-12-28 |
update statutory_documents DIRECTOR APPOINTED MR SEREF ZENGIN |
2016-11-18 |
delete personal_emails an..@activeaccess.co.uk |
2016-11-18 |
insert personal_emails an..@activeaccess.co.uk |
2016-11-18 |
delete email an..@activeaccess.co.uk |
2016-11-18 |
delete phone 07976 968 227 |
2016-11-18 |
insert email an..@activeaccess.co.uk |
2016-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH |
2016-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH BAKER |
2016-07-07 |
update account_ref_day 30 => 31 |
2016-07-07 |
update account_ref_month 4 => 3 |
2016-07-07 |
update accounts_last_madeup_date 2014-04-30 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-01-31 => 2017-12-31 |
2016-06-06 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-06-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-06 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016 |
2016-06-05 |
update website_status EmptyPage => OK |
2016-06-05 |
delete index_pages_linkeddomain activerentals.co.uk |
2016-06-05 |
delete index_pages_linkeddomain civicuk.com |
2016-06-05 |
delete source_ip 88.208.252.9 |
2016-06-05 |
insert index_pages_linkeddomain thedesignbank.co.uk |
2016-06-05 |
insert phone 0845 1800 008 |
2016-06-05 |
insert phone 0845 27 22848 |
2016-06-05 |
insert source_ip 85.233.160.144 |
2016-05-11 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-05-11 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME RUSSELL SMITH |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED MR LEIGH CHARLES BAKER |
2016-04-20 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JAMES MCCUSKER |
2016-04-20 |
update statutory_documents 11/02/16 FULL LIST |
2016-03-07 |
update num_mort_charges 1 => 2 |
2016-03-07 |
update num_mort_satisfied 0 => 1 |
2016-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2437390002 |
2016-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-07 |
update website_status OK => EmptyPage |
2015-05-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-04-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-03-09 |
update statutory_documents 11/02/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-03 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-05-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-04-16 |
update statutory_documents 11/02/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-07-01 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-07-01 |
update company_status Active - Proposal to Strike off => Active |
2013-07-01 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-07-01 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-06-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-07 |
update statutory_documents 11/02/13 FULL LIST |
2013-05-03 |
update statutory_documents FIRST GAZETTE |
2012-03-21 |
update statutory_documents 11/02/12 FULL LIST |
2011-12-13 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents COMPANY NAME CHANGED ACTIVE RENTALS LIMITED
CERTIFICATE ISSUED ON 01/06/11 |
2011-06-01 |
update statutory_documents CHANGE OF NAME 29/04/2011 |
2011-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 01/04/2011 |
2011-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE MCCUSKER |
2011-03-18 |
update statutory_documents 11/02/11 NO CHANGES |
2010-10-13 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM
7 LECKIE DRIVE
ALLANSHAW INDUSTRIAL ESTATE
HAMILTON
LANARKSHIRE
ML3 9BG |
2010-05-14 |
update statutory_documents 11/02/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCUSKER / 05/06/2009 |
2010-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEANNE MCCUSKER / 05/06/2009 |
2010-01-14 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents 11/02/09 NO CHANGES |
2009-11-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-10-30 |
update statutory_documents FIRST GAZETTE |
2009-07-23 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents SECRETARY APPOINTED LEANNE GILLES MCCUSKER |
2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES GUNN |
2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW MCCUSKER |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS |
2007-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/03 FROM:
37 REDERECH CRESCENT
HAMILTON
LANARKSHIRE
ML3 8QF |
2003-10-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
2003-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-05 |
update statutory_documents SECRETARY RESIGNED |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-11 |
update statutory_documents SECRETARY RESIGNED |
2003-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |