GLENBERVIE HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 6 => 7
2023-04-07 update num_mort_outstanding 2 => 3
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4721490007
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / AVONDALE CARE (SCOTLAND) LTD / 30/04/2021
2022-05-09 update statutory_documents CESSATION OF DAVID DINSE AS A PSC
2022-03-16 update statutory_documents SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND
2022-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-12-07 update num_mort_charges 5 => 6
2021-12-07 update num_mort_outstanding 5 => 2
2021-12-07 update num_mort_satisfied 0 => 4
2021-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4721490001
2021-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4721490002
2021-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4721490003
2021-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4721490004
2021-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4721490006
2021-09-07 delete address 227 WEST GEORGE STREET WEST GEORGE STREET GLASGOW G2 2ND
2021-09-07 insert address CARRONDALE CARE HOME 86 BEAUMONT DRIVE FALKIRK SCOTLAND FK2 8SN
2021-09-07 update reg_address_care_of JOHNSTON CARMICHAEL => null
2021-09-07 update registered_address
2021-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET WEST GEORGE STREET GLASGOW G2 2ND
2021-07-07 update num_mort_charges 4 => 5
2021-07-07 update num_mort_outstanding 4 => 5
2021-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4721490005
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DINSE
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID DINSE / 31/10/2019
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-14 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-08 update num_mort_charges 3 => 4
2018-05-08 update num_mort_outstanding 3 => 4
2018-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4721490004
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents SAIL ADDRESS CREATED
2018-01-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2018-01-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-08 update account_ref_day 31 => 30
2017-12-08 update account_ref_month 3 => 4
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-11-02 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/04/2017
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 2 => 3
2017-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4721490003
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-17 update statutory_documents 11/03/16 FULL LIST
2016-02-16 update statutory_documents SECOND FILING WITH MUD 11/03/15 FOR FORM AR01
2016-01-25 update statutory_documents DIRECTOR APPOINTED MR ADRIAN HENDRY
2016-01-25 update statutory_documents DIRECTOR APPOINTED MR GRAEME HENDRY
2015-11-07 update num_mort_charges 0 => 2
2015-11-07 update num_mort_outstanding 0 => 2
2015-11-04 update statutory_documents ADOPT ARTICLES 24/09/2015
2015-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4721490002
2015-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-07 update accounts_last_madeup_date null => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-11 => 2016-12-31
2015-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4721490001
2015-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 delete address 227 WEST GEORGE STREET WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND
2015-05-07 insert address 227 WEST GEORGE STREET WEST GEORGE STREET GLASGOW G2 2ND
2015-05-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-07 delete address Q COURT 3 QUALITY STREET EDINBURGH SCOTLAND EH4 5BP
2015-04-07 insert address 227 WEST GEORGE STREET WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND
2015-04-07 update reg_address_care_of null => JOHNSTON CARMICHAEL
2015-04-07 update registered_address
2015-04-01 update statutory_documents 11/03/15 FULL LIST
2015-03-07 insert company_previous_name GLENBERVIE CARE LIMITED
2015-03-07 update name GLENBERVIE CARE LIMITED => GLENBERVIE HOLDINGS LIMITED
2015-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP SCOTLAND
2015-02-02 update statutory_documents COMPANY NAME CHANGED GLENBERVIE CARE LIMITED CERTIFICATE ISSUED ON 02/02/15
2014-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION