Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED MISS EMILY IRONS YOUNG |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED TARA RONS YOUNG |
2023-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARA RONS YOUNG / 05/09/2023 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA YOUNG |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-27 |
delete source_ip 104.28.14.253 |
2021-01-27 |
delete source_ip 104.28.15.253 |
2021-01-27 |
insert source_ip 104.21.14.42 |
2020-12-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-15 |
insert source_ip 172.67.157.183 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
2020-01-10 |
delete source_ip 80.85.86.191 |
2020-01-10 |
insert source_ip 104.28.14.253 |
2020-01-10 |
insert source_ip 104.28.15.253 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-16 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-28 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-11-25 |
delete address Orderline 0141 840 5870 East Lane, Paisley, PA1 1QA |
2015-11-25 |
delete index_pages_linkeddomain ice-cms.com |
2015-11-25 |
delete source_ip 178.79.149.44 |
2015-11-25 |
insert address 15 East Lane,
Paisley, PA1 1QA |
2015-11-25 |
insert index_pages_linkeddomain muckypuddle.com |
2015-11-25 |
insert source_ip 80.85.86.191 |
2015-11-25 |
update primary_contact Orderline 0141 840 5870 East Lane, Paisley, PA1 1QA => 15 East Lane,
Paisley, PA1 1QA |
2015-10-26 |
update website_status OK => FlippedRobots |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-02 |
update statutory_documents 25/05/15 FULL LIST |
2014-10-09 |
update name INGRAM BROS. (GLASGOW) LIMITED => INGRAM BROTHERS LTD |
2014-10-07 |
insert company_previous_name INGRAM BROS. (GLASGOW) LIMITED |
2014-10-07 |
update name INGRAM BROS. (GLASGOW) LIMITED => INGRAM BROTHERS LTD |
2014-09-16 |
update statutory_documents COMPANY NAME CHANGED INGRAM BROS. (GLASGOW) LIMITED
CERTIFICATE ISSUED ON 16/09/14 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 15 EAST LANE PAISLEY REWFREWSHIRE UK PA1 1QA |
2014-07-07 |
insert address 15 EAST LANE PAISLEY REWFREWSHIRE PA1 1QA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-02 |
update statutory_documents 25/05/14 FULL LIST |
2014-05-29 |
delete about_pages_linkeddomain mimiwinsor.com |
2014-05-29 |
delete index_pages_linkeddomain mimiwinsor.com |
2014-05-29 |
delete product_pages_linkeddomain mimiwinsor.com |
2014-05-29 |
delete terms_pages_linkeddomain mimiwinsor.com |
2014-03-11 |
insert about_pages_linkeddomain mimiwinsor.com |
2014-03-11 |
insert index_pages_linkeddomain mimiwinsor.com |
2014-03-11 |
insert product_pages_linkeddomain mimiwinsor.com |
2014-03-11 |
insert terms_pages_linkeddomain mimiwinsor.com |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-21 |
delete sic_code 1589 - Manufacture of other food products |
2013-06-21 |
insert sic_code 10822 - Manufacture of sugar confectionery |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
update statutory_documents 25/05/13 FULL LIST |
2012-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-20 |
update statutory_documents 25/05/12 FULL LIST |
2012-04-23 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-06-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-31 |
update statutory_documents 25/05/11 FULL LIST |
2010-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-10 |
update statutory_documents 25/05/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CAMPBELL IRONS YOUNG / 02/10/2009 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA CAMPBELL YOUNG / 02/10/2009 |
2010-03-02 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2010-03-02 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 |
2010-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-10-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2009-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2008 FROM
12 LAWMOOR PLACE
GLASGOW
G5 OYE |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2007-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
2002-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
2000-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
1999-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS |
1998-06-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1997-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS |
1997-06-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1996-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS |
1995-06-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS |
1994-06-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1993-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-07 |
update statutory_documents RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS |
1993-05-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1992-07-28 |
update statutory_documents RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS |
1992-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-07-16 |
update statutory_documents RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS |
1991-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 25/05/90; NO CHANGE OF MEMBERS |
1990-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
1989-06-08 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1989-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-04-27 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/87 FROM:
24 SUSSEX STREET
GLASGOW |
1987-03-16 |
update statutory_documents RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
1986-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1924-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |