Date | Description |
2025-04-28 |
delete email jm..@grystoneuk.com |
2025-04-28 |
insert email jm..@greystoneuk.com |
2024-12-08 |
delete email dr..@greystoneuk.com |
2024-12-08 |
delete person David Reilly |
2024-12-08 |
insert email as..@greystoneuk.com |
2024-12-08 |
insert person Alexander Smith |
2024-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, NO UPDATES |
2024-06-28 |
update statutory_documents 29/09/23 UNAUDITED ABRIDGED |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-29 => 2022-09-29 |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-06-06 |
update statutory_documents 29/09/22 TOTAL EXEMPTION FULL |
2023-05-23 |
insert email cc..@greystoneuk.com |
2023-05-23 |
insert email cs..@greystoneuk.com |
2023-05-23 |
insert email di..@greystoneuk.com |
2023-05-23 |
insert email dr..@greystoneuk.com |
2023-05-23 |
insert email gs..@greystoneuk.com |
2023-05-23 |
insert email hm..@greystoneuk.com |
2023-05-23 |
insert email jm..@grystoneuk.com |
2023-05-23 |
insert email pd..@greystoneuk.com |
2023-05-23 |
insert email rc..@greystoneuk.com |
2023-05-23 |
insert person Claire Charlton |
2023-05-23 |
insert person David Reilly |
2023-05-23 |
insert person Debbie Irving |
2023-05-23 |
insert person Gordon Smith |
2023-05-23 |
insert person Holly McHugh |
2023-05-23 |
insert person Pat Doyle |
2023-05-23 |
update person_description Craig A. Smith => Craig A Smith |
2023-05-23 |
update person_description Jim J. Mooney => Jim J Mooney |
2023-05-23 |
update person_description Rose C. Charlton => Rose C Charlton |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-08-07 |
update accounts_last_madeup_date 2020-09-29 => 2021-09-29 |
2022-08-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-07-04 |
update statutory_documents 29/09/21 UNAUDITED ABRIDGED |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-29 => 2020-09-29 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2021-06-22 |
update statutory_documents 29/09/20 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents DIRECTOR APPOINTED PATRICK DOYLE |
2021-01-30 |
delete source_ip 104.24.116.124 |
2021-01-30 |
delete source_ip 104.24.117.124 |
2021-01-30 |
insert source_ip 104.21.68.117 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-29 => 2019-09-29 |
2020-07-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-06-22 |
update statutory_documents 29/09/19 TOTAL EXEMPTION FULL |
2020-06-20 |
insert source_ip 172.67.195.9 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-08-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-29 |
2019-08-07 |
update accounts_next_due_date 2019-06-29 => 2020-06-29 |
2019-07-01 |
update statutory_documents 29/09/18 UNAUDITED ABRIDGED |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-27 => 2019-06-29 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-07-07 |
update account_ref_day 30 => 29 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2018-09-27 |
2018-06-27 |
update statutory_documents PREVSHO FROM 30/09/2017 TO 29/09/2017 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_outstanding 3 => 1 |
2016-10-07 |
update num_mort_satisfied 0 => 2 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-09-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete index_pages_linkeddomain nexussearch.co.uk |
2016-06-18 |
delete index_pages_linkeddomain nxds.com |
2016-06-18 |
delete source_ip 176.67.174.141 |
2016-06-18 |
insert index_pages_linkeddomain bigfrontdoor.com |
2016-06-18 |
insert source_ip 104.24.116.124 |
2016-06-18 |
insert source_ip 104.24.117.124 |
2016-06-13 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
update website_status OK => FlippedRobots |
2015-12-07 |
insert sic_code 81100 - Combined facilities support activities |
2015-12-07 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-12-07 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-11-04 |
update statutory_documents 21/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 13 FAIRFIELD PLACE EAST KILBRIDE GLASGOW SCOTLAND G74 5LP |
2014-10-07 |
insert address 13 FAIRFIELD PLACE EAST KILBRIDE GLASGOW G74 5LP |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-10-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-09-28 |
update website_status FlippedRobots => OK |
2014-09-22 |
update statutory_documents 21/09/14 FULL LIST |
2014-08-28 |
update website_status OK => FlippedRobots |
2014-07-19 |
delete source_ip 195.90.97.75 |
2014-07-19 |
insert source_ip 176.67.174.141 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-10-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-09-23 |
update statutory_documents 21/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
delete address TITANIUM 1 KING'S INCH PLACE GLASGOW SCOTLAND G51 4BP |
2013-06-26 |
insert address 13 FAIRFIELD PLACE EAST KILBRIDE GLASGOW SCOTLAND G74 5LP |
2013-06-26 |
update reg_address_care_of CAMPBELL DALLAS LLP => null |
2013-06-26 |
update registered_address |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
insert sic_code 81222 - Specialised cleaning services |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-26 |
update website_status OK => ServerDown |
2013-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2013 FROM
C/O CAMPBELL DALLAS LLP
TITANIUM 1 KING'S INCH PLACE
GLASGOW
G51 4BP
SCOTLAND |
2013-02-08 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-10-08 |
update statutory_documents 21/09/12 FULL LIST |
2012-06-19 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 21/09/11 FULL LIST |
2011-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM
7 GLASGOW ROAD
PAISLEY
RENFREWSHIRE
PA1 3QS |
2011-05-25 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-03 |
update statutory_documents 21/09/10 FULL LIST |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW SMITH / 01/09/2010 |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIM MOONEY / 01/09/2010 |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRISON / 01/09/2010 |
2010-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISON |
2010-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-05-10 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2009-11-26 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2009-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-09 |
update statutory_documents 21/09/09 FULL LIST |
2009-07-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR SCOTT HILL LOGGED FORM |
2008-12-18 |
update statutory_documents SECRETARY APPOINTED JOAN GORDON THOMSON |
2008-12-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CRAIG SMITH |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS |
2008-07-01 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-06-11 |
update statutory_documents DIRECTOR APPOINTED WILLIAM MORRISON |
2008-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
63 CARLTON PLACE
GLASGOW
G5 9TW |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS |
2007-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/04 FROM:
63 CARLTON PLACE
GLASGOW
G5 9TR |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-23 |
update statutory_documents SECRETARY RESIGNED |
2004-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |