Date | Description |
2023-08-07 |
delete address HUMBERSTON BAILECHAUL ROAD DINGWALL ROSS-SHIRE, IV1 9TP |
2023-08-07 |
insert address DINGWALL & HIGHLAND MARTS LIMITED HUMBERSTON BAILECHAUL ROAD DINGWALL ROSS-SHIRE SCOTLAND IV15 9TP |
2023-08-07 |
update registered_address |
2023-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2023 FROM
HUMBERSTON
BAILECHAUL ROAD
DINGWALL
ROSS-SHIRE,
IV1 9TP |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
delete company_previous_name DINGWALL & UA PARTNERSHIP LIMITED |
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 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS AMY GRANT |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS SHEENA MAIRI MACKENZIE |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD FRASER |
2022-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINGWALL AUCTION MART LIMITED |
2020-11-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2020 |
2020-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-05 |
update statutory_documents SECRETARY APPOINTED MR BRUCE LEWIS MACKINTOSH |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TOLMIE |
2019-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED MR HUGH MACLEAN FRASER |
2018-02-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-02-06 |
update statutory_documents ADOPT ARTICLES 29/01/2018 |
2017-12-27 |
update statutory_documents DIRECTOR APPOINTED MR EWAN MCCALL |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCALL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-01-07 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2015-12-22 |
update statutory_documents 12/12/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-04-07 |
delete company_previous_name WJB (347) LIMITED |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRASER |
2014-12-17 |
update statutory_documents 12/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-01-03 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH MACKENZIE FRASER |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MACPHERSON |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKENZIE |
2013-12-17 |
update statutory_documents 12/12/13 FULL LIST |
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 |
2013-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
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 |
2013-01-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT WHITEFORD |
2012-12-24 |
update statutory_documents DIRECTOR APPOINTED MR GRANT MACPHERSON |
2012-12-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MAGNUS MARCK SPENCER |
2012-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MACKENZIE |
2012-12-19 |
update statutory_documents 12/12/12 FULL LIST |
2012-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-19 |
update statutory_documents 12/12/11 FULL LIST |
2011-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-12-20 |
update statutory_documents 12/12/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED MATTHEW SCOTT TAYLOR |
2010-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-05 |
update statutory_documents 12/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRASER / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM FRASER / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN MACKENZIE / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FARQUHAR SCOTT RENWICK / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MUNRO TOLMIE / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON PATERSON GORDON / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORBES / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACPHERSON / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON STEPHEN HENDERSON / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MATHESON / 12/12/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MCCALL / 12/12/2009 |
2010-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRANT MACPHERSON / 12/12/2009 |
2009-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS |
2008-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED DONALD MACLEAN FRASER |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED FARQUHAR SCOTT RENWICK |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-08-11 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
2004-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-20 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
2003-09-24 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2003-07-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/03 FROM:
15 TULLOCH STREET
DINGWALL
ROSS-SHIRE |
2003-07-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents COMPANY NAME CHANGED
DINGWALL & UA PARTNERSHIP LIMITE
D
CERTIFICATE ISSUED ON 03/09/02 |
2002-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
1999-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-10 |
update statutory_documents RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
1998-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS |
1997-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS |
1996-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-29 |
update statutory_documents SECRETARY RESIGNED |
1995-12-29 |
update statutory_documents RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS |
1995-07-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-06-21 |
update statutory_documents SHARES AGREEMENT OTC |
1995-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/95 FROM:
12 HOPE STREET
EDINBURGH
EH2 4DD |
1995-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-23 |
update statutory_documents NC INC ALREADY ADJUSTED
21/03/95 |
1995-03-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-23 |
update statutory_documents £ NC 100/400000
21/03 |
1995-03-16 |
update statutory_documents COMPANY NAME CHANGED
WJB (347) LIMITED
CERTIFICATE ISSUED ON 17/03/95 |
1994-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |