Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-29 |
update statutory_documents CESSATION OF RUSSELL ANNEAR AS A PSC |
2021-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANNEAR |
2021-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL ANNEAR |
2021-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNEAR / 28/10/2021 |
2021-10-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE ANNEAR / 28/10/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-01-13 |
delete source_ip 138.201.82.24 |
2020-01-13 |
insert source_ip 88.99.113.187 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update person_usual_residence_country RUSSELL ANNEAR: UNITED KINGDOM => SCOTLAND |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-24 |
delete source_ip 78.129.137.37 |
2016-06-24 |
insert source_ip 138.201.82.24 |
2016-04-15 |
update person_usual_residence_country RUSSELL ANNEAR: SCOTLAND => UNITED KINGDOM |
2016-03-07 |
delete address C/O BURNETT & CO (ACCOUNTANCY) LIMITED, 65 HIGH STREET GRANTOWN ON SPEY MORAYSHIRE PH26 3EG |
2016-03-07 |
insert address 65 HIGH STREET GRANTOWN-ON-SPEY MORAYSHIRE SCOTLAND PH26 3EG |
2016-03-07 |
update reg_address_care_of null => MACKENZIE KERR LIMITED |
2016-03-07 |
update registered_address |
2016-03-07 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-07 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM
C/O BURNETT & CO (ACCOUNTANCY)
LIMITED, 65 HIGH STREET
GRANTOWN ON SPEY
MORAYSHIRE
PH26 3EG |
2016-02-15 |
update statutory_documents 10/02/16 FULL LIST |
2016-01-30 |
insert general_emails in..@ourwoodentoyshop.co.uk |
2016-01-30 |
delete address The Wooden Toy Shop Aberlour Filling Station 115 - 119 High Street Aberlour Moray AB38 9PB |
2016-01-30 |
delete email ab..@gmail.com |
2016-01-30 |
insert email in..@ourwoodentoyshop.co.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-12 |
update statutory_documents 10/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
insert general_emails in..@ourwoodentoyshop.com |
2014-10-29 |
delete email fi..@gmail.com |
2014-10-29 |
insert address Our Wooden Toy Shop
Aberlour Filling Station
115-119 High Street Aberlour Moray AB38 9PB |
2014-10-29 |
insert address Vat No. 829 8127 95
Company No. SC 263273 |
2014-10-29 |
insert email ab..@gmail.com |
2014-10-29 |
insert email in..@ourwoodentoyshop.com |
2014-10-29 |
insert registration_number SC 263273 |
2014-10-29 |
insert vat 829 8127 95 |
2014-09-24 |
delete address the High Street (113-119)
in the beautiful Speyside town of
Charlestown of Aberlour, AB38 9PB |
2014-09-24 |
insert address 115-119 High Street
Aberlour
Moray
AB38 9PB |
2014-09-24 |
insert address The Wooden Toy Shop
Aberlour Filling Station
115-119 High Street
Aberlour
Moray
AB38 9PB |
2014-09-24 |
insert alias Aberlour Filling Station Ltd. |
2014-09-24 |
insert email fi..@gmail.com |
2014-09-24 |
insert email ja..@icloud.com |
2014-09-24 |
insert phone +44 (0)1340 871477 |
2014-09-24 |
update primary_contact the High Street (113-119)
in the beautiful Speyside town of
Charlestown of Aberlour, AB38 9PB => 115-119 High Street
Aberlour
Moray
AB38 9PB |
2014-03-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-03-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-02-13 |
update statutory_documents 10/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-11 |
update statutory_documents 10/02/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents 10/02/12 FULL LIST |
2011-12-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 10/02/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 10/02/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNEAR / 10/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANNEAR / 10/02/2010 |
2009-12-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-10-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2005-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
4 WEST CRAIBSTONE STREET
BON ACCORD SQUARE
ABERDEEN
AB11 6YL |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-03-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-02-11 |
update statutory_documents SECRETARY RESIGNED |
2004-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |