Date | Description |
2023-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SIMPSON / 29/09/2023 |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-26 |
delete address 1 George Square, Glasgow G2 1AL |
2023-04-07 |
delete address 1 GEORGE SQUARE GLASGOW UNITED KINGDOM G2 1AL |
2023-04-07 |
insert address THE STABLES PANNANICH WELLS BALLATER ABERDEENSHIRE SCOTLAND AB35 5SJ |
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 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
1 GEORGE SQUARE
GLASGOW
G2 1AL
UNITED KINGDOM |
2023-03-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED |
2023-03-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENTONS SECRETARIES LIMITED / 08/03/2023 |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2021-12-02 |
delete source_ip 84.18.214.234 |
2021-12-02 |
insert source_ip 88.202.180.133 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE DEESIDE WATER COMPANY (HOLDINGS) LIMITED / 16/11/2020 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA |
2020-12-07 |
insert address 1 GEORGE SQUARE GLASGOW UNITED KINGDOM G2 1AL |
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 |
2020-12-07 |
update registered_address |
2020-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM
THE CAPITOL 431 UNION STREET
ABERDEEN
AB11 6DA
UNITED KINGDOM |
2020-10-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-22 |
delete fax +44 (0)1339 755 111 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
2019-05-20 |
delete about_pages_linkeddomain stdigitalmedia.co.uk |
2019-05-20 |
delete contact_pages_linkeddomain stdigitalmedia.co.uk |
2019-05-20 |
delete index_pages_linkeddomain stdigitalmedia.co.uk |
2019-05-20 |
delete terms_pages_linkeddomain stdigitalmedia.co.uk |
2019-05-20 |
insert about_pages_linkeddomain jackstaffordcreative.co.uk |
2019-05-20 |
insert contact_pages_linkeddomain jackstaffordcreative.co.uk |
2019-05-20 |
insert index_pages_linkeddomain jackstaffordcreative.co.uk |
2019-05-20 |
insert terms_pages_linkeddomain jackstaffordcreative.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED |
2017-11-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
2017-10-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
2017-06-08 |
delete address 66 QUEENS ROAD ABERDEEN AB15 4YE |
2017-06-08 |
insert address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA |
2017-06-08 |
update registered_address |
2017-05-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017 |
2017-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
66 QUEENS ROAD
ABERDEEN
AB15 4YE |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-04 |
delete source_ip 79.170.40.39 |
2016-12-04 |
insert source_ip 84.18.214.234 |
2016-10-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2015-10-09 |
insert about_pages_linkeddomain 24keys.co.uk |
2015-10-09 |
insert contact_pages_linkeddomain 24keys.co.uk |
2015-10-09 |
insert index_pages_linkeddomain 24keys.co.uk |
2015-10-09 |
insert terms_pages_linkeddomain 24keys.co.uk |
2015-10-09 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-10-09 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-09-09 |
update statutory_documents 20/08/15 FULL LIST |
2015-06-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-06-09 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-20 => 2016-09-30 |
2015-05-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
delete source_ip 91.192.195.215 |
2014-11-06 |
insert source_ip 79.170.40.39 |
2014-10-07 |
delete address 66 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YE |
2014-10-07 |
insert address 66 QUEENS ROAD ABERDEEN AB15 4YE |
2014-10-07 |
insert sic_code 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date null => 2014-08-20 |
2014-10-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-09-17 |
update statutory_documents 20/08/14 FULL LIST |
2014-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER SIMPSON / 21/08/2013 |
2014-09-07 |
update account_ref_month 8 => 12 |
2014-08-29 |
update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014 |
2014-05-21 |
update statutory_documents ADOPT ARTICLES 31/10/2013 |
2013-12-07 |
insert company_previous_name THE DEESIDE WATER COMPANY N3 LIMITED |
2013-12-07 |
update name THE DEESIDE WATER COMPANY N3 LIMITED => THE DEESIDE WATER COMPANY LIMITED |
2013-11-19 |
update statutory_documents COMPANY NAME CHANGED THE DEESIDE WATER COMPANY N3 LIMITED
CERTIFICATE ISSUED ON 19/11/13 |
2013-08-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-01-24 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |