Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-08-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-07-13 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-24 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES |
2022-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES SPENCE / 28/02/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES |
2021-10-08 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-24 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-04 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRIEVE |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-06-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-05-23 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-01-19 |
delete address Reaburn House
Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
KY7 6JG |
2017-01-19 |
update primary_contact Reaburn House
Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
KY7 6JG => null |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-29 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-06-08 |
update num_mort_charges 6 => 7 |
2016-06-08 |
update num_mort_outstanding 6 => 7 |
2016-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3689900007 |
2016-01-08 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-01-08 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-15 |
update statutory_documents 23/11/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-10 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-03 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update num_mort_charges 5 => 6 |
2015-02-07 |
update num_mort_outstanding 5 => 6 |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2015-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3689900006 |
2014-12-02 |
update statutory_documents 23/11/14 FULL LIST |
2014-10-25 |
delete contact_pages_linkeddomain google.com |
2014-09-24 |
insert contact_pages_linkeddomain google.com |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-20 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address Raeburn House
Bankhead Avenue
Bankhead Industrail Estate
Glenrothes
KY7 6JG |
2014-02-07 |
insert address Raeburn House
Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
KY7 6JG |
2013-12-07 |
delete address 6 BANKHEAD AVENUE GLENROTHES FIFE SCOTLAND KY7 6JG |
2013-12-07 |
insert address 6 BANKHEAD AVENUE GLENROTHES FIFE KY7 6JG |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2013-12-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-11-25 |
update statutory_documents 23/11/13 FULL LIST |
2013-11-12 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 45 POTTERY STREET KIRKCALDY FIFE KY1 3ET |
2013-11-07 |
insert address 6 BANKHEAD AVENUE GLENROTHES FIFE SCOTLAND KY7 6JG |
2013-11-07 |
update registered_address |
2013-10-21 |
delete address 45 Pottery Street
Kirkcaldy
Fife
KY1 3ET |
2013-10-21 |
delete phone 01592 654757 |
2013-10-21 |
insert address Raeburn House
Bankhead Avenue
Bankhead Industrail Estate
Glenrothes
KY7 6JG |
2013-10-21 |
insert address Reaburn House
Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
KY7 6JG |
2013-10-21 |
insert phone 01592 770117 |
2013-10-21 |
update primary_contact 45 Pottery Street
Kirkcaldy
Fife
KY1 3ET => Reaburn House
Bankhead Avenue
Bankhead Industrial Estate
Glenrothes
KY7 6JG |
2013-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
45 POTTERY STREET
KIRKCALDY
FIFE
KY1 3ET |
2013-06-26 |
update num_mort_charges 3 => 5 |
2013-06-26 |
update num_mort_outstanding 3 => 5 |
2013-06-23 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-23 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-31 |
update statutory_documents ADOPT ARTICLES 23/05/2013 |
2013-05-26 |
update website_status OK => FailedRobotsTxt |
2013-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3689900005 |
2013-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3689900004 |
2013-04-18 |
insert general_emails in..@lundinhomes.com |
2013-04-18 |
insert email in..@lundinhomes.com |
2012-11-26 |
update statutory_documents 23/11/12 FULL LIST |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAEBURN GRIEVE / 26/11/2012 |
2012-08-31 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 23/11/11 FULL LIST |
2011-10-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-08-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents PREVEXT FROM 30/11/2010 TO 28/02/2011 |
2011-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-17 |
update statutory_documents 23/11/10 FULL LIST |
2010-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
C/O MCGRIGORS LLP
JOHNSTONE HOUSE 52-54 ROSE STREET
ABERDEEN
AB10 1UD |
2010-03-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-03-04 |
update statutory_documents 19/02/10 STATEMENT OF CAPITAL GBP 15000 |
2010-02-18 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER RAEBURN GRIEVE |
2010-02-18 |
update statutory_documents DIRECTOR APPOINTED TOM DUNCAN SPENCE |
2010-02-18 |
update statutory_documents APPOINTMENT OF DIRECTORS 11/02/2010 |
2010-02-10 |
update statutory_documents COMPANY NAME CHANGED PACIFIC SHELF 1597 LIMITED
CERTIFICATE ISSUED ON 10/02/10 |
2010-02-09 |
update statutory_documents DIRECTOR APPOINTED ALAN JAMES SPENCE |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED |
2009-11-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |