Date | Description |
2023-06-06 |
delete person Paddy McRitchie |
2023-04-28 |
delete person Craig McDonald |
2023-04-28 |
insert person Michael Livingstone |
2023-04-28 |
insert person Stuart Hunter |
2023-04-28 |
update person_description Craig Moon => Craig Moon |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES IAN BRUCE JONES / 27/04/2023 |
2023-03-28 |
insert person David Grindle |
2023-03-28 |
update person_title Christina Rodger: Projects & Contracts Coordinator => Contracts Manager |
2023-02-24 |
delete person Susie Verden Anderson |
2023-01-23 |
delete person Neil Dupen |
2023-01-23 |
delete solution_pages_linkeddomain learningplaces.scot |
2022-11-20 |
delete source_ip 159.253.211.29 |
2022-11-20 |
insert source_ip 167.99.91.163 |
2022-10-20 |
delete email li..@caledoniaplay.com |
2022-10-20 |
delete person James Allan |
2022-10-20 |
delete person Liz Roberts |
2022-10-20 |
insert person Paddy McRitchie |
2022-10-20 |
update person_description Michael Kernaghan => Michael Kernaghan |
2022-09-18 |
delete person Liam MacPherson |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-16 |
delete solution_pages_linkeddomain learningplaces.scot |
2022-05-16 |
insert person Michael Kernaghan |
2022-05-16 |
update person_description Neil Dupen => Neil Dupen |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-03-15 |
insert person Neil Dupen |
2022-03-15 |
insert solution_pages_linkeddomain scottisheducationawards.co.uk |
2022-03-15 |
update person_description Craig Barr => Craig Barr |
2022-02-07 |
delete email lo..@caledoniaplay.com |
2022-02-07 |
delete person Ian Montgomery |
2022-02-07 |
delete person Paul Hood |
2022-02-07 |
delete person Sandy Salmond |
2022-02-07 |
insert email li..@caledoniaplay.com |
2022-02-07 |
insert person Craig Barr |
2022-02-07 |
insert person Lindsay Carmody |
2022-02-07 |
update person_description Susie Verden Anderson => Susie Verden Anderson |
2022-02-07 |
update person_title Craig McDonald: Installation Engineer => Senior Installation Engineer |
2022-02-07 |
update person_title Craig Moon: Installation Engineer => Site Installation Manager |
2021-12-02 |
insert person Euan Matthew |
2021-12-02 |
insert solution_pages_linkeddomain learningplaces.scot |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-26 |
delete person Aarron Stuart |
2021-06-26 |
delete solution_pages_linkeddomain dailyrecord.co.uk |
2021-06-26 |
delete solution_pages_linkeddomain earthtime.co.uk |
2021-06-26 |
delete solution_pages_linkeddomain gov.scot |
2021-06-26 |
delete solution_pages_linkeddomain royalhighlandshow.org |
2021-06-26 |
delete solution_pages_linkeddomain scottisheducationawards.co.uk |
2021-06-26 |
delete solution_pages_linkeddomain sfwa.co.uk |
2021-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BRUCE JONES / 05/05/2021 |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2021-04-09 |
insert finance_emails ac..@caledoniaplay.com |
2021-04-09 |
insert email ac..@caledoniaplay.com |
2021-04-09 |
update person_description Kathleen Craig => Kathleen Craig |
2021-04-09 |
update person_title Kathleen Craig: Accounts Assistant => Accounts & HR Manager |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-01-15 |
delete address 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
2021-01-15 |
delete address Drumbog House, Drum, Kinross, Scotland, KY13 0UN |
2021-01-15 |
insert address Old Mill, South Street, Milnathort, KY13 9XB |
2020-12-07 |
insert company_previous_name RADWAY CONTINENTAL LIMITED |
2020-12-07 |
update name RADWAY CONTINENTAL LIMITED => CALEDONIA PLAY LTD |
2020-11-26 |
update statutory_documents COMPANY NAME CHANGED RADWAY CONTINENTAL LIMITED
CERTIFICATE ISSUED ON 26/11/20 |
2020-10-01 |
update website_status DomainNotFound => OK |
2020-07-25 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
2019-11-21 |
update person_description Sandy Salmond => Sandy Salmond |
2019-10-22 |
delete address Nr Kinross,
Scotland, KY13 0UN |
2019-10-22 |
delete person Laurence Stuart |
2019-10-22 |
delete person Rory Weir |
2019-10-22 |
insert email co..@caledoniaplay.com |
2019-10-22 |
insert person Christina Rodger |
2019-10-22 |
insert person Craig Cessford |
2019-10-22 |
update person_description Aarron Stuart => Aarron Stuart |
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 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-22 |
delete solution_pages_linkeddomain glowscotland.org.uk |
2019-09-22 |
delete solution_pages_linkeddomain secretgardenoutdoor-nursery.co.uk |
2019-09-22 |
delete solution_pages_linkeddomain stmarysmelrose.org.uk |
2019-09-22 |
insert address Old Mill
South Street
Milnathort, Kinross
Scotland KY13 9XB |
2019-09-22 |
insert address South Street
Milnathort, Kinross
Scotland, KY13 9XB |
2019-09-22 |
insert solution_pages_linkeddomain earthtime.co.uk |
2019-06-20 |
delete address 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL |
2019-06-20 |
insert address DRUMBOG HOUSE DRUM KINROSS SCOTLAND KY13 0UN |
2019-06-20 |
update registered_address |
2019-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2019 FROM
1 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8UL |
2019-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
2019-04-16 |
delete contact_pages_linkeddomain surveymonkey.co.uk |
2019-04-16 |
delete service_pages_linkeddomain sbp-creative-dev.co.uk |
2019-04-16 |
delete service_pages_linkeddomain tuffnells.co.uk |
2019-04-16 |
update person_description Sarah Bruce Jones => Sarah Bruce Jones |
2019-04-16 |
update person_title Susie Verden Anderson: Marketing and Accounts Manager => Digital Marketing and Accounts Manager |
2019-01-30 |
update person_description Kathleen Craig => Kathleen Craig |
2019-01-30 |
update person_description Liz Roberts => Liz Roberts |
2019-01-30 |
update person_description Susie Verden Anderson => Susie Verden Anderson |
2018-12-26 |
delete contact_pages_linkeddomain sbp-creative-dev.co.uk |
2018-12-26 |
insert service_pages_linkeddomain tuffnells.co.uk |
2018-12-26 |
insert solution_pages_linkeddomain dailyrecord.co.uk |
2018-12-26 |
insert solution_pages_linkeddomain gov.scot |
2018-12-26 |
insert solution_pages_linkeddomain sfwa.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 |
2018-10-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-26 |
insert person James Allan |
2018-07-26 |
insert solution_pages_linkeddomain glowscotland.org.uk |
2018-07-26 |
insert solution_pages_linkeddomain royalhighlandshow.org |
2018-07-26 |
insert solution_pages_linkeddomain secretgardenoutdoor-nursery.co.uk |
2018-07-26 |
insert solution_pages_linkeddomain stmarysmelrose.org.uk |
2018-07-26 |
update person_title Craig Moon: Installation => Installation Engineer |
2018-06-19 |
update person_usual_residence_country JAMES IAN BRUCE-JONES: GREAT BRITAIN => UNITED KINGDOM |
2018-06-01 |
delete alias Caledonia Play Ltd. |
2018-06-01 |
delete registration_number Z1530859 |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
2018-02-27 |
delete solution_pages_linkeddomain scottisheducationawards.co.uk |
2017-12-16 |
insert casestudy_pages_linkeddomain dandara.com |
2017-12-16 |
insert casestudy_pages_linkeddomain westend.moray.sch.uk |
2017-11-09 |
delete finance_emails ac..@caledoniaplay.com |
2017-11-09 |
delete email ac..@caledoniaplay.com |
2017-10-09 |
insert about_pages_linkeddomain rospa.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-19 |
insert casestudy_pages_linkeddomain thebmc.co.uk |
2017-05-02 |
delete person Liz Flatt |
2017-05-02 |
insert person Kathleen Craig |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
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 |
2016-10-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-19 |
insert contact_pages_linkeddomain surveymonkey.co.uk |
2016-09-19 |
update person_description Rory Weir => Rory Weir |
2016-07-19 |
insert index_pages_linkeddomain issuu.com |
2016-07-19 |
insert index_pages_linkeddomain sbp-creative-dev.co.uk |
2016-07-19 |
update robots_txt_status www.caledoniaplay.com: 404 => 200 |
2016-06-08 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-08 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-20 |
update statutory_documents 22/04/16 FULL LIST |
2015-12-02 |
insert index_pages_linkeddomain pinterest.com |
2015-12-02 |
insert index_pages_linkeddomain twitter.com |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-20 |
delete otherexecutives BART WALLACE DALLA MURA |
2015-08-20 |
delete person BART WALLACE DALLA MURA |
2015-08-20 |
update number_of_registered_officers 4 => 3 |
2015-08-12 |
delete index_pages_linkeddomain belhavenhill.com |
2015-08-12 |
delete index_pages_linkeddomain dingwallacademy.com |
2015-08-12 |
delete index_pages_linkeddomain evantonwood.com |
2015-08-12 |
delete index_pages_linkeddomain royalhighlandshow.org |
2015-08-12 |
delete index_pages_linkeddomain sfwa.co.uk |
2015-07-13 |
delete index_pages_linkeddomain scottisheducationawards.org.uk |
2015-07-13 |
insert index_pages_linkeddomain belhavenhill.com |
2015-07-13 |
insert index_pages_linkeddomain dingwallacademy.com |
2015-07-13 |
insert index_pages_linkeddomain evantonwood.com |
2015-07-13 |
insert index_pages_linkeddomain royalhighlandshow.org |
2015-07-08 |
delete address 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH SCOTLAND EH3 8UL |
2015-07-08 |
insert address 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-07-08 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-06-08 |
update statutory_documents 22/04/15 FULL LIST |
2015-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BART DALLA MURA |
2015-04-16 |
insert index_pages_linkeddomain scottisheducationawards.org.uk |
2015-03-18 |
insert index_pages_linkeddomain sfwa.co.uk |
2015-03-11 |
update person_nationality BART WALLACE DALLA MURA: UNITED STATES => BRITISH |
2015-01-20 |
delete phone 07738 488 121 |
2015-01-07 |
delete address EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG |
2015-01-07 |
insert address 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH SCOTLAND EH3 8UL |
2015-01-07 |
update registered_address |
2014-12-23 |
insert phone 07738 488 121 |
2014-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
EDINBURGH QUAY 133 FOUNTAINBRIDGE
EDINBURGH
EH3 9AG |
2014-11-07 |
delete company_previous_name BELLAKIT LIMITED |
2014-10-28 |
insert general_emails in..@caledoniaplay.com |
2014-10-28 |
delete source_ip 134.213.50.66 |
2014-10-28 |
insert address Nr Kinross,
Scotland KY13 0UN |
2014-10-28 |
insert alias Caledonia Play |
2014-10-28 |
insert email in..@caledoniaplay.com |
2014-10-28 |
insert fax 01577 840570 |
2014-10-28 |
insert index_pages_linkeddomain sbp-creative.com |
2014-10-28 |
insert phone 01577 840570 |
2014-10-28 |
insert source_ip 159.253.211.29 |
2014-10-28 |
update primary_contact null => Nr Kinross,
Scotland KY13 0UN |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete general_emails in..@caledoniaplay.com |
2014-09-23 |
delete address Nr Kinross,
Scotland KY13 0UN |
2014-09-23 |
delete alias Caledonia Play |
2014-09-23 |
delete email in..@caledoniaplay.com |
2014-09-23 |
delete fax 01577 840570 |
2014-09-23 |
delete index_pages_linkeddomain sbp-creative.com |
2014-09-23 |
delete phone 01577 840570 |
2014-09-23 |
update primary_contact Nr Kinross,
Scotland KY13 0UN => null |
2014-08-08 |
update person_nationality BART WALLACE DALLA MURA: BRITISH => UNITED STATES |
2014-06-07 |
delete address EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH SCOTLAND EH3 9AG |
2014-06-07 |
insert address EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-06-07 |
update person_title SARAH JANE BRUCE JONES: MANUFACTURING; Director => COMPANY DIRECTOR; Director |
2014-05-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-05-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-29 |
update statutory_documents 29/05/14 STATEMENT OF CAPITAL GBP 700 |
2014-05-28 |
delete source_ip 37.157.245.202 |
2014-05-28 |
insert email ca..@abrucejones.co.uk |
2014-05-28 |
insert source_ip 134.213.50.66 |
2014-05-19 |
update statutory_documents 22/04/14 FULL LIST |
2014-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BRUCE JONES / 01/01/2014 |
2014-03-24 |
insert index_pages_linkeddomain facebook.com |
2013-11-07 |
delete index_pages_linkeddomain rspb.org.uk |
2013-10-23 |
insert index_pages_linkeddomain rspb.org.uk |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-01 |
delete email ca..@abrucejones.co.uk |
2013-05-21 |
delete source_ip 85.195.100.42 |
2013-05-21 |
insert source_ip 37.157.245.202 |
2013-05-17 |
update statutory_documents 22/04/13 FULL LIST |
2012-10-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-21 |
update statutory_documents 22/04/12 FULL LIST |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
32 CHARLOTTE SQUARE
EDINBURGH
EH2 4ET |
2011-05-19 |
update statutory_documents 22/04/11 FULL LIST |
2011-05-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-19 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE BRUCE JONES |
2010-05-19 |
update statutory_documents 22/04/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN BRUCE-JONES / 31/12/2009 |
2009-07-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/06 FROM:
ORCHARD BRAE HOUSE
30 QUEENSFERRY RD
EDINBURGH
EH4 2HG |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2004-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2003-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 |
1999-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-16 |
update statutory_documents S366A DISP HOLDING AGM 01/07/99 |
1999-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS |
1998-11-06 |
update statutory_documents RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
1998-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-06-06 |
update statutory_documents RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-20 |
update statutory_documents RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS |
1996-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/95 FROM:
38 DEAN PARK MEWS
EDINBURGH
EH4 1ED |
1995-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-09-04 |
update statutory_documents SECRETARY RESIGNED |
1995-06-21 |
update statutory_documents RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS |
1994-10-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1994-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/94 FROM:
ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HG |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-12 |
update statutory_documents COMPANY NAME CHANGED
BELLAKIT LIMITED
CERTIFICATE ISSUED ON 13/10/94 |
1994-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-10 |
update statutory_documents ALTER MEM AND ARTS 19/09/94 |
1994-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |