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 |
2023-03-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES |
2023-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS MACLEAN / 06/04/2016 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-27 |
delete source_ip 185.119.173.3 |
2021-08-27 |
insert source_ip 5.134.11.46 |
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 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-25 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FORTEITH |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SHEWAN / 25/11/2019 |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY WILLIAMSON / 25/11/2019 |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAMPBELL MACLEAN / 25/11/2019 |
2019-07-20 |
delete source_ip 85.233.160.139 |
2019-07-20 |
insert source_ip 185.119.173.3 |
2019-04-24 |
insert email dm..@highlandbakery.co.uk |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-12-20 |
update num_mort_outstanding 8 => 5 |
2016-12-20 |
update num_mort_satisfied 1 => 4 |
2016-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update num_mort_charges 7 => 9 |
2016-09-07 |
update num_mort_outstanding 6 => 8 |
2016-08-07 |
update num_mort_charges 6 => 7 |
2016-08-07 |
update num_mort_outstanding 5 => 6 |
2016-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2621590008 |
2016-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2621590009 |
2016-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2621590007 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-11 |
update num_mort_charges 4 => 6 |
2016-03-11 |
update num_mort_outstanding 3 => 5 |
2016-02-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2621590006 |
2016-02-10 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-10 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2621590006 |
2016-02-03 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2016-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2621590005 |
2016-01-20 |
update statutory_documents 20/01/16 FULL LIST |
2015-12-09 |
update person_identity_version MARGARET MARY WILLIAMSON: 0002 => 0003 |
2015-12-09 |
update person_name MARGARET MARY MACLEAN => MARGARET MARY WILLIAMSON |
2015-12-09 |
update personal_address This information is on record |
2015-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MACLEAN / 29/09/2015 |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-02-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-01-23 |
delete general_emails in..@highlandbakery.co.uk |
2015-01-23 |
delete email in..@highlandbakery.co.uk |
2015-01-23 |
insert address 16 West Road, Forres
IV36 2GW |
2015-01-23 |
insert alias maclean's bakery |
2015-01-23 |
insert index_pages_linkeddomain facebook.com |
2015-01-23 |
insert index_pages_linkeddomain stoneagency.co.uk |
2015-01-23 |
insert index_pages_linkeddomain twitter.com |
2015-01-23 |
update primary_contact null => 16 West Road, Forres
IV36 2GW |
2015-01-20 |
update statutory_documents 20/01/15 FULL LIST |
2014-08-29 |
delete alias Maclean's Highland Bakery |
2014-08-29 |
delete alias Macleans Bakery |
2014-08-29 |
delete source_ip 188.65.115.102 |
2014-08-29 |
insert phone 01309 672 859 |
2014-08-29 |
insert source_ip 85.233.160.139 |
2014-08-29 |
update description |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 16 WEST ROAD FORRES MORAY UNITED KINGDOM IV36 2GW |
2014-02-07 |
insert address 16 WEST ROAD FORRES MORAY IV36 2GW |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-02-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-01-20 |
update statutory_documents 20/01/14 FULL LIST |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-09-13 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-21 |
delete index_pages_linkeddomain tsohost.co.uk |
2013-07-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-21 |
delete source_ip 89.151.82.164 |
2013-05-21 |
insert index_pages_linkeddomain tsohost.co.uk |
2013-05-21 |
insert source_ip 188.65.115.102 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-21 |
update statutory_documents 20/01/13 FULL LIST |
2012-09-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 20/01/12 FULL LIST |
2011-08-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 20/01/11 FULL LIST |
2010-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
C/O JOHNSTON CARMICHAEL
16 WEST ROAD
FORRES
UNITED KINGDOM |
2010-06-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 20/01/10 FULL LIST |
2009-11-11 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2009-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM
61 HIGH STREET
FORRES
MORAY
IV36 1PB |
2009-07-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-09 |
update statutory_documents NC INC ALREADY ADJUSTED 02/04/08 |
2008-06-09 |
update statutory_documents ADOPT MEM AND ARTS 02/04/2008 |
2008-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2007-08-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-03-26 |
update statutory_documents S366A DISP HOLDING AGM 03/01/07 |
2007-03-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05 |
2005-04-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-12-02 |
update statutory_documents NC INC ALREADY ADJUSTED
26/11/04 |
2004-12-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-22 |
update statutory_documents SECRETARY RESIGNED |
2004-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |