Date | Description |
2024-04-08 |
delete source_ip 217.199.187.190 |
2024-04-08 |
insert source_ip 5.134.9.171 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
2019-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINLAY COSTELLO / 03/12/2019 |
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 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-17 |
update num_mort_charges 1 => 4 |
2019-06-17 |
update num_mort_outstanding 1 => 3 |
2019-06-17 |
update num_mort_satisfied 0 => 1 |
2019-05-29 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1352960002 |
2019-05-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-05-23 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1352960004 |
2019-05-23 |
update statutory_documents ADOPT ARTICLES 10/05/2019 |
2019-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1352960003 |
2019-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1352960004 |
2019-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEWAR HOLDINGS LIMITED |
2019-05-16 |
update statutory_documents CESSATION OF DEWAR BROTHERS (HOLDINGS) LIMITED AS A PSC |
2019-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWAR |
2019-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CUTHBERT |
2019-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1352960002 |
2019-04-03 |
delete about_pages_linkeddomain glasgoweb.co.uk |
2019-04-03 |
delete address Lower Mill St, Tillicoultry FK13 6BP |
2019-04-03 |
delete contact_pages_linkeddomain glasgoweb.co.uk |
2019-04-03 |
delete index_pages_linkeddomain glasgoweb.co.uk |
2019-04-03 |
delete phone +44 01259 750 669 |
2019-04-03 |
delete registration_number SC135296 |
2019-04-03 |
delete terms_pages_linkeddomain glasgoweb.co.uk |
2019-04-03 |
insert about_pages_linkeddomain plus.google.com |
2019-04-03 |
insert address Cleuch Mill, Tillicoultry, FK13 6BP |
2019-04-03 |
insert alias Dewar Brothers Limited |
2019-04-03 |
insert contact_pages_linkeddomain plus.google.com |
2019-04-03 |
insert index_pages_linkeddomain facebook.com |
2019-04-03 |
insert index_pages_linkeddomain linkedin.com |
2019-04-03 |
insert index_pages_linkeddomain plus.google.com |
2019-04-03 |
insert index_pages_linkeddomain twitter.com |
2019-04-03 |
insert terms_pages_linkeddomain plus.google.com |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-24 |
insert about_pages_linkeddomain facebook.com |
2018-04-24 |
insert about_pages_linkeddomain linkedin.com |
2018-04-24 |
insert about_pages_linkeddomain twitter.com |
2018-04-24 |
insert contact_pages_linkeddomain facebook.com |
2018-04-24 |
insert contact_pages_linkeddomain linkedin.com |
2018-04-24 |
insert contact_pages_linkeddomain twitter.com |
2018-04-24 |
insert product_pages_linkeddomain facebook.com |
2018-04-24 |
insert product_pages_linkeddomain linkedin.com |
2018-04-24 |
insert product_pages_linkeddomain twitter.com |
2018-04-24 |
insert service_pages_linkeddomain facebook.com |
2018-04-24 |
insert service_pages_linkeddomain linkedin.com |
2018-04-24 |
insert service_pages_linkeddomain twitter.com |
2018-04-24 |
insert terms_pages_linkeddomain facebook.com |
2018-04-24 |
insert terms_pages_linkeddomain linkedin.com |
2018-04-24 |
insert terms_pages_linkeddomain twitter.com |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
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 |
2017-09-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-12 |
update website_status FlippedRobots => OK |
2017-05-12 |
update robots_txt_status www.dewarbrothers.com: 404 => 200 |
2017-03-17 |
update website_status OK => FlippedRobots |
2016-12-13 |
update statutory_documents DIRECTOR APPOINTED ALAN DONALD MATHESON |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-20 |
update robots_txt_status www.dewarbrothers.com: 200 => 404 |
2016-06-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-02-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-02-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2016-01-19 |
update statutory_documents 28/11/15 FULL LIST |
2016-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EWAN DEWAR |
2015-10-01 |
insert index_pages_linkeddomain glasgoweb.co.uk |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-05 |
delete otherexecutives Ewan Dewar |
2015-08-05 |
delete person Ewan Dewar |
2015-07-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-01-21 |
update website_status FlippedRobots => OK |
2015-01-21 |
delete source_ip 88.208.252.201 |
2015-01-21 |
insert phone 01259 750 669 |
2015-01-21 |
insert source_ip 217.199.187.190 |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-12 |
update website_status OK => FlippedRobots |
2014-12-01 |
update statutory_documents 28/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-01-07 |
delete address 53 BOTHWELL STREET GLASGOW SCOTLAND G2 6TS |
2014-01-07 |
insert address CLEUCH MILL LOWER MILL STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6BP |
2014-01-07 |
update reg_address_care_of C/O MORISONS LLP => null |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERTSON / 01/01/2012 |
2013-12-18 |
insert phone +44 01259 750669 |
2013-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
C/O C/O MORISONS LLP
53 BOTHWELL STREET
GLASGOW
G2 6TS
SCOTLAND |
2013-12-17 |
update statutory_documents DIRECTOR APPOINTED MR EWAN DOUGLAS DEWAR |
2013-12-17 |
update statutory_documents 28/11/13 FULL LIST |
2013-08-01 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-17 |
update statutory_documents 28/11/12 FULL LIST |
2012-11-06 |
delete address Cleuch Mill,
Lower Mill Street,
Tillicoultry,
SCOTLAND.
FK13 6BP |
2012-11-06 |
update founded_year 1973 |
2012-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-04-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-12-21 |
update statutory_documents 28/11/11 FULL LIST |
2011-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-21 |
update statutory_documents 28/11/10 FULL LIST |
2010-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
C/O MORISONS LLP
105 WEST GEORGE STREET
GLASGOW
STRATHCLYDE
G2 1QA |
2010-01-14 |
update statutory_documents 28/11/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ALLAN DEWAR / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FINLAY COSTELLO / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERTSON / 01/10/2009 |
2009-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER DEWAR |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
105 WEST GEORGE STREET
GLASGOW
G2 1QA |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-23 |
update statutory_documents COMPANY NAME CHANGED
DEWAR BROTHERS (PACKAGING) LIMIT
ED
CERTIFICATE ISSUED ON 23/03/05 |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-05 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-09 |
update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
1999-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS |
1998-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
1997-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-27 |
update statutory_documents RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS |
1996-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS |
1995-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-23 |
update statutory_documents RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS |
1994-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-18 |
update statutory_documents RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS |
1993-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-02-03 |
update statutory_documents RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS |
1992-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-02-20 |
update statutory_documents COMPANY NAME CHANGED
DEMORECORD LIMITED
CERTIFICATE ISSUED ON 21/02/92 |
1992-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED
18/12/91 |
1992-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-14 |
update statutory_documents £ NC 1000/100000
18/12 |
1992-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/92 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1992-01-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |