SOUTH DALZIEL HISTORIC BUILDING CIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-11 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-22 update statutory_documents DIRECTOR APPOINTED MISS YVONNE ANDERSON
2023-01-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN NISBET
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH SHAW
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-29 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-06 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 28/08/2019
2019-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA WIRTH
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-16 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-03-16 update statutory_documents DIRECTOR APPOINTED DR MARIA ALEXANDRA WIRTH
2018-03-16 update statutory_documents DIRECTOR APPOINTED MR GORDON PETER SMITH
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-12 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date null => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-06 => 2018-02-28
2017-03-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2016-08-07 insert sic_code 90040 - Operation of arts facilities
2016-08-07 update returns_last_madeup_date null => 2016-05-06
2016-08-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-07-27 update statutory_documents 06/05/16 NO MEMBER LIST
2015-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION