Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-12 |
insert person Herry Ganeshwala |
2024-03-12 |
insert person Naresh Ramisetty |
2024-03-12 |
insert product_pages_linkeddomain maritimeprogress.com |
2024-03-12 |
update person_title Alice Wootton: Fleet Management => Fleet Manager |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2023-11-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-16 |
delete person Daniel Miller |
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 |
2023-04-01 |
delete source_ip 35.177.153.100 |
2023-04-01 |
insert source_ip 13.42.149.28 |
2023-04-01 |
update person_description Christopher Singer => Christopher Singer |
2023-04-01 |
update person_title Christopher Singer: null => Senior Fleet Manager |
2023-04-01 |
update person_title Karen Leal: Senior Fleet Manager => Head of Fleet Management |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-25 |
insert person Alice Wootton |
2022-08-20 |
update website_status FlippedRobots => OK |
2022-08-14 |
update website_status OK => FlippedRobots |
2022-07-12 |
delete source_ip 62.182.21.249 |
2022-07-12 |
insert source_ip 35.177.153.100 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
delete address 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH |
2020-05-07 |
insert address 26-30 MARINE PLACE BUCKIE SCOTLAND AB56 1UT |
2020-05-07 |
update registered_address |
2020-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2020 FROM
1A CLUNY SQUARE
BUCKIE
MORAY
AB56 1AH |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, 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 |
2019-12-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERIE TIMNEY-GUNN / 17/06/2019 |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUNN / 17/06/2019 |
2019-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHERIE TIMNEY-GUNN / 17/06/2019 |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR ALLAH HERMANN ASSANVO |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
2016-06-08 |
insert address 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH |
2016-06-08 |
update registered_address |
2016-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
JOHNSTONE HOUSE 52-54 ROSE STREET
ABERDEEN
AB10 1HA |
2016-05-13 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-13 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-21 |
update statutory_documents 07/03/16 FULL LIST |
2016-01-11 |
update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 100 |
2016-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-07 => 2016-12-31 |
2015-12-14 |
update statutory_documents ADOPT ARTICLES 08/12/2015 |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update num_mort_charges 0 => 1 |
2015-11-08 |
update num_mort_outstanding 0 => 1 |
2015-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4718510001 |
2015-05-08 |
update returns_last_madeup_date null => 2015-03-07 |
2015-04-07 |
delete address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN UNITED KINGDOM AB10 1HA |
2015-04-07 |
insert address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
2015-04-07 |
insert sic_code 33190 - Repair of other equipment |
2015-04-07 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2015-04-07 |
insert sic_code 47610 - Retail sale of books in specialised stores |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-13 |
update statutory_documents 07/03/15 FULL LIST |
2014-07-02 |
update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 2 |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED CHERIE TIMNEY-GUNN |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GUNN |
2014-03-14 |
update statutory_documents SECRETARY APPOINTED CHERIE TIMNEY-GUNN |
2014-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER |
2014-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED |
2014-03-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |