Date | Description |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-10-12 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
delete address ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX |
2020-12-07 |
insert address UNIT 8 INCHCROSS INDUSTRIAL ESTATE BATHGATE SCOTLAND EH48 2HR |
2020-12-07 |
insert company_previous_name CORITOM 2016 LIMITED |
2020-12-07 |
update name CORITOM 2016 LIMITED => PLANT MECHANICS LIMITED |
2020-12-07 |
update registered_address |
2020-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM
ARGYLL HOUSE
QUARRYWOOD COURT
LIVINGSTON
WEST LOTHIAN
EH54 6AX |
2020-10-01 |
update statutory_documents COMPANY NAME CHANGED CORITOM 2016 LIMITED
CERTIFICATE ISSUED ON 01/10/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-10-07 |
insert company_previous_name CORE DRILLING SPECIALISTS LIMITED |
2019-10-07 |
update name CORE DRILLING SPECIALISTS LIMITED => CORITOM 2016 LIMITED |
2019-09-25 |
update statutory_documents COMPANY NAME CHANGED CORE DRILLING SPECIALISTS LIMITED
CERTIFICATE ISSUED ON 25/09/19 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-17 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
2017-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM MURRAY / 24/08/2017 |
2017-10-19 |
update statutory_documents CESSATION OF YVONNE MURRAY AS A PSC |
2017-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE MURRAY |
2017-05-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-05-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-04-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2015-11-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-21 |
update statutory_documents 19/10/15 FULL LIST |
2015-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GD CORPORATE SERVICES LIMITED |
2015-08-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-01 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM MURRAY |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM MURRAY |
2014-11-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-20 |
update statutory_documents 19/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-07 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
update statutory_documents CORPORATE DIRECTOR APPOINTED GD CORPORATE SERVICES LIMITED |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-10-30 |
update statutory_documents 19/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents 19/10/12 FULL LIST |
2012-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MURRAY / 23/10/2012 |
2011-10-31 |
update statutory_documents 19/10/11 FULL LIST |
2011-09-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 19/10/10 FULL LIST |
2010-09-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents PREVSHO FROM 31/10/2009 TO 30/04/2009 |
2009-11-26 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MURRAY / 02/11/2009 |
2009-08-11 |
update statutory_documents CURREXT FROM 30/04/2009 TO 31/10/2009 |
2008-12-01 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-12-15 |
update statutory_documents £ IC 100002/40002
17/11/05
£ SR 60000@1=60000 |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
CORE DRILLING HOUSE
HARDIE ROAD
DEANS, LIVINGSTON
EH54 8BA |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-08-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-03 |
update statutory_documents SECRETARY RESIGNED |
2004-05-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
2003-12-05 |
update statutory_documents DEC MORT/CHARGE ***** |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2002-10-15 |
update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
2002-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-11-04 |
update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
2000-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-11-05 |
update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
1999-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-11-20 |
update statutory_documents RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS; AMEND |
1998-10-27 |
update statutory_documents RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS |
1998-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-06-29 |
update statutory_documents £ NC 1000/101000
19/06/98 |
1998-06-29 |
update statutory_documents NC INC ALREADY ADJUSTED 19/06/98 |
1998-06-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/98 FROM:
UNIT 4, TURNBULL WAY
KNIGHTSRIDGE EAST
LIVINGSTON
WEST LOTHIAN EH54 8RB |
1998-03-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-11-28 |
update statutory_documents RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS |
1996-12-10 |
update statutory_documents RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS |
1996-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-12-08 |
update statutory_documents RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS |
1995-10-30 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01 |
1994-11-25 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-20 |
update statutory_documents SECRETARY RESIGNED |
1994-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |