VIEWFIELD GALLERY LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 17 DONALDSON CRESCENT KIRKINTILLOCH GLASGOW SCOTLAND G66 1XF
2021-04-07 insert address 2/3 4 CYPRIAN COURT KIRKINTILLOCH GLASGOW SCOTLAND G66 5BP
2021-04-07 update registered_address
2021-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 17 DONALDSON CRESCENT KIRKINTILLOCH GLASGOW G66 1XF SCOTLAND
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-08 delete address UNIT 11, WHITEGATES LENZIE ROAD KIRKINTILLOCH GLASGOW G66 3BQ
2020-06-08 insert address 17 DONALDSON CRESCENT KIRKINTILLOCH GLASGOW SCOTLAND G66 1XF
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-08 update registered_address
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM UNIT 11, WHITEGATES LENZIE ROAD KIRKINTILLOCH GLASGOW G66 3BQ
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-08-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-08-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-08 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-08 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-26 update statutory_documents 21/08/15 FULL LIST
2015-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE MCNEISH
2015-08-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE MCNEISH
2015-06-10 update account_category TOTAL EXEMPTION SMALL => null
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-25 update statutory_documents 21/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-11 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-09-06 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-08-29 update statutory_documents 21/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2222 - Printing not elsewhere classified
2013-06-22 delete sic_code 9231 - Artistic & literary creation etc
2013-06-22 insert sic_code 18129 - Printing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents 21/08/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 21/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 21/08/10 FULL LIST
2010-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE ELIZABETH MCNEISH / 21/08/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH MCNEISH / 21/08/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCNEISH / 21/08/2010
2010-06-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents GBP NC 100/5000 01/09/07
2008-09-16 update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-29 update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-04 update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-22 update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM: STUDIO 102 98 WOODLANDS ROAD GLASGOW G3 6HB
2004-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-15 update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents SECRETARY RESIGNED
2002-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION