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 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-08-29 |
delete about_pages_linkeddomain trustist.com |
2023-08-29 |
delete casestudy_pages_linkeddomain trustist.com |
2023-08-29 |
delete contact_pages_linkeddomain trustist.com |
2023-08-29 |
delete index_pages_linkeddomain trustist.com |
2023-08-29 |
delete terms_pages_linkeddomain trustist.com |
2023-05-05 |
delete coo John Macintosh |
2023-05-05 |
insert coo Barry Brown |
2023-05-05 |
insert otherexecutives John Macintosh |
2023-05-05 |
insert email ba..@higalv.co.uk |
2023-05-05 |
insert person Barry Brown |
2023-05-05 |
update person_description Iain Boyle => Iain Boyle |
2023-05-05 |
update person_description Robin Steel => Robin Steel |
2023-05-05 |
update person_title Iain Boyle: Production ( Elgin ) & QHSE Director => Environmental & Asset Management Director |
2023-05-05 |
update person_title John Macintosh: Group Operations Director => Deputy Managing Director |
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 |
2023-01-30 |
insert about_pages_linkeddomain trustist.com |
2023-01-30 |
insert terms_pages_linkeddomain trustist.com |
2022-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-27 |
delete terms_pages_linkeddomain trustist.com |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-10-27 |
delete about_pages_linkeddomain trustist.com |
2022-10-27 |
insert terms_pages_linkeddomain trustist.com |
2022-09-25 |
delete terms_pages_linkeddomain trustist.com |
2022-09-25 |
insert about_pages_linkeddomain trustist.com |
2022-07-23 |
insert casestudy_pages_linkeddomain trustist.com |
2022-07-23 |
insert index_pages_linkeddomain trustist.com |
2022-07-23 |
insert terms_pages_linkeddomain trustist.com |
2022-02-08 |
delete about_pages_linkeddomain b-cdn.net |
2022-02-08 |
delete casestudy_pages_linkeddomain b-cdn.net |
2022-02-08 |
delete index_pages_linkeddomain b-cdn.net |
2022-02-08 |
delete terms_pages_linkeddomain b-cdn.net |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-12-03 |
insert about_pages_linkeddomain b-cdn.net |
2021-12-03 |
insert casestudy_pages_linkeddomain b-cdn.net |
2021-12-03 |
insert index_pages_linkeddomain b-cdn.net |
2021-12-03 |
insert terms_pages_linkeddomain b-cdn.net |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-04-13 |
delete index_pages_linkeddomain t.co |
2021-04-13 |
insert alias Present |
2021-04-13 |
insert index_pages_linkeddomain acuityscheduling.com |
2021-04-13 |
insert index_pages_linkeddomain dmacdigital.co.uk |
2021-04-13 |
update founded_year null => 1978 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
delete company_previous_name NORTHROW LIMITED |
2021-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-10-18 |
delete source_ip 185.119.173.148 |
2020-10-18 |
insert source_ip 50.87.195.203 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-28 |
update website_status FlippedRobots => OK |
2020-04-18 |
update website_status OK => FlippedRobots |
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 |
2019-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-05-11 |
insert person Samantha Larsen |
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 |
2017-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-07-20 |
delete source_ip 88.208.252.233 |
2017-07-20 |
insert source_ip 185.119.173.148 |
2017-02-10 |
delete cfo Robin Steel |
2017-02-10 |
delete managingdirector Geoff Crowley |
2017-02-10 |
delete otherexecutives Gordon Bulloch |
2017-02-10 |
insert chairman Gordon Bulloch |
2017-02-10 |
insert managingdirector Robin Steel |
2017-02-10 |
insert otherexecutives Geoff Crowley |
2017-02-10 |
delete person Greg Miller |
2017-02-10 |
update person_description Geoff Crowley => Geoff Crowley |
2017-02-10 |
update person_description Gordon Bulloch => Gordon Bulloch |
2017-02-10 |
update person_description Robin Steel => Robin Steel |
2017-02-10 |
update person_title Geoff Crowley: Production Manager; Managing Director => Development Director; Production Manager |
2017-02-10 |
update person_title Gordon Bulloch: Projects Director => Chairman |
2017-02-10 |
update person_title Robin Steel: Chartered Accountant; Finance Director => Managing Director |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-09-08 |
delete source_ip 88.208.252.9 |
2016-09-08 |
insert source_ip 88.208.252.233 |
2016-04-11 |
delete source_ip 83.231.201.1 |
2016-04-11 |
insert source_ip 88.208.252.9 |
2016-01-26 |
delete chairman Douglas Ashmead |
2016-01-26 |
delete person Douglas Ashmead |
2016-01-26 |
insert email ju..@higalv.co.uk |
2016-01-08 |
update statutory_documents DIRECTOR APPOINTED MR GORDON CAMPBELL BULLOCH |
2016-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASHMEAD |
2016-01-07 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2016-01-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-12-07 |
update account_category FULL => DORMANT |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 10/11/15 FULL LIST |
2015-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-02-06 |
delete person Steve McGilvray |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2015-01-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-03 |
update statutory_documents 10/11/14 FULL LIST |
2014-10-27 |
insert otherexecutives Gordon Bulloch |
2014-10-27 |
insert person Gordon Bulloch |
2014-05-28 |
update person_description Production Director - Cumbernauld => Production Director - Cumbernauld |
2014-04-21 |
insert person Production Director - Cumbernauld |
2014-03-24 |
insert index_pages_linkeddomain intergalva.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2013-12-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-12-03 |
insert chairman Douglas Ashmead |
2013-12-03 |
insert person Douglas Ashmead |
2013-12-03 |
insert person Steve McGilvray |
2013-11-29 |
update statutory_documents 10/11/13 FULL LIST |
2013-09-27 |
update person_title Julie Egan: CPD Co - Ordinator => Specification Co - Ordinator |
2013-08-11 |
delete source_ip 82.112.120.92 |
2013-08-11 |
insert source_ip 83.231.201.1 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-23 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-18 |
update website_status DNSError => OK |
2013-06-18 |
delete source_ip 83.231.201.1 |
2013-06-18 |
insert source_ip 82.112.120.92 |
2013-05-21 |
update website_status OK => DNSError |
2013-02-19 |
delete person Callum Reid |
2013-02-19 |
delete person JulieAnn Egan |
2013-02-19 |
insert person Julie Egan |
2013-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-28 |
update statutory_documents 10/11/12 FULL LIST |
2012-10-24 |
delete person Craig Summers |
2012-10-24 |
delete person Paul McCafferty |
2011-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-06 |
update statutory_documents 10/11/11 FULL LIST |
2010-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-23 |
update statutory_documents 10/11/10 FULL LIST |
2010-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-19 |
update statutory_documents 10/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ASHMEAD / 19/11/2009 |
2009-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM MASSEY |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents SECRETARY APPOINTED ROBIN GRAY STEEL |
2008-09-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WILLIAM MASSEY |
2008-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS |
2007-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
2004-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/01 FROM:
SCOTTS COMPANY FORMATIONS
5 LOGIE MILL
EDINBURGH
MIDLOTHIAN EH7 4HH |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-16 |
update statutory_documents SECRETARY RESIGNED |
2001-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-01 |
update statutory_documents COMPANY NAME CHANGED
NORTHROW LIMITED
CERTIFICATE ISSUED ON 04/12/00 |
2000-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |