UNTITLED PROJECTS - History of Changes


DateDescription
2025-05-14 update statutory_documents 31/03/25 TOTAL EXEMPTION FULL
2024-09-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-08-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-08-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-08 delete company_previous_name STEWART LAING DONNA RUTHERFORD UNTITLED
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW FREER / 29/04/2021
2021-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL LOCKHART
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-10-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 16 ROYAL CRESCENT GLASGOW SCOTLAND G3 7SL
2015-09-08 insert address 16 ROYAL CRESCENT GLASGOW G3 7SL
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-09-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-08-26 update statutory_documents 18/08/15 NO MEMBER LIST
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 9 => 3
2015-03-07 update accounts_next_due_date 2015-06-30 => 2015-12-31
2015-02-23 update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015
2015-01-07 delete address 119 GORBALS STREET GLASGOW G5 9DS
2015-01-07 insert address 16 ROYAL CRESCENT GLASGOW SCOTLAND G3 7SL
2015-01-07 update reg_address_care_of CITIZENS THEATRE => BENHAM CONWAY
2015-01-07 update registered_address
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O CITIZENS THEATRE 119 GORBALS STREET GLASGOW G5 9DS
2014-12-19 update statutory_documents SECRETARY APPOINTED MS CHRISTINE MILLAR HAMILTON
2014-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE IRWIN
2014-09-24 update statutory_documents DIRECTOR APPOINTED MR CARL LAVERY
2014-09-24 update statutory_documents DIRECTOR APPOINTED MS FLEUR DARKIN
2014-09-07 delete address 119 GORBALS STREET GLASGOW SCOTLAND G5 9DS
2014-09-07 insert address 119 GORBALS STREET GLASGOW G5 9DS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-08-20 update statutory_documents 18/08/14 NO MEMBER LIST
2014-07-25 update statutory_documents DIRECTOR APPOINTED MR DAVID FREER
2014-07-25 update statutory_documents DIRECTOR APPOINTED MRS ISOBEL ANNE LOCKHART
2014-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-05 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2013-10-07 delete address 51 WEST GRAHAM STREET GLASGOW SCOTLAND G4 9LJ
2013-10-07 insert address 119 GORBALS STREET GLASGOW SCOTLAND G5 9DS
2013-10-07 update reg_address_care_of null => CITIZENS THEATRE
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-10-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-09-17 update statutory_documents 18/08/13 NO MEMBER LIST
2013-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 51 WEST GRAHAM STREET GLASGOW G4 9LJ SCOTLAND
2013-09-09 update statutory_documents SECRETARY APPOINTED MISS LOUISE DRUMMOND IRWIN
2013-06-26 delete address 2/1 1 HAMPDEN TERRACE GLASGOW G42 9XG
2013-06-26 insert address 51 WEST GRAHAM STREET GLASGOW SCOTLAND G4 9LJ
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 9231 - Artistic & literary creation etc
2013-06-22 insert sic_code 90010 - Performing arts
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA DUGUID
2013-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 2/1 1 HAMPDEN TERRACE GLASGOW G42 9XG
2013-04-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 18/08/12 NO MEMBER LIST
2012-07-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 18/08/11 NO MEMBER LIST
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-04 update statutory_documents 18/08/10 NO MEMBER LIST
2010-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE HAMILTON / 18/08/2010
2010-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMAS LAING / 18/08/2010
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN MCKNIGHT
2009-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 18/08/09
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM FLAT 3/4 171 WEST STREET GLASGOW G5 8BN
2009-08-06 update statutory_documents SECRETARY APPOINTED LORNA DUGUID
2009-04-09 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents ANNUAL RETURN MADE UP TO 18/08/08
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-07 update statutory_documents ANNUAL RETURN MADE UP TO 18/08/07
2006-08-24 update statutory_documents ANNUAL RETURN MADE UP TO 18/08/06
2006-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-04-11 update statutory_documents DIRECTOR RESIGNED
2006-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-23 update statutory_documents ANNUAL RETURN MADE UP TO 18/08/05
2005-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22 update statutory_documents NEW SECRETARY APPOINTED
2004-09-22 update statutory_documents ANNUAL RETURN MADE UP TO 03/09/04
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 24 BATTLEFIELD GARDENS GLASGOW G42 9JP
2003-09-11 update statutory_documents ANNUAL RETURN MADE UP TO 03/09/03
2003-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-28 update statutory_documents ANNUAL RETURN MADE UP TO 03/09/02
2002-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-10 update statutory_documents COMPANY NAME CHANGED STEWART LAING DONNA RUTHERFORD U NTITLED CERTIFICATE ISSUED ON 10/07/02
2001-10-22 update statutory_documents ANNUAL RETURN MADE UP TO 03/09/01
2001-10-15 update statutory_documents NEW SECRETARY APPOINTED
2001-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 03/09/00
2000-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-30 update statutory_documents ANNUAL RETURN MADE UP TO 03/09/99
1999-09-26 update statutory_documents DIRECTOR RESIGNED
1999-09-26 update statutory_documents SECRETARY RESIGNED
1999-01-31 update statutory_documents DIRECTOR RESIGNED
1998-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION