AQUALITY LEISURE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-09-06 delete source_ip 88.202.224.161
2022-09-06 insert source_ip 88.202.180.175
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIN SWILINSKI / 17/06/2022
2022-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ERIN SWILINSKI / 17/06/2022
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
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
2021-06-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
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
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_outstanding 2 => 1
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3740640001
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update num_mort_charges 1 => 2
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3740640002
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, 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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRISPIN BOOTH / 01/12/2017
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CRISPIN BOOTH
2017-04-13 update statutory_documents DIRECTOR APPOINTED MR WILLIAM EDRED BOOTH
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-07 update num_mort_charges 0 => 1
2017-02-07 update num_mort_outstanding 0 => 1
2017-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3740640001
2016-12-19 delete address 8 GURTHIE PARK BRECHIN DD9 7 BJ
2016-12-19 insert address UNIT 4 GORDON PARK ORCHARD BANK INDUSTRIAL ESTATE FORFAR SCOTLAND DD8 1WJ
2016-12-19 update registered_address
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 8 GUTHRIE PARK BRECHIN DD9 7BJ SCOTLAND
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 8 GURTHIE PARK BRECHIN DD9 7 BJ
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-27 update statutory_documents 03/03/16 FULL LIST
2016-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ERIN SWILINSKI / 01/04/2016
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
2015-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-07 delete address 8 GURTHIE PARK BRECHIN UNITED KINGDOM DD9 7 BJ
2015-06-07 insert address 8 GURTHIE PARK BRECHIN DD9 7 BJ
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-06-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-05-19 update statutory_documents 03/03/15 FULL LIST
2015-03-07 delete address 30 BORROWFIELD CRESCENT MONTROSE ANGUS DD10 9BR
2015-03-07 insert address 8 GURTHIE PARK BRECHIN UNITED KINGDOM DD9 7 BJ
2015-03-07 update registered_address
2015-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 30 BORROWFIELD CRESCENT MONTROSE ANGUS DD10 9BR
2015-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIN SWILINSKI / 12/02/2015
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
2014-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address 30 BORROWFIELD CRESCENT MONTROSE ANGUS SCOTLAND DD10 9BR
2014-04-07 insert address 30 BORROWFIELD CRESCENT MONTROSE ANGUS DD10 9BR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 03/03/14 FULL LIST
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
2013-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
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
2013-03-12 update statutory_documents 03/03/13 FULL LIST
2012-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-12 update statutory_documents 03/03/12 FULL LIST
2011-08-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 03/03/11 FULL LIST
2011-02-24 update statutory_documents DIRECTOR APPOINTED MISS ERIN SWILINSKI
2011-02-24 update statutory_documents SECRETARY APPOINTED MISS ERIN SWILINSKI
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTH
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOTH
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BOOTH
2010-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION