EDINBURGH-PRINTING - History of Changes


DateDescription
2024-04-07 delete company_previous_name INCUS DEVELOPMENTS LIMITED
2023-09-19 insert index_pages_linkeddomain nettlofedinburgh.co.uk
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2023-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN ARBON / 18/12/2022
2023-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN ARBON / 18/12/2022
2023-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AUDREY ARBON / 10/01/2023
2023-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN IAN ARBON / 18/12/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-07 update num_mort_outstanding 1 => 0
2022-07-07 update num_mort_satisfied 1 => 2
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2264060002
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-01-26 delete address 26-28 Home Street, Tollcross, Edinburgh EH3 9LX
2021-01-26 insert address 26-28 Home Street, Tollcross, Edinburgh EH3 9LZ
2021-01-26 update primary_contact 26-28 Home Street, Tollcross, Edinburgh EH3 9LX => 26-28 Home Street, Tollcross, Edinburgh EH3 9LZ
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN ARBON / 15/11/2019
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN ARBON / 15/11/2019
2020-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AUDREY ARBON / 14/11/2019
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN IAN ARBON / 15/11/2019
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-11-25 delete source_ip 54.76.40.173
2018-11-25 insert source_ip 213.218.221.11
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 insert office_emails ed..@printing.com
2016-02-11 delete about_pages_linkeddomain glasgow-printing.com
2016-02-11 delete index_pages_linkeddomain glasgow-printing.com
2016-02-11 delete source_ip 85.13.232.210
2016-02-11 insert about_pages_linkeddomain incusprint.co.uk
2016-02-11 insert about_pages_linkeddomain orderlink.co.uk
2016-02-11 insert about_pages_linkeddomain twitter.com
2016-02-11 insert about_pages_linkeddomain websites-glasgow.com
2016-02-11 insert address 8 Home Street Edinburgh, EH3 9LY
2016-02-11 insert address 995 Argyle Street Glasgow, G3 8LZ
2016-02-11 insert email ed..@printing.com
2016-02-11 insert index_pages_linkeddomain incusprint.co.uk
2016-02-11 insert index_pages_linkeddomain orderlink.co.uk
2016-02-11 insert index_pages_linkeddomain twitter.com
2016-02-11 insert index_pages_linkeddomain websites-glasgow.com
2016-02-11 insert person David Harkness
2016-02-11 insert person Debbie Ewan
2016-02-11 insert person Grant Owsnett
2016-02-11 insert phone 0141 248 9700
2016-02-11 insert registration_number SC226406
2016-02-11 insert source_ip 54.76.40.173
2016-02-11 insert vat GB 828 3287 07
2016-02-10 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-10 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-15 update statutory_documents 18/12/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-03-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-02-02 update statutory_documents 18/12/14 FULL LIST
2014-07-12 delete index_pages_linkeddomain google.co.uk
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-08 update statutory_documents 18/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2264060002
2013-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-09 update statutory_documents 18/12/12 FULL LIST
2012-08-02 update statutory_documents ADOPT ARTICLES 06/04/2012
2012-08-01 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 18/12/11 FULL LIST
2011-07-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 18/12/10 FULL LIST
2010-07-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 18/12/09 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN ARBON / 18/12/2009
2009-08-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARBON / 01/12/2008
2009-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AUDREY ARBON / 01/12/2008
2009-07-29 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2008-07-09 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-14 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-12 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR
2005-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-11 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-03-25 update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-12-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-22 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-10-29 update statutory_documents NEW SECRETARY APPOINTED
2003-10-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-17 update statutory_documents COMPANY NAME CHANGED INCUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/10/03
2003-01-15 update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/02 FROM: RIVERSLEIGH 9 KILWINNING ROAD IRVINE KA12 8RR
2002-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19 update statutory_documents DIRECTOR RESIGNED
2001-12-19 update statutory_documents SECRETARY RESIGNED
2001-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION