MAIL - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVILLE SCOTT
2022-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE ABBOTT
2021-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ABBOTT
2021-08-16 delete source_ip 185.43.77.49
2021-08-16 insert source_ip 172.67.140.206
2021-08-16 insert source_ip 104.21.9.6
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-01-12 delete about_pages_linkeddomain silktide.com
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-31 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER KINNAIRD
2016-03-31 update statutory_documents 26/03/16 FULL LIST
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN ABBOTT
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-06-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-05-08 update statutory_documents 26/03/15 FULL LIST
2015-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN ABBOTT / 01/11/2014
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 42 METHIL STREET GLASGOW LANARKSHIRE UNITED KINGDOM G14 0SZ
2014-04-07 insert address 42 METHIL STREET GLASGOW LANARKSHIRE G14 0SZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-04-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-03-27 update statutory_documents 26/03/14 FULL LIST
2014-01-17 update statutory_documents AMENDING 88(2) 23/06/1997
2013-11-08 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER KINNAIRD
2013-11-08 update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY CROWTHER
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-26 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-08 update statutory_documents 26/03/13 FULL LIST
2013-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN ABBOTT / 01/06/2012
2013-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN ABBOTT / 01/06/2012
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-06 update statutory_documents 26/03/12 FULL LIST
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents SECRETARY APPOINTED MR JONATHAN BRYAN ABBOTT
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WATERSON
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WATERSON
2012-01-16 update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 10000
2011-12-31 update statutory_documents SOLVENCY STATEMENT DATED 12/12/11
2011-12-31 update statutory_documents REDUCE ISSUED CAPITAL 12/12/2011
2011-12-31 update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 10000
2011-12-31 update statutory_documents STATEMENT BY DIRECTORS
2011-03-29 update statutory_documents 26/03/11 FULL LIST
2011-03-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 26/03/10 FULL LIST
2009-11-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN ABBOTT / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRYAN ABBOTT / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVILLE BLAIR SCOTT / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROWN WATERSON / 09/10/2009
2009-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN BROWN WATERSON / 09/10/2009
2009-03-30 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 42 METHIL STREET GLASGOW LANARKSHIRE G14 0AN
2008-03-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-31 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-02 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 740 SOUTH STREET GLASGOW G14 0SZ
2006-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-27 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents DIRECTOR RESIGNED
2005-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-29 update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-09-23 update statutory_documents NEW SECRETARY APPOINTED
2003-09-23 update statutory_documents SECRETARY RESIGNED
2003-09-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-09 update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-28 update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-18 update statutory_documents DIRECTOR RESIGNED
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-30 update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-05-12 update statutory_documents RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1999-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-24 update statutory_documents RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-02 update statutory_documents ADOPT MEM AND ARTS 23/06/97
1997-05-29 update statutory_documents RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1996-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-25 update statutory_documents £ IC 50000/39875 19/08/96 £ SR 10125@1=10125
1996-08-26 update statutory_documents DIRECTOR RESIGNED
1996-08-20 update statutory_documents COPY 169 190896 10125 AT £1
1996-08-20 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/08/96
1996-04-16 update statutory_documents RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS
1995-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-18 update statutory_documents RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/94 FROM: YORKHILL QUAY FERRY ROAD YORKHILL GLASGOW G3 8QU
1994-03-23 update statutory_documents RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS
1993-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-19 update statutory_documents RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS
1992-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-27 update statutory_documents RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS
1991-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1991-05-31 update statutory_documents RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS
1990-10-03 update statutory_documents NEW DIRECTOR APPOINTED
1990-09-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1990-09-05 update statutory_documents PARTIC OF MORT/CHARGE 9749
1990-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 40 WELLINGTON STREET GLASGOW G2 6RL
1990-08-01 update statutory_documents COMPANY NAME CHANGED SCARPBROOK LIMITED CERTIFICATE ISSUED ON 02/08/90
1990-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU
1990-07-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-11 update statutory_documents £ NC 100/100000 26/03
1990-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION