ROXBURGH HEATING - History of Changes


DateDescription
2025-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/25, WITH UPDATES
2025-05-22 delete source_ip 66.96.147.202
2025-05-22 insert alias ROXBURGH HEATING LIMITED
2025-05-22 insert contact_pages_linkeddomain hiber.com
2025-05-22 insert contact_pages_linkeddomain kbj9qpmy.com
2025-05-22 insert index_pages_linkeddomain hiber.com
2025-05-22 insert registration_number 08357963
2025-05-22 insert source_ip 195.200.9.84
2025-03-21 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-22 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ROBERT HALLIDAY / 25/10/2023
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-29 delete source_ip 66.96.147.114
2023-05-29 insert source_ip 66.96.147.202
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
2022-11-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN ROBERT HALLIDAY / 13/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN ROBERT HALLIDAY / 13/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN DRYSDALE / 13/09/2022
2022-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ROBERT HALLIDAY
2022-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JOHN DRYSDALE / 27/07/2018
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-08 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-01-27 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-18 delete source_ip 66.96.147.197
2020-10-18 insert source_ip 66.96.147.114
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents DIRECTOR APPOINTED MR RYAN ROBERT HALLIDAY
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-03 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-07 delete address 13A O'CONNELL STREET HAWICK TD9 9HT
2017-08-07 insert address 85 HIGH STREET HAWICK SCOTLAND TD9 9BL
2017-08-07 update registered_address
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 13A O'CONNELL STREET HAWICK TD9 9HT
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN DRYSDALE
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-07-06 update statutory_documents 28/06/16 FULL LIST
2016-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4271820001
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-12 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-06 update statutory_documents 28/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 13A O'CONNELL STREET HAWICK UNITED KINGDOM TD9 9HT
2014-08-07 insert address 13A O'CONNELL STREET HAWICK TD9 9HT
2014-08-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-01 update statutory_documents 28/06/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-28 => 2015-03-31
2014-02-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 41100 - Development of building projects
2013-08-01 update returns_last_madeup_date null => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-19 update statutory_documents 28/06/13 FULL LIST
2012-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION