Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-13 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-07 |
delete address Moray House
4 Faraday Road
Glenrothes KY6 2RU |
2023-03-07 |
insert address 16 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QT |
2023-03-07 |
update primary_contact Moray House
4 Faraday Road
Glenrothes KY6 2RU => 16 Dunsinane Avenue
Dunsinane Industrial Estate
Dundee
DD2 3QT |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-10-05 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-09 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 6 => 7 |
2021-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2021-03-11 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/07/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-15 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-10-30 |
update num_mort_charges 3 => 4 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-08-07 |
delete address 37 KIRK WYND KIRKCALDY FIFE KY1 1EN |
2020-08-07 |
insert address 16 DUNSINANE AVENUE DUNSINANE INDUSTRIAL ESTATE DUNDEE SCOTLAND DD2 3QT |
2020-08-07 |
update reg_address_care_of CHARLES WOOD & SONS => null |
2020-08-07 |
update registered_address |
2020-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0490580004 |
2020-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM
C/O CHARLES WOOD & SONS
37 KIRK WYND
KIRKCALDY
FIFE
KY1 1EN |
2020-07-16 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH DAVID SIMPSON |
2020-07-16 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN SIMPSON |
2020-07-16 |
update statutory_documents DIRECTOR APPOINTED MS CAROL ANN SIMPSON |
2020-07-16 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE LOUISE JACKSON |
2020-07-16 |
update statutory_documents SECRETARY APPOINTED MS CAROL ANN SIMPSON |
2020-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK CHALMERS |
2020-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MILNE |
2020-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES WOOD & SON LIMITED |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 2 => 3 |
2020-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 1 => 2 |
2020-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-03-07 |
update num_mort_outstanding 3 => 2 |
2020-03-07 |
update num_mort_satisfied 0 => 1 |
2020-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MCCLEERY |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-02 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-02-07 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-06 |
update statutory_documents 22/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-06 |
update statutory_documents 22/12/14 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 |
2014-11-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 37 KIRK WYND KIRKCALDY FIFE SCOTLAND KY1 1EN |
2014-02-07 |
insert address 37 KIRK WYND KIRKCALDY FIFE KY1 1EN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-07 |
update statutory_documents 22/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-12 |
update statutory_documents DIRECTOR APPOINTED BARRY WILLIAM MCCLEERY |
2013-06-26 |
delete address 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF |
2013-06-26 |
insert address 37 KIRK WYND KIRKCALDY FIFE SCOTLAND KY1 1EN |
2013-06-26 |
update reg_address_care_of null => CHARLES WOOD & SONS |
2013-06-26 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED CHARLES WOOD & SON LIMITED |
2013-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
1 GEORGE SQUARE, CASTLE BRAE
DUNFERMLINE
FIFE
KY11 8QF |
2013-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED |
2013-01-21 |
update statutory_documents 22/12/12 FULL LIST |
2012-10-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents 22/12/11 FULL LIST |
2011-10-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 22/12/10 FULL LIST |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK OGILVIE CHALMERS / 01/12/2010 |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART MILNE / 01/12/2010 |
2010-11-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-01-19 |
update statutory_documents 22/12/09 FULL LIST |
2010-01-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009 |
2009-09-04 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
NEW LAW HOUSE, SALTIRE CENTRE
GLENROTHES
FIFE
KY6 2DA |
2008-01-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
1 GEORGE SQUARE, CASTLE BRAE
DUNFERMLINE
FIFE
KY11 8QF |
2007-02-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
NEW LAW HOUSE
SALTIRE CENTRE
GLENROTHES
FIFE KY6 2DA |
2007-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents COMPANY NAME CHANGED
BARR PRINTERS GLENROTHES LIMITED
CERTIFICATE ISSUED ON 15/04/05 |
2005-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-28 |
update statutory_documents SECRETARY RESIGNED |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-01-10 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-03-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/00 FROM:
STEVENSON ASSOCIATES
CHARTERED ACCOUNTANTS
6 WEMYSS PLACE
EDINBURGH EH3 6DH |
2000-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-29 |
update statutory_documents SECRETARY RESIGNED |
2000-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
1999-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-30 |
update statutory_documents RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS |
1998-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
1997-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-01-14 |
update statutory_documents RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
1996-10-01 |
update statutory_documents NC INC ALREADY ADJUSTED
30/08/96 |
1996-10-01 |
update statutory_documents £ NC 2000/150000
30/08 |
1996-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-12-28 |
update statutory_documents RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-01-04 |
update statutory_documents RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS |
1994-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-12-24 |
update statutory_documents RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS |
1993-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/93 FROM:
STEVENSON ASSOCIATES
CHARTERED ACCOUNTANTS
17 CLAREMONT CRESCENT
EDINBURGH EH7 4HX |
1993-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-01-04 |
update statutory_documents RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS |
1992-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1992-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/92 FROM:
SCOTT OSWALD & CO CA
1 ROYAL TERRACE
EDINBURGH
EH7 5AD |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-21 |
update statutory_documents ALTER MEM AND ARTS 13/07/90 |
1991-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
1991-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1990-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-18 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
1989-04-01 |
update statutory_documents ALTER MEM AND ARTS 250389 |
1989-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/89 FROM:
BRUNTSFIELD HOUSE
BRUNTSFIELD TERRACE
EDINBURGH EH10 4EX |
1988-04-08 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
1987-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1986-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84 |
1986-09-11 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
1971-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |