RME BUILDING SERVICES ENGINEERING - History of Changes


DateDescription
2023-05-01 delete phone 0141 228 4715
2023-05-01 delete registration_number SC540512
2023-05-01 insert phone 0141 644 2830
2022-09-11 update website_status OK => DomainNotFound
2021-08-17 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-05 update website_status OK => DomainNotFound
2021-06-22 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-06-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-06-20 update person_identity_version SCOTT JOHN RAMSAY: 0001 => 0002
2018-06-20 update personal_address This information is on record
2018-06-20 update personal_address This information is on record
2018-05-18 update website_status FlippedRobots => OK
2018-05-18 insert about_pages_linkeddomain wordpress.org
2018-05-18 insert contact_pages_linkeddomain wordpress.org
2018-05-18 insert email ra..@sky.com
2018-05-18 insert index_pages_linkeddomain wordpress.org
2018-05-18 insert service_pages_linkeddomain wordpress.org
2018-05-04 update website_status FailedRobots => FlippedRobots
2018-04-07 delete address 8 MACKENZIE GARDENS EAST KILBRIDE GLASGOW UNITED KINGDOM G74 4SA
2018-04-07 insert address 16 PARKLEE DRIVE CLARKSTON GLASGOW SCOTLAND G76 9AS
2018-04-07 update account_category NO ACCOUNTS FILED => null
2018-04-07 update accounts_last_madeup_date null => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-18 => 2019-04-30
2018-04-07 update registered_address
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 8 MACKENZIE GARDENS EAST KILBRIDE GLASGOW G74 4SA UNITED KINGDOM
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN RAMSAY / 15/03/2018
2018-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE RAMSAY / 15/03/2018
2018-02-08 update website_status FlippedRobots => FailedRobots
2018-01-10 update website_status OK => FlippedRobots
2017-10-17 delete source_ip 87.117.239.204
2017-10-17 insert source_ip 83.223.106.214
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RAMSAY
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION