LINDSAY & GILMOUR - History of Changes


DateDescription
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GALT
2023-07-08 delete contact_pages_linkeddomain makeusbetter.net
2023-07-08 insert person Susan Harkins
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-26 insert contact_pages_linkeddomain makeusbetter.net
2022-09-20 delete source_ip 193.200.99.30
2022-09-20 insert source_ip 193.200.98.104
2022-07-19 update website_status FlippedRobots => OK
2022-07-11 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13 update statutory_documents DIRECTOR APPOINTED MR OSMOND RAMSAY
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERTS / 13/06/2022
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CALLAGHAN GALT / 13/06/2022
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CALLAGHAN GALT / 13/06/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-06-10 insert about_pages_linkeddomain pharmacyregulation.org
2022-06-10 insert person Philip Galt
2021-12-07 delete address 18-20 Woodburn Avenue, Dalkeith, Mid Lothian EH22 2BP, UK
2021-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLUBB
2021-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COULSON CUMMING / 21/10/2021
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-05-17 update statutory_documents DIRECTOR APPOINTED MS VERITY CHARLOTTE CUMMING
2021-04-28 update statutory_documents ALTER ARTICLES 15/04/2021
2021-01-16 insert address Unit 1 Clifton View, East Mains Ind. Estate, Broxburn, West Lothian, EH52 5NE
2021-01-16 insert phone 01506 357841
2021-01-16 insert phone 01506 863450
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-03-10 delete contact_pages_linkeddomain wpgmaps.com
2020-03-10 insert address 10-12 Market Place, Selkirk TD7 4BT, UK
2020-03-10 insert address 10-12 Market Place, Selkirk, TD7 4BT
2020-03-10 insert address 15 Bannockburn Road, Stirling FK7 0BP, UK
2020-03-10 insert address 16 Central Avenue, Grangemouth, Stirlingshire, FK3 8SD
2020-03-10 insert address 173 Main Street, East Calder, Livingston, West Lothian EH53 0EW, UK
2020-03-10 insert address 173 Piersfield Terrace, Edinburgh EH8 7BR, UK
2020-03-10 insert address 18-20 Woodburn Avenue, Dalkeith, Mid Lothian EH22 2BP, UK
2020-03-10 insert address 2 Pentland View Court, Edinburgh, EH14 5NP
2020-03-10 insert address 228-230 Crewe Road North, Edinburgh EH5 2NS, UK
2020-03-10 insert address 257A Leith Walk, Edinburgh EH6 8NY, UK
2020-03-10 insert address 257a Leith Walk, Edinburgh, EH6 8NY
2020-03-10 insert address 330-332 Portobello High Street, Edinburgh EH15 2DA, UK
2020-03-10 insert address 34 Main Street, West Calder, West Lothian EH55 8DR, UK
2020-03-10 insert address 34 Main Street, West Calder, West Lothian, EH55 8DR
2020-03-10 insert address 37 Moredun Park Road, Edinburgh EH17 7ES, UK
2020-03-10 insert address 5 Firs Entry, Bannockburn, Stirlingshire, FK7 0HW
2020-03-10 insert address 5 Moss Knowe, Kildrum, Cumbernauld, G67 2HU
2020-03-10 insert address 5 Oliver Place, Hawick, Roxburghshire, TD9 9BG
2020-03-10 insert address 536 Lanark Road, Juniper Green, Edinburgh, EH14 5DJ
2020-03-10 insert address 58-60 Niddrie Mains Road, Edinburgh EH16 4BG, UK
2020-03-10 insert address 6 Alderston Drive, Dunfermline KY12 0XU, UK
2020-03-10 insert address 6 Milton Road West, Edinburgh EH15 1LF, UK
2020-03-10 insert address 8 High St, Inverkeithing KY11 1NN, UK
2020-03-10 insert address 81 Main Street, Sauchie, Alloa FK10 3JT, UK
2020-03-10 insert address 96 Niddrie Mains Road, Edinburgh EH16 4DT, UK
2020-03-10 insert address Blackhall 22 Hillhouse Road, Edinburgh EH4 2AG, UK
2020-03-10 insert address Bonnybridge Health Centre Larbert Road, Bonnybridge, FK4 1ED
2020-03-10 insert address Bonnybridge Toll Bonnybridge Pharmacy, 1 High Street, Bonnybridge FK4 1BX, UK
2020-03-10 insert address Comiston Road 18-20 Comiston Road, Edinburgh EH10 5QE, UK
2020-03-10 insert address Elm Row 11 Elm Row, Edinburgh EH7 4AA, UK
2020-03-10 insert address Inverkeithing High Street 51 High St 51 High Street, Inverkeithing, Fife, KY11 1NL
2020-03-10 insert address Slateford Road 107 Slateford Road, Edinburgh EH11 1QY, UK
2020-03-10 insert address West Calder Health Centre 65 West End, Burngrange, West Calder, West Lothian, EH55 8EJ
2020-03-10 insert person Elaine Bain
2020-03-10 insert phone 01236 722523
2020-03-10 insert phone 01259 723 155
2020-03-10 insert phone 0131 332 3602
2020-03-10 insert phone 0131 337 3405
2020-03-10 insert phone 0131 447 2336
2020-03-10 insert phone 0131 449 2707
2020-03-10 insert phone 0131 453 3130
2020-03-10 insert phone 0131 552 4253
2020-03-10 insert phone 0131 554 6591
2020-03-10 insert phone 0131 556 4316
2020-03-10 insert phone 0131 661 2578
2020-03-10 insert phone 0131 661 2662
2020-03-10 insert phone 0131 663 0372
2020-03-10 insert phone 0131 664 2119
2020-03-10 insert phone 0131 669 1532
2020-03-10 insert phone 0131 669 8109
2020-03-10 insert phone 0131 669-4331
2020-03-10 insert phone 01324 482 079
2020-03-10 insert phone 01324 812332
2020-03-10 insert phone 01324 812342
2020-03-10 insert phone 01383 412 326
2020-03-10 insert phone 01383 418384
2020-03-10 insert phone 01383 622920
2020-03-10 insert phone 01450 372 757
2020-03-10 insert phone 01506 871 164
2020-03-10 insert phone 01506 871 232
2020-03-10 insert phone 01506 881 935
2020-03-10 insert phone 01555 811 247
2020-03-10 insert phone 01750 21723
2020-03-10 insert phone 01750 21723 / 01750 21902
2020-03-10 insert phone 01750 21902
2020-03-10 insert phone 01786 472 810
2020-03-10 insert phone 01786 816893
2020-03-10 update website_status InternalTimeout => OK
2020-01-10 update website_status OK => InternalTimeout
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2018-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHARMACY FINANCE LIMITED
2018-10-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-01 delete source_ip 5.77.57.204
2018-06-01 insert source_ip 193.200.99.30
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR MALCOLM RICHARD CLUBB
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-10 delete career_pages_linkeddomain google.com
2016-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE ROBERTSON
2016-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE WILLIAMS
2016-10-08 insert contact_pages_linkeddomain wpgmaps.com
2016-10-07 update account_category MEDIUM => FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-13 update statutory_documents 05/06/16 FULL LIST
2016-02-09 delete career_pages_linkeddomain google.com
2016-02-09 delete contact_pages_linkeddomain wpgmaps.com
2016-01-11 delete source_ip 109.228.14.19
2016-01-11 insert source_ip 5.77.57.204
2015-10-03 delete person Chris Miller
2015-10-03 insert person Abu Siddiq
2015-10-03 insert person Nicola Findlay
2015-09-05 insert contact_pages_linkeddomain wpgmaps.com
2015-08-07 insert about_pages_linkeddomain facebook.com
2015-08-07 insert career_pages_linkeddomain facebook.com
2015-08-07 insert contact_pages_linkeddomain facebook.com
2015-08-07 insert index_pages_linkeddomain facebook.com
2015-08-07 insert service_pages_linkeddomain facebook.com
2015-08-07 update account_category FULL => MEDIUM
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-10 delete person Rhona Hipwell
2015-07-10 insert person Chris Skirving
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-07-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-06-25 update statutory_documents SECRETARY APPOINTED MRS DIANNE DAVIDSON VALENTINE
2015-06-25 update statutory_documents 05/06/15 FULL LIST
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOIRA O'TOOLE
2015-04-16 delete person Carol Scott
2015-04-16 insert person Stuart Miller
2015-01-07 update num_mort_outstanding 12 => 1
2015-01-07 update num_mort_satisfied 0 => 11
2014-12-22 update statutory_documents AUDITOR'S RESIGNATION
2014-12-07 update num_mort_charges 11 => 12
2014-12-07 update num_mort_outstanding 11 => 12
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0168760012
2014-10-09 delete person Graeme MacBride
2014-10-09 delete person Nicola Findlay
2014-10-09 insert person Laura Dunn
2014-08-21 update statutory_documents DIRECTOR APPOINTED MR PHILIP CALLAGHAN GALT
2014-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR
2014-07-21 delete source_ip 77.68.39.8
2014-07-21 insert source_ip 109.228.14.19
2014-07-07 update account_category MEDUM => FULL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-14 update website_status FailedRobots => OK
2014-06-14 insert index_pages_linkeddomain google.com
2014-06-14 update robots_txt_status www.lindsayandgilmour.co.uk: 404 => 200
2014-06-09 update statutory_documents 05/06/14 FULL LIST
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCGREGOR / 11/09/2013
2014-05-03 update website_status FlippedRobots => FailedRobots
2014-04-23 update website_status FailedRobots => FlippedRobots
2014-04-07 update website_status FlippedRobots => FailedRobots
2014-03-27 update website_status FailedRobots => FlippedRobots
2014-03-24 update website_status FlippedRobots => FailedRobots
2014-03-09 update website_status OK => FlippedRobots
2014-02-11 delete person Nathan Soper
2014-01-27 delete index_pages_linkeddomain facebook.com
2014-01-27 delete index_pages_linkeddomain turkhackteam.net
2014-01-27 insert alias Lindsay & Gilmour
2014-01-27 insert email he..@lindsayandgilmour.co.uk
2014-01-27 insert index_pages_linkeddomain twitter.com
2014-01-27 insert phone 0131 554 1551
2014-01-27 update robots_txt_status www.lindsayandgilmour.co.uk: 200 => 404
2014-01-13 delete alias Lindsay & Gilmour
2014-01-13 delete email he..@lindsayandgilmour.co.uk
2014-01-13 delete index_pages_linkeddomain twitter.com
2014-01-13 delete phone 0131 554 1551
2014-01-13 insert index_pages_linkeddomain facebook.com
2014-01-13 insert index_pages_linkeddomain turkhackteam.net
2014-01-13 update robots_txt_status www.lindsayandgilmour.co.uk: 404 => 200
2013-12-30 update robots_txt_status www.lindsayandgilmour.co.uk: 200 => 404
2013-12-16 delete about_pages_linkeddomain computa.co.uk
2013-12-16 delete career_pages_linkeddomain computa.co.uk
2013-12-16 delete index_pages_linkeddomain computa.co.uk
2013-12-16 delete service_pages_linkeddomain computa.co.uk
2013-12-16 insert about_pages_linkeddomain twitter.com
2013-12-16 insert career_pages_linkeddomain twitter.com
2013-12-16 insert service_pages_linkeddomain twitter.com
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN JESS
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-25 update website_status ServerDown => OK
2013-06-21 delete sic_code 5231 - Dispensing chemists
2013-06-21 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-21 update account_category FULL => MEDUM
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-11 update statutory_documents 05/06/13 FULL LIST
2013-06-01 update website_status OK => ServerDown
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-06-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-11 update statutory_documents 05/06/12 FULL LIST
2012-02-29 update statutory_documents DIRECTOR APPOINTED MR ANGUS ROBERTS
2012-02-29 update statutory_documents DIRECTOR APPOINTED MRS ELAINE ROBERTSON
2012-02-29 update statutory_documents DIRECTOR APPOINTED MRS YVONNE WILLIAMS
2011-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28 update statutory_documents 05/06/11 FULL LIST
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COULSON CUMMING / 01/07/2010
2010-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28 update statutory_documents 05/06/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCGREGOR / 01/06/2010
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JESS / 01/10/2008
2009-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGREGOR / 01/10/2008
2009-06-09 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-11 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-04 update statutory_documents DIRECTOR RESIGNED
2005-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-18 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19 update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13 update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-06-06 update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-11-29 update statutory_documents AUDITOR'S RESIGNATION
1999-06-10 update statutory_documents RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-06-08 update statutory_documents RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-06-10 update statutory_documents RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS
1997-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-06-07 update statutory_documents RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1996-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-06-13 update statutory_documents RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS
1995-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-01-29 update statutory_documents DIRECTOR RESIGNED
1995-01-29 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-08 update statutory_documents RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS
1994-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-07-20 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-06-07 update statutory_documents RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS
1993-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/92
1992-06-04 update statutory_documents RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS
1992-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-06-15 update statutory_documents RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS
1991-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1990-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-06-26 update statutory_documents NEW DIRECTOR APPOINTED
1990-06-18 update statutory_documents NEW SECRETARY APPOINTED
1990-06-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1990-06-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1990-06-18 update statutory_documents RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS
1990-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-07-19 update statutory_documents RETURN MADE UP TO 14/06/89; NO CHANGE OF MEMBERS
1989-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-07-18 update statutory_documents RETURN MADE UP TO 15/06/88; NO CHANGE OF MEMBERS
1988-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-08-24 update statutory_documents RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS
1987-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1986-08-05 update statutory_documents ANNUAL RETURN MADE UP TO 18/06/86
1986-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1986-07-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1984-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1983-06-16 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82
1982-01-09 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81
1981-05-28 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80
1932-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION