Date | Description |
2024-04-05 |
insert index_pages_linkeddomain servus.is |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2022-09-07 |
update num_mort_charges 33 => 35 |
2022-09-07 |
update num_mort_outstanding 8 => 10 |
2022-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460035 |
2022-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460034 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-04-07 |
update num_mort_charges 32 => 33 |
2022-04-07 |
update num_mort_outstanding 7 => 8 |
2022-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460033 |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-22 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-23 |
insert about_pages_linkeddomain murphy-young-foundation.com |
2021-04-23 |
insert contact_pages_linkeddomain murphy-young-foundation.com |
2021-04-23 |
insert index_pages_linkeddomain murphy-young-foundation.com |
2021-04-23 |
insert terms_pages_linkeddomain murphy-young-foundation.com |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-24 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete source_ip 104.28.12.77 |
2021-01-31 |
delete source_ip 104.28.13.77 |
2021-01-31 |
insert source_ip 104.21.5.28 |
2020-09-24 |
delete address Dunnswood House, Road, Wardpark, Cumbernauld, North Lanarkshire G67 3EN |
2020-09-24 |
insert address Dunnswood House, Dunnswood Road, Wardpark, Cumbernauld, North Lanarkshire G67 3EN |
2020-06-13 |
insert source_ip 172.67.132.207 |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-03-15 |
delete address Business Park, James Watt Avenue, East Kilbride, G75 0DQ |
2020-03-15 |
insert address Business Park, James Watt Avenue, East Kilbride, G75 0QD |
2020-01-07 |
update num_mort_charges 31 => 32 |
2020-01-07 |
update num_mort_outstanding 6 => 7 |
2019-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460032 |
2019-08-07 |
update num_mort_charges 30 => 31 |
2019-08-07 |
update num_mort_outstanding 5 => 6 |
2019-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460031 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-01-18 |
insert about_pages_linkeddomain mycaravanspace.com |
2019-01-18 |
insert contact_pages_linkeddomain mycaravanspace.com |
2019-01-18 |
insert index_pages_linkeddomain mycaravanspace.com |
2019-01-18 |
insert terms_pages_linkeddomain mycaravanspace.com |
2018-10-07 |
update num_mort_charges 29 => 30 |
2018-10-07 |
update num_mort_outstanding 4 => 5 |
2018-10-02 |
update statutory_documents SECRETARY APPOINTED MR ROBERT GARY MCNEIL |
2018-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON MURPHY |
2018-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460030 |
2018-08-07 |
update num_mort_charges 28 => 29 |
2018-08-07 |
update num_mort_outstanding 3 => 4 |
2018-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460029 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-04 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2017-11-05 |
delete alias ARCA Business Centres Ltd |
2017-10-07 |
update num_mort_outstanding 5 => 3 |
2017-10-07 |
update num_mort_satisfied 23 => 25 |
2017-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2178460027 |
2017-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 |
2017-07-18 |
update website_status FlippedRobots => OK |
2017-07-18 |
update robots_txt_status www.arca-bc.co.uk: 404 => 200 |
2017-07-07 |
update num_mort_outstanding 6 => 5 |
2017-07-07 |
update num_mort_satisfied 22 => 23 |
2017-06-16 |
update website_status OK => FlippedRobots |
2017-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update num_mort_charges 27 => 28 |
2016-07-07 |
update num_mort_outstanding 5 => 6 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460028 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-12 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-07 |
update statutory_documents 05/04/16 FULL LIST |
2015-10-07 |
update num_mort_charges 25 => 27 |
2015-10-07 |
update num_mort_outstanding 4 => 5 |
2015-10-07 |
update num_mort_satisfied 21 => 22 |
2015-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460026 |
2015-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460027 |
2015-09-07 |
update num_mort_charges 24 => 25 |
2015-09-07 |
update num_mort_outstanding 3 => 4 |
2015-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2015-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2178460025 |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-03 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-07 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-24 |
update statutory_documents 05/04/15 FULL LIST |
2014-07-31 |
delete source_ip 141.101.117.120 |
2014-07-31 |
delete source_ip 141.101.116.120 |
2014-07-31 |
insert source_ip 104.28.12.77 |
2014-07-31 |
insert source_ip 104.28.13.77 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address ELLISMUIR HOUSE ELLISMUIR WAY TANNOCHSIDE PARK, UDDINGSTON GLASGOW UNITED KINGDOM G71 5PW |
2014-05-07 |
insert address ELLISMUIR HOUSE ELLISMUIR WAY TANNOCHSIDE PARK, UDDINGSTON GLASGOW G71 5PW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-18 |
update statutory_documents 05/04/14 FULL LIST |
2014-01-27 |
delete source_ip 212.227.250.58 |
2014-01-27 |
insert source_ip 141.101.117.120 |
2014-01-27 |
insert source_ip 141.101.116.120 |
2013-09-19 |
delete source_ip 87.106.92.106 |
2013-09-19 |
insert source_ip 212.227.250.58 |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-25 |
update statutory_documents 05/04/13 FULL LIST |
2012-12-24 |
delete source_ip 217.160.140.184 |
2012-12-24 |
insert source_ip 87.106.92.106 |
2012-05-24 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 05/04/12 FULL LIST |
2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, 5 FLEMING ROAD, KIRKTON CAMPUS, LIVINGSTON, EH54 7BN |
2011-05-03 |
update statutory_documents 05/04/11 FULL LIST |
2010-11-09 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20 |
2010-11-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2010-11-02 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21 |
2010-11-02 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 |
2010-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2010-10-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2010-10-26 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 |
2010-10-21 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16 |
2010-10-21 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19 |
2010-10-21 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11 |
2010-05-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 05/04/10 FULL LIST |
2009-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2008-10-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2008-06-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2007-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
EON HOUSE, EARN AVENUE, BELLSHILL, NORTH LANARKSHIRE ML4 3LP |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-21 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-10-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-12-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-10-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-10-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-10-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-03-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-01-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-06-03 |
update statutory_documents £ IC 70/40
11/05/05
£ SR 30@1=30 |
2005-06-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2005-06-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2005-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
1 FOUNTAIN BUSINESS CENTRE, ELLIS STREET, COATBRIDGE, NORTH LANARKSHIRE ML5 3AA |
2004-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-12-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-12-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-11-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-11-18 |
update statutory_documents DEC MORT/CHARGE ***** |
2003-09-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
2003-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-06-06 |
update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-03-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/01 FROM:
24 GREAT KING STREET, EDINBURGH, MIDLOTHIAN EH3 6QN |
2001-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-09 |
update statutory_documents SECRETARY RESIGNED |
2001-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |