HANDPICKED PROPERTIES - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-10-03 update website_status FailedRobots => FlippedRobots
2023-09-15 update website_status FlippedRobots => FailedRobots
2023-08-19 update website_status FailedRobots => FlippedRobots
2023-07-31 update website_status FlippedRobots => FailedRobots
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-02 update website_status Unavailable => FlippedRobots
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 5 BOYNDS PARK INVERURIE ABERDEEN-SHIRE SCOTLAND AB51 6BW
2023-04-07 insert address 9 EASTSIDE GARDENS BUCKSBURN ABERDEEN SCOTLAND AB21 9SN
2023-04-07 update registered_address
2023-03-15 update website_status OK => Unavailable
2023-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM 5 BOYNDS PARK INVERURIE ABERDEEN-SHIRE AB51 6BW SCOTLAND
2023-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM 9 EASTSIDE GARDENS BUCKSBURN ABERDEEN AB21 9SN SCOTLAND
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 32 MACKENZIE ROAD INVERNESS SCOTLAND IV2 3DF
2021-12-07 insert address 5 BOYNDS PARK INVERURIE ABERDEEN-SHIRE SCOTLAND AB51 6BW
2021-12-07 update registered_address
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2021 FROM 32 MACKENZIE ROAD INVERNESS IV2 3DF SCOTLAND
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-01 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-27 insert address 55 Culduthel Avenue, Inverness
2018-10-07 delete address 16 BOSWELL PARK INVERNESS SCOTLAND IV2 3GA
2018-10-07 insert address 32 MACKENZIE ROAD INVERNESS SCOTLAND IV2 3DF
2018-10-07 update registered_address
2018-09-28 delete address 2 bedroom flat for sale 6 Nobles Court, Muir Of Ord
2018-09-28 insert address 3 bedroom detached house for sale 47 Elmwood Avenue, Milton of Leys, Inverness
2018-09-28 insert address 4 bedroom detached house for sale 3 Station Cottages, Tomatin, Inverness -Shire
2018-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 16 BOSWELL PARK INVERNESS IV2 3GA SCOTLAND
2018-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HANNAH MARIA LOW / 17/07/2018
2018-06-18 delete address 16 Boswell Park, Inverness, IV2 3GA
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY LOW
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MARIA LOW
2017-09-04 update statutory_documents CESSATION OF BRIAN LOW AS A PSC
2017-09-04 update statutory_documents CESSATION OF KELLY LYN LOW AS A PSC
2017-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date null => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-01 => 2018-06-30
2017-05-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-10 update statutory_documents DIRECTOR APPOINTED MS HANNAH MARIA LOW
2017-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LOW
2016-12-20 insert sic_code 68310 - Real estate agencies
2016-12-20 insert sic_code 68320 - Management of real estate on a fee or contract basis
2016-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-19 update statutory_documents DIRECTOR APPOINTED MRS KELLY LYN LOW
2015-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION