Date | Description |
2025-03-05 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
2024-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, NO UPDATES |
2024-05-10 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-11 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-13 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-12-22 |
delete about_pages_linkeddomain t.co |
2021-12-22 |
delete contact_pages_linkeddomain t.co |
2021-12-22 |
delete index_pages_linkeddomain t.co |
2021-12-22 |
delete product_pages_linkeddomain t.co |
2021-12-22 |
delete terms_pages_linkeddomain t.co |
2021-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER MOORE / 01/11/2021 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER MOORE / 01/11/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-03 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete address Mallusk Drive, Newtownabbey, Antrim, Northern Ireland, BT36 4GN |
2021-02-01 |
insert address Unit 7, 7A Ferguson Centre, 53-57 Manse Road, Newtownabbey, Antrim, Northern Ireland, BT36 6RW |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCCULLOCH ANDERSON / 31/10/2020 |
2020-08-09 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-08-09 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-07-10 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-01-31 |
delete phone 07847207113 |
2020-01-31 |
delete phone 07954492945 |
2019-12-23 |
insert phone 07847207113 |
2019-12-23 |
insert phone 07954492945 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-09-19 |
delete about_pages_linkeddomain luckycasino.co.za |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-11 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-05 |
insert support_emails se..@instrument-repairs.com |
2019-04-05 |
delete address Unit 7 Howard Court Industrial Estate, East Kilbride, Glasgow, Scotland, G74 4QZ |
2019-04-05 |
delete terms_pages_linkeddomain goo.gl |
2019-04-05 |
insert address 5 Howard Court Industrial Estate, East Kilbride, Glasgow, Scotland, G74 4QZ |
2019-04-05 |
insert email se..@instrument-repairs.com |
2019-04-05 |
insert index_pages_linkeddomain ukas.com |
2019-04-05 |
update primary_contact Unit 7 Howard Court Industrial Estate, East Kilbride, Glasgow, Scotland, G74 4QZ => 5 Howard Court Industrial Estate, East Kilbride, Glasgow, Scotland, G74 4QZ |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-09-01 |
delete email co..@domaindesign.agency |
2018-09-01 |
delete email co..@domaindesignagency.co.uk |
2018-09-01 |
insert about_pages_linkeddomain luckycasino.co.za |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address 7 HOWARD COURT NERSTON INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G74 4QZ |
2018-06-07 |
insert address UNIT 5 HOWARD COURT EAST KILBRIDE GLASGOW SCOTLAND G74 4QZ |
2018-06-07 |
update registered_address |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER MOORE / 24/04/2018 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL MCCULLOCH ANDERSON / 24/04/2018 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / I.R.C. HOLDINGS LIMITED / 27/03/2018 |
2018-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2018 FROM
7 HOWARD COURT
NERSTON INDUSTRIAL ESTATE
EAST KILBRIDE
GLASGOW
G74 4QZ |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER MOORE / 27/03/2018 |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCCULLOCH ANDERSON / 27/03/2018 |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MCCULLOCH ANDERSON |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.R.C. HOLDINGS LIMITED |
2017-11-16 |
update statutory_documents CESSATION OF ALAN RAE AS A PSC |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-22 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RAE |
2017-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN RAE |
2017-05-05 |
update statutory_documents 06/04/17 STATEMENT OF CAPITAL GBP 117 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-03-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-18 |
update statutory_documents 11/11/15 FULL LIST |
2015-09-17 |
update statutory_documents ADOPT ARTICLES 07/09/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-06-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-05-18 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-24 |
update statutory_documents 11/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-23 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2014-02-07 |
insert sic_code 33140 - Repair of electrical equipment |
2014-02-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2014-02-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2014-01-06 |
update statutory_documents 11/11/13 FULL LIST |
2013-09-17 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MCCULLOCH ANDERSON |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-23 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-03-06 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-11-27 |
update statutory_documents 11/11/12 FULL LIST |
2012-06-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-06-26 |
update statutory_documents ALTER ARTICLES 01/06/2012 |
2012-02-21 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 11/11/11 FULL LIST |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAE / 11/11/2010 |
2012-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER MOORE / 11/11/2010 |
2011-01-28 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 11/11/10 FULL LIST |
2010-02-03 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 11/11/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAE / 30/12/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER MOORE / 30/12/2009 |
2010-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN RAE / 30/12/2009 |
2009-04-27 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents GBP IC 150/102
13/02/09
GBP SR 48@1=48 |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD O RAW |
2009-03-11 |
update statutory_documents SHARE PURCHASE APPROVED 13/02/2009 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-02-02 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-29 |
update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-11-16 |
update statutory_documents RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS |
1998-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-19 |
update statutory_documents RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS |
1997-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-12-16 |
update statutory_documents RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS |
1996-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-12-22 |
update statutory_documents RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS |
1995-02-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1994-11-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/94 FROM:
C/O 7 PARK QUADRANT
GLASGOW
G3 6BS |
1994-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/94 FROM:
82 MITCHELL STREET
GLASGOW
G1 3NA |
1994-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-16 |
update statutory_documents SECRETARY RESIGNED |
1994-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |