GRS - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-13 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 delete phone 07807 166 039
2023-07-14 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DICK / 29/04/2022
2023-05-09 update statutory_documents CESSATION OF MICHAEL DOUGLAS AS A PSC
2023-01-31 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-09 delete address 100 High Street Linlithgow EH49 7AQ
2020-10-09 insert address Unit 23, Block F, E-Net Park Mill Road Industrial Estate Linlithgow EH49 7SF
2020-10-09 update primary_contact 100 High Street Linlithgow EH49 7AQ => Unit 23, Block F, E-Net Park Mill Road Industrial Estate Linlithgow EH49 7SF
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-28 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-07 delete address UNIT 23. BLOCK F E - NET PARK MILL ROAD INDUSTRIAL ESTATE LINLITHGOW UNITED KINGDOM EH49 7SF
2020-04-07 insert address UNIT 23, BLOCK F E-NET PARK MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF
2020-04-07 update registered_address
2020-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2020 FROM UNIT 23. BLOCK F E - NET PARK MILL ROAD INDUSTRIAL ESTATE LINLITHGOW EH49 7SF UNITED KINGDOM
2020-03-07 delete address 100 HIGH STREET LINLITHGOW UNITED KINGDOM EH49 7AQ
2020-03-07 insert address UNIT 23. BLOCK F E - NET PARK MILL ROAD INDUSTRIAL ESTATE LINLITHGOW UNITED KINGDOM EH49 7SF
2020-03-07 update registered_address
2020-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 100 HIGH STREET LINLITHGOW EH49 7AQ UNITED KINGDOM
2019-12-12 update robots_txt_status grspropertyservices.co.uk: 429 => 200
2019-11-12 update robots_txt_status grspropertyservices.co.uk: 200 => 429
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-08-07 update account_category null => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-19 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-07-13 insert about_pages_linkeddomain buildbusinessonline.co.uk
2019-07-13 insert contact_pages_linkeddomain buildbusinessonline.co.uk
2019-07-13 insert index_pages_linkeddomain buildbusinessonline.co.uk
2019-07-13 insert partner_pages_linkeddomain buildbusinessonline.co.uk
2019-07-13 insert projects_pages_linkeddomain buildbusinessonline.co.uk
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS / 09/05/2019
2019-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS / 09/05/2019
2019-04-10 insert about_pages_linkeddomain instagram.com
2019-04-10 insert contact_pages_linkeddomain instagram.com
2019-04-10 insert index_pages_linkeddomain instagram.com
2019-04-10 insert partner_pages_linkeddomain instagram.com
2019-04-10 insert projects_pages_linkeddomain instagram.com
2019-02-05 delete source_ip 205.147.88.143
2019-02-05 insert source_ip 194.1.147.73
2019-02-05 insert source_ip 194.1.147.61
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOUGLAS
2018-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DICK
2018-07-07 delete address 36-40 COWANE STREET STIRLING FK8 1JR
2018-07-07 insert address 100 HIGH STREET LINLITHGOW UNITED KINGDOM EH49 7AQ
2018-07-07 update registered_address
2018-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 36-40 COWANE STREET STIRLING FK8 1JR
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-10 delete address 22 Mill Road Industrial Estate Linlithgow EH49 7SF
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-11-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-14 update statutory_documents 11/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-15 update statutory_documents 11/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-11 => 2015-07-31
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 36-40 COWANE STREET STIRLING UNITED KINGDOM FK8 1JR
2013-11-07 insert address 36-40 COWANE STREET STIRLING FK8 1JR
2013-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-16 update statutory_documents 11/10/13 FULL LIST
2013-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS / 27/09/2013
2013-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RAE
2012-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION