Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-31 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-06-05 |
delete source_ip 95.138.155.50 |
2023-06-05 |
insert source_ip 51.145.52.203 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 14/11/2022 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 14/11/2022 |
2022-11-21 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-21 |
delete general_emails en..@indeglas.co.uk |
2022-10-21 |
insert general_emails in..@indeglas.co.uk |
2022-10-21 |
delete email en..@indeglas.co.uk |
2022-10-21 |
insert email in..@indeglas.co.uk |
2022-09-19 |
update person_title Annette Keay: Accounts Supervisor => Accounts Manager |
2022-07-18 |
delete about_pages_linkeddomain ribaproductselector.com |
2022-07-18 |
delete contact_pages_linkeddomain ribaproductselector.com |
2022-07-18 |
delete index_pages_linkeddomain ribaproductselector.com |
2022-07-18 |
delete management_pages_linkeddomain ribaproductselector.com |
2022-07-18 |
delete product_pages_linkeddomain ribaproductselector.com |
2022-07-18 |
delete projects_pages_linkeddomain ribaproductselector.com |
2022-07-18 |
delete terms_pages_linkeddomain ribaproductselector.com |
2022-07-18 |
insert about_pages_linkeddomain ribacpd.com |
2022-07-18 |
insert about_pages_linkeddomain thenbs.com |
2022-07-18 |
insert contact_pages_linkeddomain ribacpd.com |
2022-07-18 |
insert contact_pages_linkeddomain thenbs.com |
2022-07-18 |
insert index_pages_linkeddomain ribacpd.com |
2022-07-18 |
insert index_pages_linkeddomain thenbs.com |
2022-07-18 |
insert management_pages_linkeddomain ribacpd.com |
2022-07-18 |
insert management_pages_linkeddomain thenbs.com |
2022-07-18 |
insert product_pages_linkeddomain ribacpd.com |
2022-07-18 |
insert product_pages_linkeddomain thenbs.com |
2022-07-18 |
insert projects_pages_linkeddomain ribacpd.com |
2022-07-18 |
insert projects_pages_linkeddomain thenbs.com |
2022-07-18 |
insert terms_pages_linkeddomain ribacpd.com |
2022-07-18 |
insert terms_pages_linkeddomain thenbs.com |
2021-12-15 |
delete person Lorraine McAteer |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES |
2021-11-24 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
2021-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 14/11/2020 |
2021-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 14/11/2020 |
2020-07-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-06-25 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 28/11/2018 |
2018-09-02 |
delete product_pages_linkeddomain dropbox.com |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-07-07 |
insert company_previous_name DEKO SYSTEMS UK LIMITED |
2017-07-07 |
update name DEKO SYSTEMS UK LIMITED => INDEGLAS LIMITED |
2017-06-28 |
update statutory_documents COMPANY NAME CHANGED DEKO SYSTEMS UK LIMITED
CERTIFICATE ISSUED ON 28/06/17 |
2017-06-27 |
update statutory_documents DIRECTOR APPOINTED MR DEREK DRINNAN JOHNSTON |
2017-06-27 |
update statutory_documents DIRECTOR APPOINTED MR IAIN DONALDSON MCALPINE |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-15 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-09 |
insert company_previous_name DEKO SCOTLAND LIMITED |
2016-03-09 |
update name DEKO SCOTLAND LIMITED => DEKO SYSTEMS UK LIMITED |
2016-02-19 |
update statutory_documents COMPANY NAME CHANGED DEKO SCOTLAND LIMITED
CERTIFICATE ISSUED ON 19/02/16 |
2016-02-08 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-02-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2016-01-05 |
update statutory_documents 14/11/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-18 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-02-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2015-01-05 |
update statutory_documents 14/11/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-12-02 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-18 |
update statutory_documents 14/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-24 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-07 |
update statutory_documents 14/11/12 FULL LIST |
2012-11-28 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 14/11/11 FULL LIST |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 14/11/10 FULL LIST |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 05/01/2011 |
2011-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 05/01/2011 |
2010-11-24 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-19 |
update statutory_documents PREVSHO FROM 30/04/2010 TO 28/02/2010 |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FAUGHNAN |
2009-12-10 |
update statutory_documents 14/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BRUCE MACINTYRE / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAUGHNAN / 10/12/2009 |
2009-09-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2007-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS |
2007-01-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
2005-11-12 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2005-11-12 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2005-09-16 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-26 |
update statutory_documents SECRETARY RESIGNED |
2005-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-02-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2004-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
2002-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02 |
2001-10-09 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2001-09-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-09-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/07/01 |
2001-06-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/01 FROM:
48 WEST REGENT STREET
GLASGOW
LANARKSHIRE G2 2QT |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-15 |
update statutory_documents SECRETARY RESIGNED |
2000-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |