Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-22 |
update statutory_documents ALTER ARTICLES 15/06/2023 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3980060003 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES |
2022-01-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-07 |
update statutory_documents 07/01/22 STATEMENT OF CAPITAL GBP 17.64 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE CAROLINE HOUSTON / 24/04/2020 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2020-03-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-03-04 |
update statutory_documents 03/03/20 STATEMENT OF CAPITAL GBP 12.502 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-07-07 |
delete address 53 BOTHWELL STREET GLASGOW SCOTLAND G2 6TS |
2019-07-07 |
insert address C/O BLACKADDERS LLP 53 BOTHWELL STREET GLASGOW SCOTLAND G2 6TS |
2019-07-07 |
update reg_address_care_of MORISONS LLP => null |
2019-07-07 |
update registered_address |
2019-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM
C/O MORISONS LLP
53 BOTHWELL STREET
GLASGOW
G2 6TS
SCOTLAND |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE CAROLINE HOUSTON / 09/05/2019 |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-08-07 |
update num_mort_charges 1 => 2 |
2018-08-07 |
update num_mort_outstanding 0 => 1 |
2018-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3980060002 |
2018-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2018-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE CAROLINE HOUSTON / 06/06/2018 |
2018-05-30 |
update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 9.998 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-15 |
update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 9.206 |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE CAROLINE HOUSTON |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PATRICK LEAHY |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CHRISTOPHER CURRIE |
2017-07-17 |
update statutory_documents CESSATION OF DIANE CAROLINE HOUSTON AS A PSC |
2017-07-07 |
update num_mort_outstanding 1 => 0 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3980060001 |
2017-06-19 |
update statutory_documents 11/01/17 STATEMENT OF CAPITAL GBP 7.858 |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address SUITE 1/11 111 UNION STREET GLASGOW G1 3TA |
2016-12-20 |
insert address 53 BOTHWELL STREET GLASGOW SCOTLAND G2 6TS |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-20 |
update reg_address_care_of null => MORISONS LLP |
2016-12-20 |
update registered_address |
2016-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3980060001 |
2016-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2016 FROM
SUITE 1/11 111 UNION STREET
GLASGOW
G1 3TA |
2016-08-18 |
update statutory_documents 14/06/16 STATEMENT OF CAPITAL GBP 6.558 |
2016-08-07 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-08-07 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-07-26 |
update statutory_documents 19/04/16 FULL LIST |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE CAROLINE HOUSTON / 18/04/2016 |
2016-06-29 |
update statutory_documents 27/05/16 STATEMENT OF CAPITAL GBP 6.558 |
2016-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-01 |
update statutory_documents THE ALLOTMENT OF 373 ORDINARY SHARES OF £0.001 EACH IN THE SHARE CAPITAL OF THE COMPANY TO CATHERINE EMMA CURRIE ON 8 MAY 2015 IS RATIFIED PURSUANT TO SECTION 239 OF THE COMPANIES ACT 2006 06/01/2016 |
2016-06-01 |
update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 5.163 |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update statutory_documents 29/07/15 STATEMENT OF CAPITAL GBP 3.78 |
2015-06-07 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-07 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-12 |
update statutory_documents 19/04/15 FULL LIST |
2015-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE CAROLINE HOUSTON / 01/09/2014 |
2015-03-30 |
update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 2.62 |
2015-03-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-05 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address SUITE 1/11 111 UNION STREET GLASGOW UNITED KINGDOM G1 3TA |
2014-06-07 |
insert address SUITE 1/11 111 UNION STREET GLASGOW G1 3TA |
2014-06-07 |
insert sic_code 14142 - Manufacture of women's underwear |
2014-06-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-06-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-05-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O KER AND CO ACCOUNTANTS LTD
PARK LANE HOUSE POLLOKSHAWS ROAD
GLASGOW
G41 2HA
UNITED KINGDOM |
2014-05-13 |
update statutory_documents 19/04/14 FULL LIST |
2014-05-07 |
insert company_previous_name DCH WHOLESALE LTD |
2014-05-07 |
update name DCH WHOLESALE LTD => GILDA & PEARL LTD |
2014-04-30 |
update statutory_documents COMPANY NAME CHANGED DCH WHOLESALE LTD
CERTIFICATE ISSUED ON 30/04/14 |
2014-04-30 |
update statutory_documents CHANGE OF NAME 24/04/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-03 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 1818 |
2013-12-06 |
update statutory_documents ADOPT ARTICLES 18/11/2013 |
2013-12-06 |
update statutory_documents SUB-DIVISION APPROVED 18/11/2013 |
2013-12-06 |
update statutory_documents 18/11/13 STATEMENT OF CAPITAL GBP 1.527 |
2013-12-06 |
update statutory_documents SUB-DIVISION
18/11/13 |
2013-06-26 |
delete address 137 INGRAM STREET FLAT 2/1 GLASGOW SCOTLAND G1 1DJ |
2013-06-26 |
insert address SUITE 1/11 111 UNION STREET GLASGOW UNITED KINGDOM G1 3TA |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-26 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-25 |
delete address CENTRUM BUILDING 38 QUEEN STREET GLASGOW UNITED KINGDOM G1 3DX |
2013-06-25 |
insert address 137 INGRAM STREET FLAT 2/1 GLASGOW SCOTLAND G1 1DJ |
2013-06-25 |
update registered_address |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-19 => 2014-01-31 |
2013-06-21 |
delete address 63 BATH STREET GLASGOW SCOTLAND G2 2DG |
2013-06-21 |
insert address CENTRUM BUILDING 38 QUEEN STREET GLASGOW UNITED KINGDOM G1 3DX |
2013-06-21 |
insert sic_code 46420 - Wholesale of clothing and footwear |
2013-06-21 |
update reg_address_care_of SPOTLIGHT DANCE STUDIO => null |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date null => 2012-04-19 |
2013-06-21 |
update returns_next_due_date 2012-05-17 => 2013-05-17 |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
137 INGRAM STREET
FLAT 2/1
GLASGOW
G1 1DJ
SCOTLAND |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
SUITE 1/11 111 UNION STREET
GLASGOW
G1 3TA
G1 3TA
UNITED KINGDOM |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
SUITE 1/11 111 UNION STREET
GLASGOW
G1 3TA
UNITED KINGDOM |
2013-05-15 |
update statutory_documents 19/04/13 FULL LIST |
2013-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
CENTRUM BUILDING 38 QUEEN STREET
GLASGOW
G1 3DX
UNITED KINGDOM |
2013-01-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
DCH WHOLESALE LTD CENTRUM BUILDING QUEEN STREET
GLASGOW
G1 3DX
UNITED KINGDOM |
2012-06-07 |
update statutory_documents 19/04/12 FULL LIST |
2012-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE CAROLINE HOUSTON / 01/06/2012 |
2012-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
C/O SPOTLIGHT DANCE STUDIO
63 BATH STREET
GLASGOW
G2 2DG
SCOTLAND |
2012-06-06 |
update statutory_documents SAIL ADDRESS CREATED |
2011-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
SUITE 9 FIRST FLOOR
DIXON HOUSE 5 DIXON STREET
GLASGOW
G1 4AL
UNITED KINGDOM |
2011-04-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |