WHITECART DENTAL CARE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-29 delete person ASHLEIGH HAROLD
2023-05-28 delete otherexecutives EMMA MCMILLAN
2023-05-28 delete person ALEXIS ANDERSON
2023-05-28 delete person CATRINA MACINTOSH
2023-05-28 delete person CIARAN BROWN
2023-05-28 delete person EMMA MCMILLAN
2023-05-28 delete person EMMA STUART
2023-05-28 delete person LAURA ROMEO
2023-05-28 insert person ALEXIS POTTS
2023-05-28 insert person Amy Humes
2023-05-28 insert person Anne Devlin
2023-05-28 insert person EMMA STEWART
2023-05-28 insert person Jenna Prentice
2023-05-28 insert person Karen Houston
2023-05-28 insert person Laiba Jamil
2023-05-28 insert person Lindsey Blackwood
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-10-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-10-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-09-16 delete phone 03031231113
2019-09-16 insert email da..@ggc.scot.nhs.uk
2019-09-16 insert phone 0141 335 2059
2019-02-26 delete source_ip 176.74.18.45
2019-02-26 insert source_ip 185.219.238.37
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 update num_mort_charges 0 => 1
2018-06-08 update num_mort_outstanding 0 => 1
2018-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3115650001
2018-04-07 delete address 4 ROYAL CRESCENT GLASGOW G3 7SL
2018-04-07 insert address 15 CLARKSTON ROAD GLASGOW SCOTLAND G44 4EF
2018-04-07 update registered_address
2018-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 4 ROYAL CRESCENT GLASGOW G3 7SL
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-09 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-11 update statutory_documents 07/11/15 FULL LIST
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-08 insert company_previous_name COLIN MCCLURE LIMITED
2015-04-08 update name COLIN MCCLURE LIMITED => WHITECART DENTAL CARE LTD.
2015-03-02 update statutory_documents COMPANY NAME CHANGED COLIN MCCLURE LIMITED CERTIFICATE ISSUED ON 02/03/15
2015-03-02 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-03-02 update statutory_documents CHANGE OF NAME 27/01/2015
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-10 update statutory_documents 07/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-13 update statutory_documents 07/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents 07/11/12 FULL LIST
2012-10-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MCCLURE / 09/05/2012
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS MCCLURE / 09/05/2012
2012-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN MCCLURE / 09/05/2012
2011-11-15 update statutory_documents 07/11/11 FULL LIST
2011-09-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 07/11/10 FULL LIST
2010-09-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 07/11/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MCCLURE / 07/11/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS MCCLURE / 07/11/2009
2009-10-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE MCCLURE / 10/06/2008
2008-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCCLURE / 10/06/2008
2008-09-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE FITZPATRICK / 08/12/2007
2007-12-05 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-10 update statutory_documents DIRECTOR RESIGNED
2006-11-10 update statutory_documents SECRETARY RESIGNED
2006-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION