Date | Description |
2024-04-07 |
delete address 46 BOWHILL ROAD CHAPELHALL AIRDRIE NORTH LANARKSHIRE SCOTLAND ML6 8WL |
2024-04-07 |
insert address 9 PICKERING WORKS NETHERTON ROAD WISHAW SCOTLAND ML2 0EQ |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-29 |
2024-04-07 |
update registered_address |
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 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES |
2022-12-09 |
delete source_ip 160.153.129.209 |
2022-12-09 |
insert source_ip 76.223.105.230 |
2022-07-03 |
delete email vo..@scotlandsbusinessawards.co.uk |
2022-04-29 |
insert contact_pages_linkeddomain hamilton-park.co.uk |
2022-04-29 |
insert contact_pages_linkeddomain motherwellfc.co.uk |
2022-04-29 |
insert email vo..@scotlandsbusinessawards.co.uk |
2022-04-29 |
insert index_pages_linkeddomain fb.com |
2022-04-29 |
insert index_pages_linkeddomain firebaseapp.com |
2022-04-29 |
insert index_pages_linkeddomain hamilton-park.co.uk |
2022-04-29 |
insert index_pages_linkeddomain motherwellfc.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-10 |
insert person Greg Rudder |
2022-02-10 |
insert person Julie Hernon |
2022-02-10 |
update person_description Lauren O'Donnell => Lauren O'Donnell |
2022-02-10 |
update person_description Rhianna Rankin => Rhianna Rankin |
2022-02-10 |
update person_title Lauren O'Donnell: Claims Handler => Claims Supervisor |
2022-02-10 |
update person_title Rhianna Rankin: Claims Handler => Claims Supervisor |
2022-02-10 |
update person_title Tiffany Thomson: Assistant Manager => Manager |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-07 |
update num_mort_charges 0 => 1 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-04-28 |
delete otherexecutives Jim Muir |
2021-04-28 |
delete person Jim Muir |
2021-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5571560001 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-04 |
insert otherexecutives Nicole Rudder |
2021-02-04 |
delete phone 0 7788 266261 |
2021-02-04 |
insert phone 01698 767 172 |
2021-02-04 |
update person_description Nicole Rudder => Nicole Rudder |
2021-02-04 |
update person_description Robyn Law => Robyn Law |
2021-02-04 |
update person_description Tiffany Thomson => Tiffany Thomson |
2021-02-04 |
update person_title Katie Houston: Sales Supervisor => Claims Supervisor |
2021-02-04 |
update person_title Lauren O'Donnell: Trainee Claim Handler => Claims Handler |
2021-02-04 |
update person_title Nicole Rudder: Service Manager => Director |
2021-02-04 |
update person_title Rhianna Rankin: Trainee Claim Handler => Claims Handler |
2021-02-04 |
update person_title Robyn Law: Claims Supervisor => Injury Claim Supervisor |
2021-01-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE GEORGINA RUDDER / 20/01/2021 |
2020-10-30 |
delete address 6 BARCLOY PLACE CHAPELHALL AIRDRIE NORTH LANARKSHIRE SCOTLAND ML6 8GN |
2020-10-30 |
insert address 46 BOWHILL ROAD CHAPELHALL AIRDRIE NORTH LANARKSHIRE SCOTLAND ML6 8WL |
2020-10-30 |
update registered_address |
2020-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM
6 BARCLOY PLACE
CHAPELHALL
AIRDRIE
NORTH LANARKSHIRE
ML6 8GN
SCOTLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents CESSATION OF JAMES GILBERT MUIR AS A PSC |
2020-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GILBERT MUIR |
2020-03-14 |
delete general_emails in..@g4claims.net |
2020-03-14 |
delete address Unit 10, Coursington Road, Motherwell, ML1 1PW |
2020-03-14 |
delete email in..@g4claims.net |
2020-03-14 |
update primary_contact Unit 10, Coursington Road, Motherwell, ML1 1PW => null |
2020-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-10 |
update person_title Katie Houston: null => Sales Supervisor; Member of the Fantastic Team |
2019-10-10 |
update person_title Robyn Law: null => Claims Supervisor; Member of the Fantastic Team |
2019-09-07 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2019-09-07 |
insert registration_number SC557156 |
2019-03-26 |
delete address 58 - 60 Albert Street, Bellshill, North Lanarkshire ML1 1PR |
2019-03-26 |
insert address Unit 10, Coursington Road, Motherwell, ML1 1PW |
2019-03-26 |
insert person Lauren O'Donnell |
2019-03-26 |
update primary_contact 58 - 60 Albert Street, Bellshill, North Lanarkshire ML1 1PR => Unit 10, Coursington Road, Motherwell, ML1 1PW |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2018-12-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-11-09 => 2019-12-31 |
2018-11-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address C/O DONACHIE CHARTERED ACCOUNTANTS ROOM 3, SUITE 23 62 TEMPLETON STREET GLASGOW G40 1DA |
2018-03-07 |
insert address 6 BARCLOY PLACE CHAPELHALL AIRDRIE NORTH LANARKSHIRE SCOTLAND ML6 8GN |
2018-03-07 |
update registered_address |
2018-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM
C/O DONACHIE CHARTERED ACCOUNTANTS ROOM 3, SUITE 23
62 TEMPLETON STREET
GLASGOW
G40 1DA |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
2018-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TEMPLETON ONE HOLDINGS LIMITED / 04/04/2017 |
2017-03-29 |
update statutory_documents CURREXT FROM 28/02/2018 TO 31/03/2018 |
2017-03-29 |
update statutory_documents COMPANY NAME CHANGED TEMPLETON ONE LIMITED
CERTIFICATE ISSUED ON 29/03/17 |
2017-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
62 TEMPLETON STREET
GLASGOW
LANARKSHIRE
G40 1DA
SCOTLAND |
2017-02-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |