S & G ABERDEEN - History of Changes


DateDescription
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-09-21 update website_status FailedRobots => OK
2023-09-03 update website_status Disallowed => FailedRobots
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
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-02 update website_status FlippedRobots => Disallowed
2023-06-02 update website_status FailedRobots => FlippedRobots
2023-04-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MOTION
2023-04-17 update statutory_documents CESSATION OF STEVEN MOTION AS A PSC
2023-04-02 update website_status Disallowed => FailedRobots
2022-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO 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
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-23 update website_status FlippedRobots => Disallowed
2021-12-20 update website_status OK => FlippedRobots
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-07 delete address 3 EASTSYDE LANE PORTLETHEN ABERDEEN SCOTLAND AB12 4NU
2021-05-07 insert address 2 EXCHANGE STREET ABERDEEN SCOTLAND AB11 6PH
2021-05-07 update registered_address
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 3 EASTSYDE LANE PORTLETHEN ABERDEEN AB12 4NU SCOTLAND
2021-04-23 update website_status OK => FlippedRobots
2020-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MOTION / 19/10/2020
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-06-08 update account_category UNAUDITED ABRIDGED => null
2020-06-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-09-20 update website_status OK => FlippedRobots
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
2019-07-26 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-02-28 update website_status IndexOfPage => OK
2019-02-28 delete source_ip 185.23.118.11
2019-02-28 insert source_ip 89.187.86.6
2019-02-28 update robots_txt_status sandgaberdeen.ltd: 404 => 200
2019-02-28 update robots_txt_status www.sandgaberdeen.ltd: 404 => 200
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-23 update statutory_documents CESSATION OF GARRY LINDSAY AS A PSC
2018-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY WILLIAM LINDSAY
2018-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARRY WILLIAM LINDSAY
2018-08-29 update website_status OK => IndexOfPage
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-08-07 update account_category null => TOTAL EXEMPTION SMALL
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
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION FULL => null
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
2016-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-13 delete address 47 WELLINGTON DRIVE NIGG ABERDEEN GRAMPIAN AB12 4LE
2016-05-13 insert address 3 EASTSYDE LANE PORTLETHEN ABERDEEN SCOTLAND AB12 4NU
2016-05-13 update registered_address
2016-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 47 WELLINGTON DRIVE NIGG ABERDEEN GRAMPIAN AB12 4LE
2015-11-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-11-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-10-27 update statutory_documents 27/10/15 FULL LIST
2015-07-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-07-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-12 update statutory_documents 31/10/14 TOTAL EXEMPTION FULL
2014-11-07 delete address 47 WELLINGTON DRIVE NIGG ABERDEEN GRAMPIAN SCOTLAND AB12 4LE
2014-11-07 insert address 47 WELLINGTON DRIVE NIGG ABERDEEN GRAMPIAN AB12 4LE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-11-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-10-27 update statutory_documents 27/10/14 FULL LIST
2014-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARRY WILLIAM LINDSAY / 01/03/2014
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 5 EARNSHEUGH CRESCENT COVE BAY ABERDEEN SCOTLAND AB12 3RU
2013-12-07 insert address 47 WELLINGTON DRIVE NIGG ABERDEEN GRAMPIAN SCOTLAND AB12 4LE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 5 EARNSHEUGH CRESCENT COVE BAY ABERDEEN AB12 3RU
2013-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILLIAM LINDSAY / 18/11/2013
2013-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MOTION / 18/11/2013
2013-11-10 update statutory_documents 27/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-27 => 2013-07-31
2012-11-02 update statutory_documents 27/10/12 FULL LIST
2012-07-03 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 27/10/11 FULL LIST
2010-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION