Date | Description |
2023-10-10 |
delete casestudy_pages_linkeddomain facebook.com |
2023-10-10 |
delete casestudy_pages_linkeddomain linkedin.com |
2023-10-10 |
delete casestudy_pages_linkeddomain twitter.com |
2023-10-10 |
delete casestudy_pages_linkeddomain youtube.com |
2023-10-10 |
update website_status FlippedRobots => OK |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-02-09 |
update website_status OK => FlippedRobots |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-08-12 |
insert casestudy_pages_linkeddomain facebook.com |
2022-08-12 |
insert casestudy_pages_linkeddomain linkedin.com |
2022-08-12 |
insert casestudy_pages_linkeddomain twitter.com |
2022-08-12 |
insert casestudy_pages_linkeddomain youtube.com |
2022-07-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750012 |
2022-07-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750013 |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-05-24 |
delete address Room 908, Unit B, 9/F.,
Wah Shing Ind. Building,
18 Cheung Shun Street,
Lai Chi Kok, Kowloon |
2022-05-24 |
insert address Room 13, 5/F, Tower 1
Enterprise Square
9 Sheung Yuet Road
Kowloon Bay
Hong Kong |
2022-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON MCKIE / 27/05/2021 |
2021-11-25 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN CARLOW |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM OFFORD |
2021-09-21 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN CARLOW |
2021-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM IAN OFFORD / 24/08/2021 |
2021-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MCKIE |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-07-06 |
insert sales_emails in..@cashmaster.com |
2021-07-06 |
delete address Suite 704, 7/F
Two Chinachem Exchange Square
338 King's Road
North Point
Hong Kong |
2021-07-06 |
insert address Room 908, Unit B, 9/F.,
Wah Shing Ind. Building,
18 Cheung Shun Street,
Lai Chi Kok, Kowloon |
2021-07-06 |
insert email in..@cashmaster.com |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-03-06 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750012 |
2021-03-06 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750013 |
2021-02-06 |
delete phone 01383 410 121 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-07-07 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750012 |
2020-07-07 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750013 |
2020-07-01 |
delete phone +1 858 740 4313 |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-03-30 |
delete fax +1 407 386 7850 |
2020-03-30 |
delete phone +1 844 415 1218 |
2020-03-30 |
insert phone +1 858 740 4313 |
2020-03-30 |
insert phone +44 (0) 1383 421 313 |
2020-03-30 |
insert phone 01383 421 313 |
2020-02-27 |
delete about_pages_linkeddomain instagram.com |
2020-02-27 |
delete casestudy_pages_linkeddomain instagram.com |
2020-02-27 |
delete contact_pages_linkeddomain instagram.com |
2020-02-27 |
delete index_pages_linkeddomain instagram.com |
2020-02-27 |
delete solution_pages_linkeddomain instagram.com |
2020-02-27 |
delete terms_pages_linkeddomain instagram.com |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN PETERSEN |
2019-12-21 |
insert about_pages_linkeddomain instagram.com |
2019-12-21 |
insert casestudy_pages_linkeddomain instagram.com |
2019-12-21 |
insert contact_pages_linkeddomain instagram.com |
2019-12-21 |
insert index_pages_linkeddomain instagram.com |
2019-12-21 |
insert solution_pages_linkeddomain instagram.com |
2019-12-21 |
insert terms_pages_linkeddomain instagram.com |
2019-10-10 |
update website_status FlippedRobots => OK |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA TREEND |
2019-09-19 |
update website_status OK => FlippedRobots |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-07-12 |
delete address Suite 704, 7/F
Two Chinachem Exchange Square
338 King's Road
North Point
Hong Kong |
2019-07-12 |
insert about_pages_linkeddomain facebook.com |
2019-07-12 |
insert casestudy_pages_linkeddomain facebook.com |
2019-07-12 |
insert contact_pages_linkeddomain facebook.com |
2019-07-12 |
insert index_pages_linkeddomain facebook.com |
2019-07-12 |
insert product_pages_linkeddomain facebook.com |
2019-07-12 |
insert terms_pages_linkeddomain facebook.com |
2019-06-14 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-14 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-30 |
insert phone 01383 410 121 |
2019-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-04-26 |
insert address Suite 704, 7/F
Two Chinachem Exchange Square
338 King's Road
North Point
Hong Kong |
2019-03-26 |
delete about_pages_linkeddomain plus.google.com |
2019-03-26 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-03-26 |
delete contact_pages_linkeddomain plus.google.com |
2019-03-26 |
delete index_pages_linkeddomain plus.google.com |
2019-03-26 |
delete product_pages_linkeddomain plus.google.com |
2019-03-26 |
delete terms_pages_linkeddomain plus.google.com |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER GIVEN |
2018-11-22 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LINDA NAYSMITH |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-03-07 |
delete address 6 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE SCOTLAND KY11 9PF |
2018-03-07 |
insert address DUNNOTTAR HOUSE UNIT 6 ST DAVID'S DRIVE ST DAVID'S BUSINESS PARK DALGETY BAY FIFE SCOTLAND KY11 9PF |
2018-03-07 |
update registered_address |
2018-03-02 |
insert index_pages_linkeddomain eurocis-tradefair.com |
2018-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
6 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK
DALGETY BAY
DUNFERMLINE
KY11 9PF
SCOTLAND |
2018-01-19 |
insert phone +44 (0) 800 234 6296 |
2017-11-27 |
delete address Orlando Central Park 1805
7557 Currency Drive
Orlando
FL 32809, USA |
2017-11-27 |
insert address 9665 Tradeport Drive
Orlando
FL 32827, USA |
2017-11-27 |
insert product_pages_linkeddomain onfastspring.com |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-02-07 |
delete address FAIRYKIRK ROAD ROSYTH FIFE KY11 2QQ |
2017-02-07 |
insert address 6 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE SCOTLAND KY11 9PF |
2017-02-07 |
update registered_address |
2017-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2017 FROM
FAIRYKIRK ROAD
ROSYTH
FIFE
KY11 2QQ |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-07-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-03-21 |
update statutory_documents DIRECTOR APPOINTED MS AMANDA JANE TREEND |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATT JAEGER |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER RUTH GIVEN |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HEATHCOTE |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON |
2015-10-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-03 |
update statutory_documents 14/08/15 FULL LIST |
2015-08-31 |
update statutory_documents DIRECTOR APPOINTED MR MATT JAEGER |
2015-08-31 |
update statutory_documents SECRETARY APPOINTED MR ROBERT GORDON MCKIE |
2015-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EAMON HEGARTY |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED DR BERNARD GILHOOLEY |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-10-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROY HEATHCOTE |
2014-10-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-10-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-09-17 |
update statutory_documents 14/08/14 FULL LIST |
2014-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REID |
2014-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCPHAIL |
2014-04-15 |
update statutory_documents SAIL ADDRESS CREATED |
2014-04-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
892-INST CREATE CHARGES:SCOT |
2014-04-07 |
update num_mort_charges 11 => 13 |
2014-04-07 |
update num_mort_outstanding 0 => 2 |
2014-03-28 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM IAN OFFORD |
2014-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GORDON MCKIE |
2014-03-28 |
update statutory_documents SECRETARY APPOINTED EAMON JAMES HEGARTY |
2014-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HUNTER |
2014-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HUNTER |
2014-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CAIRD |
2014-03-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750012 |
2014-03-24 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1397750013 |
2014-03-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1397750013 |
2014-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1397750012 |
2014-02-07 |
update num_mort_outstanding 1 => 0 |
2014-02-07 |
update num_mort_satisfied 10 => 11 |
2014-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-01-14 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-09-05 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2013-09-05 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-08-22 |
update statutory_documents ADOPT ARTICLES 02/08/2013 |
2013-08-19 |
update statutory_documents 14/08/13 FULL LIST |
2013-07-01 |
update num_mort_outstanding 3 => 1 |
2013-07-01 |
update num_mort_satisfied 8 => 10 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 3002 - Manufacture computers & process equipment |
2013-06-22 |
insert sic_code 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment) |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-06-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2012-10-12 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-23 |
update statutory_documents 14/08/12 FULL LIST |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS REID / 23/08/2012 |
2012-01-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-11-07 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 14/08/11 FULL LIST |
2011-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL J HUNTER / 14/08/2011 |
2011-05-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 |
2010-09-08 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7 |
2010-08-19 |
update statutory_documents 14/08/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS REID / 01/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCPHAIL / 01/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE PATERSON HUNTER / 14/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WRIGHT HAMILTON / 14/08/2010 |
2010-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-07-20 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 |
2009-12-12 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARSHALL KIRKLAND |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS REID |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED DUNCAN MCPHAIL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2008-07-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7 |
2008-07-09 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8 |
2008-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-05-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-05-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-03-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-03-05 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 |
2008-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS |
2006-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-12 |
update statutory_documents SECRETARY RESIGNED |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-04-12 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-04-12 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-01 |
update statutory_documents SECRETARY RESIGNED |
2001-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-31 |
update statutory_documents RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-09-04 |
update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS |
1997-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS |
1996-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-05-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-04-16 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1996-04-03 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1996-04-01 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1996-01-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-08-30 |
update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS |
1995-08-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-08-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-09-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-09-16 |
update statutory_documents CAPITALISE SHARES 31/08/94 |
1994-09-07 |
update statutory_documents RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS |
1993-11-22 |
update statutory_documents RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS |
1993-02-18 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1993-02-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-01-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-08-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/92 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1992-08-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |