TAILORMADE NAILS LIMITED - History of Changes


DateDescription
2018-07-08 delete address TAILORMADE NAILS LTD HILTON FARM COWIE STIRLING SCOTLAND FK7 7DN
2018-07-08 insert address OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ
2018-07-08 update company_status Active - Proposal to Strike off => Liquidation
2018-07-08 update registered_address
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM TAILORMADE NAILS LTD HILTON FARM COWIE STIRLING FK7 7DN SCOTLAND
2018-06-04 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2018-05-29 update statutory_documents FIRST GAZETTE
2018-01-07 delete address 2 MANSE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 6UB
2018-01-07 insert address TAILORMADE NAILS LTD HILTON FARM COWIE STIRLING SCOTLAND FK7 7DN
2018-01-07 update registered_address
2017-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 2 MANSE ROAD BARGEDDIE, BAILLIESTON GLASGOW G69 6UB SCOTLAND
2017-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 27/12/2017
2017-12-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 27/12/2017
2017-12-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EVELYN WOOD / 27/12/2017
2017-10-07 delete address 17 OAKRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 7TH
2017-10-07 insert address 2 MANSE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 6UB
2017-10-07 update registered_address
2017-09-07 delete address 2 MANSE ROAD BARGEDDIE GLASGOW SCOTLAND G69 6UB
2017-09-07 insert address 17 OAKRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 7TH
2017-09-07 update registered_address
2017-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 17 OAKRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW G69 7TH SCOTLAND
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 04/09/2017
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 04/09/2017
2017-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 04/09/2017
2017-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY COKE / 04/09/2017
2017-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EVELYN WOOD / 04/09/2017
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES
2017-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 2 MANSE ROAD BARGEDDIE GLASGOW G69 6UB SCOTLAND
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN WOOD
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY COKE
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 2 MANSE ROAD, BARGEDDIE BAILLIESTON GLASGOW SCOTLAND G69 6UB
2016-10-07 insert address 2 MANSE ROAD BARGEDDIE GLASGOW SCOTLAND G69 6UB
2016-10-07 update registered_address
2016-10-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-10-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 2 MANSE ROAD, BARGEDDIE BAILLIESTON GLASGOW G69 6UB SCOTLAND
2016-09-20 update statutory_documents 29/05/16 FULL LIST
2016-07-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-07-08 update company_status Active - Proposal to Strike off => Active
2016-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-08 delete address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE G69 7TH
2016-06-08 insert address 2 MANSE ROAD, BARGEDDIE BAILLIESTON GLASGOW SCOTLAND G69 6UB
2016-06-08 update company_status Active => Active - Proposal to Strike off
2016-06-08 update registered_address
2016-05-31 update statutory_documents FIRST GAZETTE
2016-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE G69 7TH
2015-09-08 delete address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE SCOTLAND G69 7TH
2015-09-08 insert address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE G69 7TH
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-09-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-08-04 update statutory_documents 29/05/15 FULL LIST
2015-05-08 delete address 2 DRUMBEG PLACE OLD LINDSAYBEG ROAD CHRYSTON GLASGOW G69 9EQ
2015-05-08 insert address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE SCOTLAND G69 7TH
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update registered_address
2015-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 2 DRUMBEG PLACE OLD LINDSAYBEG ROAD CHRYSTON GLASGOW G69 9EQ
2015-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 16/04/2015
2015-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 16/04/2015
2015-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 16/04/2015
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 DRUMBEG PLACE OLD LINDSAYBEG ROAD CHRYSTON GLASGOW SCOTLAND G69 9EQ
2014-09-07 insert address 2 DRUMBEG PLACE OLD LINDSAYBEG ROAD CHRYSTON GLASGOW G69 9EQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-09-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-08-11 update statutory_documents 29/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-09-06 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-08-08 update statutory_documents 29/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 29/05/12 FULL LIST
2012-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 2 AVENUE END GATE HOGGANFIELD GLASGOW G33 3UJ UNITED KINGDOM
2012-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 26/04/2012
2012-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 26/04/2012
2012-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 26/04/2012
2012-04-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 29/05/11 FULL LIST
2011-02-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents PREVEXT FROM 31/05/2010 TO 30/06/2010
2010-06-11 update statutory_documents 29/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 31/10/2009
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 31/10/2009
2010-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 31/10/2009
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 03/09/2009
2009-06-10 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 18/03/2009
2008-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 25/06/2008
2008-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION