Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-22 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-30 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-22 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2020-08-07 |
delete company_previous_name EASTER ROSS CONSERVATORIES LIMITED |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-14 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-03-07 |
update account_ref_month 7 => 10 |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-07-31 |
2019-02-26 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2019-02-07 |
update statutory_documents PREVEXT FROM 31/07/2018 TO 31/10/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-04 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN SWANSON |
2018-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SWANSON |
2018-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID JOY / 30/04/2017 |
2018-03-22 |
update statutory_documents CESSATION OF GREER HELEN JOY AS A PSC |
2018-03-22 |
update statutory_documents CESSATION OF PETER CUNNINGHAM SWANSON AS A PSC |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ALAIN PETER SWANSON |
2017-05-16 |
update statutory_documents 30/04/17 STATEMENT OF CAPITAL GBP 70191 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-12 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-05-12 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-04-27 |
update statutory_documents 22/04/16 FULL LIST |
2016-04-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-06-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-04 |
update statutory_documents 22/04/15 FULL LIST |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 19 CLAYTON COURT INVERGORDON INDUSTRIAL ESTATE INVERGORDON ROSS-SHIRE SCOTLAND IV18 0SB |
2014-06-07 |
insert address 19 CLAYTON COURT INVERGORDON INDUSTRIAL ESTATE INVERGORDON ROSS-SHIRE IV18 0SB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-09 |
update statutory_documents 22/04/14 FULL LIST |
2014-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREER HELEN JOY / 01/04/2014 |
2014-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JOY / 01/04/2014 |
2014-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM SWANSON / 01/04/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY |
2013-08-01 |
insert company_previous_name ERG WINDOWS AND CONSERVATORIES LIMITED |
2013-08-01 |
update name ERG WINDOWS AND CONSERVATORIES LIMITED => ERG (SCOTLAND) LIMITED |
2013-07-30 |
update statutory_documents COMPANY NAME CHANGED ERG WINDOWS AND CONSERVATORIES LIMITED
CERTIFICATE ISSUED ON 30/07/13 |
2013-06-26 |
update num_mort_charges 2 => 3 |
2013-06-26 |
update num_mort_outstanding 2 => 3 |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH |
2013-06-22 |
insert address 19 CLAYTON COURT INVERGORDON INDUSTRIAL ESTATE INVERGORDON ROSS-SHIRE SCOTLAND IV18 0SB |
2013-06-22 |
update registered_address |
2013-06-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1955900003 |
2013-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1955900003 |
2013-05-06 |
update statutory_documents 22/04/13 FULL LIST |
2013-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MACKAY / 01/01/2013 |
2013-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREER HELEN JOY / 01/01/2013 |
2013-03-18 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-01 |
update statutory_documents SECRETARY APPOINTED GREER HELEN JOY |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JOY |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSE FOSTER |
2012-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
CLAVA HOUSE CRADLEHALL BUSINESS PARK
INVERNESS
IV2 5GH |
2012-04-23 |
update statutory_documents 22/04/12 FULL LIST |
2012-04-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 22/04/11 FULL LIST |
2011-03-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-22 |
update statutory_documents 22/09/10 STATEMENT OF CAPITAL GBP 191.00 |
2010-09-16 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2010-07-14 |
update statutory_documents COMPANY NAME CHANGED EASTER ROSS GLASS, WINDOWS AND CONSERVATORIES LIMITED
CERTIFICATE ISSUED ON 14/07/10 |
2010-07-14 |
update statutory_documents CHANGE OF NAME 08/07/2010 |
2010-04-22 |
update statutory_documents 22/04/10 FULL LIST |
2010-01-27 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
NEVIS HOUSE
BEECHWOOD PARK
INVERNESS
IV2 3BW |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents EXISTING LOANS AFFIRMED SECT 214 10/07/2008 |
2008-07-16 |
update statutory_documents DIRECTOR APPOINTED PETER CUNNINGHAM SWANSON |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2008-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
22A HIGH STREET
ALNESS
ROSS SHIRE IV17 0PS |
2007-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2006-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2003-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-08-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-28 |
update statutory_documents COMPANY NAME CHANGED
EASTER ROSS CONSERVATORIES LIMIT
ED
CERTIFICATE ISSUED ON 31/07/00 |
2000-07-25 |
update statutory_documents NC INC ALREADY ADJUSTED
14/07/00 |
2000-07-25 |
update statutory_documents £ NC 2000/1000000
14/0 |
2000-07-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00 |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-04-29 |
update statutory_documents SECRETARY RESIGNED |
1999-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |