MUIRAVONSIDE KENNELS & CATTERY LTD. - History of Changes


DateDescription
2024-04-07 delete address C/O MCLENAN CORPORATE MARATHON HOUSE OLYMPIC BUSINESS PARK DUNDONALD KA2 9AR
2024-04-07 insert address 1 UNION STREET SALTCOATS KA21 5LL
2024-04-07 update registered_address
2024-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2024 FROM C/O MCLENAN CORPORATE MARATHON HOUSE OLYMPIC BUSINESS PARK DUNDONALD KA2 9AR
2023-06-07 delete address THE LOAN MUIRAVONSIDE LINLITHGOW WEST LOTHIAN EH49 6LW
2023-06-07 insert address C/O MCLENAN CORPORATE MARATHON HOUSE OLYMPIC BUSINESS PARK DUNDONALD KA2 9AR
2023-06-07 update company_status Active - Proposal to Strike off => Liquidation
2023-06-07 update registered_address
2023-04-24 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009525
2023-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2023 FROM THE LOAN MUIRAVONSIDE LINLITHGOW WEST LOTHIAN EH49 6LW
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM CAMERON
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-18 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-09-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-20 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-29 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-05-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-04-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-16 update statutory_documents 31/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-01 update statutory_documents 31/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address THE LOAN MUIRAVONSIDE LINLITHGOW WEST LOTHIAN SCOTLAND EH49 6LW
2014-07-07 insert address THE LOAN MUIRAVONSIDE LINLITHGOW WEST LOTHIAN EH49 6LW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-03 update statutory_documents 31/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 0142 - Animal husbandry services, not vets
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-04 update statutory_documents 31/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 31/05/12 FULL LIST
2012-01-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 119 MONTGOMERY STREET EDINBURGH EH7 5EX
2011-06-15 update statutory_documents 31/05/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 31/05/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN JAMES LACCOHEE TILLETT / 01/01/2010
2010-03-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 31/05/09 FULL LIST
2009-07-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-17 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-19 update statutory_documents NEW SECRETARY APPOINTED
2006-06-07 update statutory_documents DIRECTOR RESIGNED
2006-06-07 update statutory_documents DIRECTOR RESIGNED
2006-06-07 update statutory_documents SECRETARY RESIGNED
2006-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION