DUNDEE PLANT COMPANY LIMITED - History of Changes


DateDescription
2024-03-17 delete source_ip 185.249.70.118
2024-03-17 insert source_ip 185.77.97.70
2024-03-17 update website_status Unavailable => OK
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update website_status OK => Unavailable
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-13 update statutory_documents SECRETARY APPOINTED CLAIRE RAMSAY
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOVELL
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOVELL
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 6 => 7
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1515500008
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-08-07 update account_category GROUP => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOVELL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-31 update statutory_documents DIRECTOR APPOINTED MR DAVID ALEXANDER HOVELL
2016-10-31 update statutory_documents SECRETARY APPOINTED MR DAVID ALEXANDER HOVELL
2016-10-28 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH EARLEEN HOVELL
2016-10-28 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH EARLEEN HOVELL
2016-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HASSAN
2016-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN HASSAN
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-08-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-05 update statutory_documents 01/06/16 FULL LIST
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HASSAN / 30/06/2016
2016-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN HASSAN / 30/06/2016
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-16 update statutory_documents 01/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-07 delete company_previous_name DUNDEE PLANT RESCUE LIMITED
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-02 update statutory_documents 01/06/14 FULL LIST
2014-04-07 update num_mort_outstanding 1 => 0
2014-04-07 update num_mort_satisfied 5 => 6
2014-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-22 update account_category FULL => GROUP
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 4511 - Demolition buildings; earth moving
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 delete sic_code 4550 - Rent construction equipment with operator
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 insert sic_code 43110 - Demolition
2013-06-21 insert sic_code 43120 - Site preparation
2013-06-21 insert sic_code 43991 - Scaffold erection
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOVELL
2013-06-10 update statutory_documents 01/06/13 FULL LIST
2012-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-08 update statutory_documents 01/06/12 FULL LIST
2012-04-10 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2011-08-31 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01 update statutory_documents 01/06/11 FULL LIST
2011-03-02 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-30 update statutory_documents 01/06/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HASSAN / 01/06/2010
2010-03-03 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2009-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-06 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-22 update statutory_documents DEC MORT/CHARGE *****
2006-01-11 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-07-21 update statutory_documents £ IC 65000/50000 30/06/05 £ SR 15000@1=15000
2005-07-05 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07 update statutory_documents CONTRACT APPROVED 22/12/04
2005-01-06 update statutory_documents DIRECTOR RESIGNED
2004-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-08-29 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-06-16 update statutory_documents RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-06-24 update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-07-25 update statutory_documents RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS
1997-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-07-22 update statutory_documents RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS
1996-07-04 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-06-30 update statutory_documents RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS
1995-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-09-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/94 FROM: CASTLE CHAMBERS 26 CASTLE STREET DUNDEE DD1 3AF
1994-08-25 update statutory_documents COMPANY NAME CHANGED DUNDEE PLANT RESCUE LIMITED CERTIFICATE ISSUED ON 26/08/94
1994-08-22 update statutory_documents NC DEC ALREADY ADJUSTED 08/08/94
1994-08-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-22 update statutory_documents ALTER MEM AND ARTS 08/08/94
1994-08-22 update statutory_documents RECLASS SHARES 08/08/94
1994-08-10 update statutory_documents PARTIC OF MORT/CHARGE *****
1994-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA
1994-06-27 update statutory_documents DIRECTOR RESIGNED
1994-06-27 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-27 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION