GORDON MITCHELL CONTRACTORS - History of Changes


DateDescription
2025-02-19 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2025-01-03 delete source_ip 185.199.220.28
2025-01-03 insert source_ip 185.194.90.2
2024-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-29
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-22 update statutory_documents 29/05/23 UNAUDITED ABRIDGED
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-04-07 delete address BISHOP'S COURT 29 ALBYN PLACE ABERDEEN UNITED KINGDOM AB10 1YL
2023-04-07 insert address 3 MELVILLE CRESCENT EDINBURGH SCOTLAND EH3 7HW
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM
2022-10-08 insert general_emails en..@gmcontractors.co.uk
2022-10-08 insert alias Gordon Mitchell Contractors
2022-10-08 insert email en..@gmcontractors.co.uk
2022-10-08 insert index_pages_linkeddomain form-digital.com
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-09-26 update statutory_documents DIRECTOR APPOINTED JACK GORDON MITCHELL
2022-07-07 update num_mort_charges 5 => 6
2022-07-07 update num_mort_outstanding 3 => 4
2022-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1898830006
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-29 => 2023-02-28
2022-05-18 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-29
2022-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANN MITCHELL
2022-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON ROBERT MITCHELL / 24/01/2022
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-29 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-29
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON ROBERT MITCHELL / 09/12/2019
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-05-07 update accounts_next_due_date 2019-05-20 => 2020-02-29
2019-04-09 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-03-07 delete address BISHOP'S COURT 29 ALBYN PLACE ABERDEEN
2019-03-07 insert address BISHOP'S COURT 29 ALBYN PLACE ABERDEEN UNITED KINGDOM AB10 1YL
2019-03-07 update account_ref_day 30 => 29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-20
2019-03-07 update registered_address
2019-02-20 update statutory_documents PREVSHO FROM 30/05/2018 TO 29/05/2018
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM BISHOP'S COURT 29 ALBYN PLACE ABERDEEN
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-22 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-03 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-07 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-23 update statutory_documents 16/09/15 FULL LIST
2015-06-07 update num_mort_outstanding 4 => 3
2015-06-07 update num_mort_satisfied 1 => 2
2015-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-22 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 66 BELTIE ROAD TORPHINS BANCHORY KINCARDINESHIRE AB31 4JT
2014-11-07 insert address BISHOP'S COURT 29 ALBYN PLACE ABERDEEN
2014-11-07 update registered_address
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 66 BELTIE ROAD TORPHINS BANCHORY KINCARDINESHIRE AB31 4JT
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-18 update statutory_documents 16/09/14 FULL LIST
2014-07-07 update num_mort_outstanding 5 => 4
2014-07-07 update num_mort_satisfied 0 => 1
2014-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
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
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-11-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-10-28 update statutory_documents 16/09/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MITCHELL / 25/10/2013
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN MITCHELL / 25/10/2013
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 41201 - Construction of commercial buildings
2013-06-23 insert sic_code 41202 - Construction of domestic buildings
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 4 => 5
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2012-11-06 update statutory_documents 16/09/12 FULL LIST
2012-09-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 16/09/11 FULL LIST
2011-07-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents PREVSHO FROM 31/05/2010 TO 30/05/2010
2011-01-28 update statutory_documents 16/09/10 NO CHANGES
2010-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-13 update statutory_documents 16/09/09 FULL LIST
2009-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-13 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-22 update statutory_documents RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-13 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-14 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-29 update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-22 update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-25 update statutory_documents RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-10-12 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2001-01-09 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-10-23 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-22 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-07-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99
2000-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-06-07 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-12-30 update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-10-05 update statutory_documents SECRETARY RESIGNED
1998-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION