CBS - History of Changes


DateDescription
2024-04-07 delete address 3 PROSPECT PLACE WESTHILL ABERDEEN ABERDEENSHIRE AB32 6SY
2024-04-07 insert address C/O: BEGBIES TRAYNOR (CENTRAL) LLP 7 QUEENS GARDENS ABERDEEN AB15 4YD
2024-04-07 update registered_address
2023-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM 3 PROSPECT PLACE WESTHILL ABERDEEN ABERDEENSHIRE AB32 6SY
2023-10-07 update company_status Active => Liquidation
2023-09-27 update statutory_documents NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00008368,00008584
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-02-07 delete company_previous_name ISANDCO THREE HUNDRED AND EIGHTY NINE LIMITED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-09 delete source_ip 79.170.40.4
2021-02-09 insert source_ip 79.170.40.161
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-02-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-01-16 insert sales_emails sa..@bag1t.com
2017-01-16 delete email ge..@bag1t.com
2017-01-16 delete email sh..@bag1t.com
2017-01-16 delete fax 001 902.823.1162
2017-01-16 delete phone +44 (0) 1224 586086 or 210316
2017-01-16 delete phone +44 (0) 7816 214663
2017-01-16 delete phone +44(0)7867977360
2017-01-16 delete phone 001 902.823.1690
2017-01-16 insert email sa..@bag1t.com
2017-01-16 insert phone +44 (0) 7704731777
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2015-12-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-27 update statutory_documents 27/11/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-18 update statutory_documents 27/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-01-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-12-03 update statutory_documents 27/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-01-08 delete email gb..@uniquegroup.com
2013-01-08 delete email go..@bag1t.com
2013-01-08 delete fax +971 6 5130444
2013-01-08 delete phone + 971 6 5130310
2013-01-08 delete phone +971 50 6466976
2013-01-08 delete phone +971 6 5130333
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 27/11/12 FULL LIST
2012-10-25 update primary_contact
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 27/11/11 FULL LIST
2011-06-29 update statutory_documents 10/03/10 STATEMENT OF CAPITAL GBP 10
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 10/03/10 STATEMENT OF CAPITAL GBP 6
2010-11-30 update statutory_documents 27/11/10 FULL LIST
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 27/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EGGERTON IAN HARDING / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT DONALD GALL / 01/12/2009
2008-12-01 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2008 FROM UNIT 3 PROSPECT PLACE WESTHILL ABERDEEN AB32 6SY
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 12 CARDEN PLACE ABERDEEN AB10 1UR
2007-11-30 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 9 BELMONT STREET ABERDEEN AB10 1JR
2007-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-14 update statutory_documents SECRETARY RESIGNED
2007-03-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14 update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents NEW SECRETARY APPOINTED
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16 update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-10-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-18 update statutory_documents RETURN MADE UP TO 27/11/04; NO CHANGE OF MEMBERS
2004-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 20 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4ZT
2004-12-09 update statutory_documents NEW SECRETARY APPOINTED
2004-12-09 update statutory_documents DIRECTOR RESIGNED
2004-12-09 update statutory_documents SECRETARY RESIGNED
2004-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28 update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-10 update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-06 update statutory_documents DIRECTOR RESIGNED
2002-01-21 update statutory_documents COMPANY NAME CHANGED ISANDCO THREE HUNDRED AND EIGHTY NINE LIMITED CERTIFICATE ISSUED ON 21/01/02
2001-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION