HIRE-ARCHY (SCOTLAND) LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT HARKINS / 10/01/2023
2023-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VINCENT JOHN HARKINS / 10/01/2023
2022-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT JOHN HARKINS
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-10-07 delete address 1 LAIRDS HILL PLACE KILSYTH GLASGOW NORTH LANARKSHIRE G65 9EX
2017-10-07 insert address 2 NAPIER WAY NAPIER WAY WARDPARK NORTH, CUMBERNAULD GLASGOW SCOTLAND G68 0EH
2017-10-07 update registered_address
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 1 LAIRDS HILL PLACE KILSYTH GLASGOW NORTH LANARKSHIRE G65 9EX
2017-09-01 update statutory_documents DIRECTOR APPOINTED MR PAUL VINCENT HARKINS
2017-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPEN SOLUTIONS LTD
2017-09-01 update statutory_documents CESSATION OF BRIAN HAMILTON AS A PSC
2017-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN HAMILTON
2017-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN HAMILTON
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-23 update statutory_documents 23/03/16 FULL LIST
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
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2653700002
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2653700001
2014-04-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-04-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-03-24 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents 23/03/13 FULL LIST
2012-07-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 23/03/12 FULL LIST
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 23/03/11 FULL LIST
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 23/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN REID HAMILTON / 23/03/2010
2009-11-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 24 STATION ROAD MUIRHEAD GLASGOW G69 9EH
2004-04-05 update statutory_documents NEW SECRETARY APPOINTED
2004-03-25 update statutory_documents DIRECTOR RESIGNED
2004-03-25 update statutory_documents SECRETARY RESIGNED
2004-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION