Date | Description |
2024-06-03 |
update website_status OK => FlippedRobots |
2024-04-08 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2024-04-08 |
update accounts_next_due_date 2023-12-28 => 2024-06-29 |
2024-03-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES |
2023-10-07 |
update account_ref_day 30 => 29 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-28 |
2023-09-28 |
update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022 |
2023-09-16 |
insert partner_pages_linkeddomain gradeall.com |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-03-25 |
delete address 196 Bath Street, Glasgow G2 4HG |
2023-03-25 |
delete address 20 Anderson Street, Airdrie ML6 0AA |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES |
2022-11-18 |
insert contact_pages_linkeddomain wordpress.org |
2022-11-18 |
insert index_pages_linkeddomain wordpress.org |
2022-11-18 |
insert management_pages_linkeddomain wordpress.org |
2022-11-18 |
insert partner_pages_linkeddomain wordpress.org |
2022-11-18 |
insert product_pages_linkeddomain wordpress.org |
2022-11-18 |
insert solution_pages_linkeddomain wordpress.org |
2022-09-16 |
delete cto Gerry Cairney |
2022-09-16 |
delete person Gerry Cairney |
2022-09-08 |
update num_mort_charges 1 => 2 |
2022-09-08 |
update num_mort_outstanding 1 => 2 |
2022-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4829770002 |
2022-08-30 |
update statutory_documents CESSATION OF GERARD CAIRNEY AS A PSC |
2022-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD CAIRNEY |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-08 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-01 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete address 20 ANDERSON STREET AIRDRIE LANARKSHIRE SCOTLAND ML6 0AA |
2022-01-07 |
insert address LIBERTY STEEL BUILDING PARK STREET MOTHERWELL NORTH LANARKSHIRE SCOTLAND ML1 1PU |
2022-01-07 |
update registered_address |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
20 ANDERSON STREET
AIRDRIE
LANARKSHIRE
ML6 0AA
SCOTLAND |
2021-09-07 |
update num_mort_charges 0 => 1 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES |
2021-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4829770001 |
2021-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ASHURST / 01/06/2021 |
2021-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-07 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 150 |
2021-04-07 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 200 |
2021-02-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ASHURST / 19/08/2019 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
2019-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ASHURST |
2019-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERARD CAIRNEY / 11/07/2019 |
2019-07-25 |
update statutory_documents ADOPT ARTICLES 11/07/2019 |
2019-07-08 |
update account_category DORMANT => null |
2019-07-08 |
update accounts_last_madeup_date 2017-07-31 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN CAIRNEY |
2019-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-07 |
update account_ref_day 31 => 30 |
2019-05-07 |
update account_ref_month 7 => 9 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2019-06-30 |
2019-04-26 |
update statutory_documents PREVEXT FROM 31/07/2018 TO 30/09/2018 |
2019-04-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ASHURST |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2016-09-08 |
delete address 27 CYPRESS ROAD MOTHERWELL LANARKSHIRE SCOTLAND ML1 5FS |
2016-09-08 |
insert address 20 ANDERSON STREET AIRDRIE LANARKSHIRE SCOTLAND ML6 0AA |
2016-09-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-09-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-09-08 |
update registered_address |
2016-08-15 |
update statutory_documents DIRECTOR APPOINTED MR DARREN CAIRNEY |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY GERRY CAIRNEY / 10/08/2016 |
2016-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN CAIRNEY |
2016-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN CAIRNEY |
2016-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
27 CYPRESS ROAD
MOTHERWELL
LANARKSHIRE
ML1 5FS
SCOTLAND |
2016-06-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-06-08 |
update accounts_last_madeup_date null => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-28 => 2017-04-30 |
2016-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-02-19 |
update statutory_documents DIRECTOR APPOINTED MR GERRY CAIRNEY |
2015-11-16 |
update statutory_documents SECRETARY APPOINTED MR DARREN CAIRNEY |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRY CAIRNEY |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERRY CAIRNEY |
2015-11-09 |
delete address 7 DALBEATTIE BRAES CHAPELHALL AIRDRIE LANARKSHIRE ML6 8GQ |
2015-11-09 |
insert address 27 CYPRESS ROAD MOTHERWELL LANARKSHIRE SCOTLAND ML1 5FS |
2015-11-09 |
update registered_address |
2015-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
29 FASKINE AVENUE
AIRDRIE
LANARKSHIRE
ML6 9DX
SCOTLAND |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
7 DALBEATTIE BRAES CHAPELHALL
AIRDRIE
LANARKSHIRE
ML6 8GQ |
2015-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DARREN CAIRNEY |
2015-09-08 |
delete address 7 DALBEATTIE BRAES CHAPELHALL AIRDRIE LANARKSHIRE UNITED KINGDOM ML6 8GQ |
2015-09-08 |
insert address 7 DALBEATTIE BRAES CHAPELHALL AIRDRIE LANARKSHIRE ML6 8GQ |
2015-09-08 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date null => 2015-07-28 |
2015-09-08 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-05 |
update statutory_documents 28/07/15 FULL LIST |
2015-05-08 |
insert company_previous_name BUBBA RUBBA LIMITED |
2015-05-08 |
insert company_previous_name UK RUBBER LIMITED LIMITED |
2015-05-08 |
update name BUBBA RUBBA LIMITED => UK RUBBER LIMITED |
2015-04-30 |
update statutory_documents COMPANY NAME CHANGED BUBBA RUBBA LIMITED
CERTIFICATE ISSUED ON 30/04/15 |
2015-04-30 |
update statutory_documents COMPANY NAME CHANGED UK RUBBER LIMITED LIMITED
CERTIFICATE ISSUED ON 30/04/15 |
2014-07-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |