LET'S PARTY (SCOTLAND) - History of Changes


DateDescription
2025-02-25 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-12-01 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-15 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMART / 08/07/2021
2021-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN SMART / 08/07/2021
2021-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID SMART / 08/07/2021
2021-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN SMART / 08/07/2021
2021-06-10 delete source_ip 87.117.193.236
2021-06-10 insert source_ip 94.46.187.134
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-02 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-22 delete phone 0141 331 0707
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-08-09 update statutory_documents CESSATION OF DAVID SMART AS A PSC
2019-08-09 update statutory_documents CESSATION OF MARGARET ANN SMART AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-03 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMART
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN SMART
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-12 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-17 update statutory_documents 07/07/15 FULL LIST
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMART / 27/01/2015
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN SMART / 27/01/2015
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-25 delete source_ip 87.117.193.73
2014-11-25 insert source_ip 87.117.193.236
2014-08-07 delete address 75 PORT STREET STIRLING STIRLINGSHIRE SCOTLAND FK8 2ER
2014-08-07 insert address 75 PORT STREET STIRLING STIRLINGSHIRE FK8 2ER
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-28 update statutory_documents 07/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-09-06 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-08-16 update statutory_documents 07/07/13 FULL LIST
2013-07-09 update website_status ServerDown => OK
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 7 => 6
2013-06-22 update accounts_next_due_date 2013-04-30 => 2013-03-31
2013-06-22 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-22 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3816410001
2013-01-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents PREVSHO FROM 31/07/2012 TO 30/06/2012
2012-08-02 update statutory_documents 07/07/12 FULL LIST
2012-02-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 07/07/11 FULL LIST
2010-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION