2DYNAMIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
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
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-11-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO 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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO 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
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-03-07 delete address 4 UIST AVENUE PORT GLASGOW SCOTLAND PA14 6DR
2018-03-07 insert address 109 WEST BLACKHALL STREET GREENOCK SCOTLAND PA15 1YD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-02-11 => 2018-12-31
2018-03-07 update registered_address
2018-02-07 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 4 UIST AVENUE PORT GLASGOW PA14 6DR SCOTLAND
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-02-11
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO 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
2016-12-19 delete address FLAT 4, CLYDEVIEW ROADHOUSE HIGH CARNEGIE ROAD PORT GLASGOW INVERCLYDE PA14 6BX
2016-12-19 insert address 4 UIST AVENUE PORT GLASGOW SCOTLAND PA14 6DR
2016-12-19 update registered_address
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM FLAT 4, CLYDEVIEW ROADHOUSE HIGH CARNEGIE ROAD PORT GLASGOW INVERCLYDE PA14 6BX
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2760880001
2016-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-03-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-01-07 update returns_next_due_date 2015-12-14 => 2016-12-14
2015-12-13 update statutory_documents 16/11/15 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
2015-01-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-01-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-12-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 update statutory_documents 16/11/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2013-12-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-11-26 update statutory_documents 16/11/13 FULL LIST
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE FITZPATRICK / 03/12/2009
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
2013-06-23 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-23 update returns_next_due_date 2012-12-14 => 2013-12-14
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-11-23 update statutory_documents 16/11/12 FULL LIST
2011-11-30 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-11-26 update statutory_documents 16/11/11 FULL LIST
2011-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE FITZPATRICK / 26/11/2011
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-12-01 update statutory_documents 16/11/10 FULL LIST
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE FITZPATRICK / 01/12/2010
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE GAULT / 01/12/2010
2010-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE GAULT / 01/12/2010
2010-02-26 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-12-15 update statutory_documents 16/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE FITZPATRICK / 15/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GAULT / 15/12/2009
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-01-21 update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24 update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29 update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-01 update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-30 update statutory_documents DIRECTOR RESIGNED
2004-11-30 update statutory_documents SECRETARY RESIGNED
2004-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION