Date | Description |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/25, NO UPDATES |
2024-10-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
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 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES |
2023-12-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG SUTHERLAND |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2022-11-08 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG SUTHERLAND |
2022-08-18 |
delete person Chris Dunn |
2022-08-18 |
delete person Steven Belton |
2022-08-18 |
delete portfolio_pages_linkeddomain wordpress.org |
2022-08-18 |
update website_status InternalTimeout => OK |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-01 |
update website_status OK => InternalTimeout |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2022-02-16 |
insert about_pages_linkeddomain wordpress.org |
2022-02-16 |
insert career_pages_linkeddomain wordpress.org |
2022-02-16 |
insert contact_pages_linkeddomain wordpress.org |
2022-02-16 |
insert index_pages_linkeddomain wordpress.org |
2022-02-16 |
insert management_pages_linkeddomain wordpress.org |
2022-02-16 |
insert terms_pages_linkeddomain wordpress.org |
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 |
2021-09-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2021-02-10 |
insert about_pages_linkeddomain instagram.com |
2021-02-10 |
insert career_pages_linkeddomain instagram.com |
2021-02-10 |
insert contact_pages_linkeddomain instagram.com |
2021-02-10 |
insert index_pages_linkeddomain instagram.com |
2021-02-10 |
insert management_pages_linkeddomain instagram.com |
2021-02-10 |
insert person Claire Chambers |
2021-02-10 |
insert terms_pages_linkeddomain instagram.com |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update num_mort_charges 1 => 2 |
2020-07-08 |
update num_mort_satisfied 0 => 1 |
2020-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3552190002 |
2020-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3552190001 |
2020-03-12 |
delete address Suite 2 Abtel Building, Pitreavie Business Park, Pitreavie Drive, Dunfermline, KY12 8US |
2020-03-12 |
delete alias SKAD |
2020-03-12 |
insert address Suite 2 Abtel Building
Pitreavie Business Park
Pitreavie Drive
Dunfermline
Fife
KY11 8US |
2020-03-12 |
insert index_pages_linkeddomain youtube.com |
2020-03-12 |
update primary_contact Suite 2 Abtel Building, Pitreavie Business Park, Pitreavie Drive, Dunfermline, KY12 8US => Suite 2 Abtel Building
Pitreavie Business Park
Pitreavie Drive
Dunfermline
Fife
KY11 8US |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-02-07 |
delete address ROSYTH BUSINESS CENTRE 16 CROMARTY CAMPUS ROSYTH FIFE KY11 2WX |
2020-02-07 |
insert address SUITE 2, ABTEL BUILDING PITREAVIE DRIVE PITREAVIE BUSINESS PARK DUNFERMLINE FIFE UNITED KINGDOM KY11 8US |
2020-02-07 |
update registered_address |
2020-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2020 FROM
ROSYTH BUSINESS CENTRE 16 CROMARTY CAMPUS
ROSYTH
FIFE
KY11 2WX |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-13 |
delete person Dale Porteous |
2019-10-13 |
insert address Suite 2 Abtel Building, Pitreavie Business Park, Pitreavie Drive, Dunfermline, KY12 8US |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, 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 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-27 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-02-10 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-02-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-04-04 |
update statutory_documents 17/02/16 FULL LIST |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-08-12 |
update num_mort_charges 0 => 1 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3552190001 |
2015-05-08 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-04-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-03-05 |
update statutory_documents 17/02/15 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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address ROSYTH BUSINESS CENTRE 16 CROMARTY CAMPUS ROSYTH FIFE SCOTLAND KY11 2WX |
2014-04-07 |
insert address ROSYTH BUSINESS CENTRE 16 CROMARTY CAMPUS ROSYTH FIFE KY11 2WX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-04-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES STEWART |
2014-03-14 |
update statutory_documents 17/02/14 FULL LIST |
2014-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER KING / 14/03/2014 |
2014-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
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 |
2013-03-06 |
update statutory_documents 17/02/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
TORRIDON HOUSE TORRIDON LANE
OFF GRAMPIAN ROAD
ROSYTH
FIFE
KY11 2EU |
2012-03-08 |
update statutory_documents 17/02/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-03-17 |
update statutory_documents 17/02/11 FULL LIST |
2010-11-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-09 |
update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010 |
2010-03-16 |
update statutory_documents 17/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER KING / 01/10/2009 |
2009-03-24 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR PETER TRAINER LOGGED FORM |
2009-02-25 |
update statutory_documents DIRECTOR APPOINTED STUART PETER KING |
2009-02-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER TRAINER |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH |
2009-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |