R.G. HARDIE & CO - History of Changes


DateDescription
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-29 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-03-16 delete product_pages_linkeddomain clancentral.co.uk
2023-03-16 delete source_ip 77.68.86.156
2023-03-16 insert about_pages_linkeddomain facebook.com
2023-03-16 insert about_pages_linkeddomain instagram.com
2023-03-16 insert about_pages_linkeddomain twitter.com
2023-03-16 insert about_pages_linkeddomain youtube.com
2023-03-16 insert address 45 Grovepark Street Maryhill Glasgow G20 7NZ
2023-03-16 insert contact_pages_linkeddomain facebook.com
2023-03-16 insert contact_pages_linkeddomain instagram.com
2023-03-16 insert contact_pages_linkeddomain twitter.com
2023-03-16 insert contact_pages_linkeddomain youtube.com
2023-03-16 insert product_pages_linkeddomain facebook.com
2023-03-16 insert product_pages_linkeddomain instagram.com
2023-03-16 insert product_pages_linkeddomain twitter.com
2023-03-16 insert product_pages_linkeddomain youtube.com
2023-03-16 insert source_ip 77.68.31.146
2023-03-16 insert terms_pages_linkeddomain facebook.com
2023-03-16 insert terms_pages_linkeddomain instagram.com
2023-03-16 insert terms_pages_linkeddomain twitter.com
2023-03-16 insert terms_pages_linkeddomain youtube.com
2023-03-16 update robots_txt_status rghardiestore.com: 404 => 200
2023-03-16 update robots_txt_status www.rghardiestore.com: 404 => 200
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALMERS
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-27 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-09 update robots_txt_status www.rghardiestore.com: 200 => 404
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-12-09 update robots_txt_status www.rghardiestore.com: 404 => 200
2021-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-10-07 update num_mort_charges 1 => 2
2021-10-07 update num_mort_outstanding 1 => 2
2021-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1991530002
2021-09-10 update robots_txt_status www.rghardiestore.com: 200 => 404
2021-06-09 update robots_txt_status www.rghardiestore.com: 404 => 200
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-11-06 update statutory_documents CESSATION OF JANET CHALMERS AS A PSC
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-04 delete alias R. G. Hardie Store
2020-04-20 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-01-27 delete sales_emails sa..@stkildaholdings.com
2020-01-27 insert sales_emails sa..@rghardie.com
2020-01-27 delete email sa..@stkildaholdings.com
2020-01-27 insert email sa..@rghardie.com
2020-01-07 delete company_previous_name QUILLCO 74 LIMITED
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-09-26 insert person Bob Hardie
2019-09-26 update description
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-02-14 insert product_pages_linkeddomain clancentral.co.uk
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALEXANDER CHALMERS
2018-09-12 delete source_ip 109.228.0.131
2018-09-12 insert source_ip 77.68.86.156
2018-07-25 insert general_emails in..@rghardie.com
2018-07-25 insert email in..@rghardie.com
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-05 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-02-12 delete source_ip 109.228.12.65
2018-02-12 insert source_ip 109.228.0.131
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-05-28 insert sales_emails sa..@rghardie.com
2017-05-28 insert sales_emails sa..@stkildaholdings.com
2017-05-28 delete phone +44 (0) 141 333 5696
2017-05-28 delete source_ip 109.228.31.157
2017-05-28 insert email sa..@rghardie.com
2017-05-28 insert email sa..@stkildaholdings.com
2017-05-28 insert phone +44 (0) 141 332 0407
2017-05-28 insert source_ip 109.228.12.65
2017-05-28 insert vat GB222478907
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-12 update statutory_documents DIRECTOR APPOINTED MISS NICHOLA MITCHELL
2016-06-21 update statutory_documents ADOPT ARTICLES 12/05/2016
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-01-08 delete sic_code 82990 - Other business support service activities n.e.c.
2016-01-08 insert sic_code 14131 - Manufacture of other men's outerwear
2016-01-08 insert sic_code 32990 - Other manufacturing n.e.c.
2016-01-08 insert sic_code 46420 - Wholesale of clothing and footwear
2016-01-08 update returns_last_madeup_date 2015-10-21 => 2015-11-07
2015-12-08 update statutory_documents 07/11/15 FULL LIST
2015-12-07 update statutory_documents 30/10/15 FULL LIST
2015-12-05 update statutory_documents 05/12/15 STATEMENT OF CAPITAL GBP 50000
2015-11-29 update statutory_documents 30/10/15 STATEMENT OF CAPITAL GBP 40000
2015-11-16 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR STEPHEN DUNN
2015-11-09 update num_mort_charges 0 => 1
2015-11-09 update num_mort_outstanding 0 => 1
2015-11-09 update returns_last_madeup_date 2015-08-23 => 2015-10-21
2015-11-09 update returns_next_due_date 2016-09-20 => 2016-11-18
2015-10-22 update statutory_documents 21/10/15 FULL LIST
2015-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1991530001
2015-10-08 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-08 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-21 update statutory_documents 23/08/15 FULL LIST
2014-11-07 delete address 45 GROVEPARK STREET GLASGOW SCOTLAND G20 7NZ
2014-11-07 insert address 45 GROVEPARK STREET GLASGOW G20 7NZ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-11-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-10-10 update statutory_documents 23/08/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-09-17 update statutory_documents 23/08/13 FULL LIST
2013-06-25 delete address 44 NEW ENDRICK ROAD KILLEARN GLASGOW LANARKSHIRE G63 9QT
2013-06-25 insert address 45 GROVEPARK STREET GLASGOW SCOTLAND G20 7NZ
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update registered_address
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 returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-05-29 delete source_ip 37.188.110.104
2013-05-29 insert source_ip 109.228.31.157
2013-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2013 FROM 44 NEW ENDRICK ROAD KILLEARN GLASGOW LANARKSHIRE G63 9QT
2013-04-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD ALEXANDER CHALMERS
2012-09-03 update statutory_documents 23/08/12 FULL LIST
2011-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-10-02 update statutory_documents 23/08/11 FULL LIST
2010-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-23 update statutory_documents 23/08/10 FULL LIST
2010-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-01 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-29 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-07 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-10-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-13 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-21 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-06 update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-04 update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-30 update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-28 update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-22 update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-01-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00
2000-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 249 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4RB
1999-12-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-22 update statutory_documents NEW SECRETARY APPOINTED
1999-12-22 update statutory_documents DIRECTOR RESIGNED
1999-12-22 update statutory_documents SECRETARY RESIGNED
1999-12-20 update statutory_documents COMPANY NAME CHANGED QUILLCO 74 LIMITED CERTIFICATE ISSUED ON 21/12/99
1999-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION