21ST CENTURY KILTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-20 delete source_ip 85.92.72.50
2024-03-20 insert source_ip 85.92.70.146
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-30 delete person Russell Brand
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-06-23 delete address 57/59 High Street, Royal Mile Edinburgh EH1 1SR
2023-06-23 delete index_pages_linkeddomain facebook.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-19 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-29 insert address 57/59 High Street (Royal Mile) Edinburgh EH1 1SR
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-07-25 delete source_ip 185.24.98.18
2022-07-25 insert source_ip 85.92.72.50
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-08-09 delete address 48 THISTLE STREET EDINBURGH SCOTLAND EH2 1EN
2020-08-09 insert address 524 FERRY ROAD EDINBURGH SCOTLAND EH5 2DJ
2020-08-09 update registered_address
2020-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 48 THISTLE STREET EDINBURGH EH2 1EN SCOTLAND
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-02 delete source_ip 91.146.108.170
2020-04-02 insert source_ip 185.24.98.18
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-01-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2020-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RICHARD NICHOLSBY / 07/01/2020
2020-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD RICHARD NICHOSLBY / 07/01/2020
2019-12-18 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-17 update statutory_documents FIRST GAZETTE
2019-12-13 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-31 delete about_pages_linkeddomain twitter.com
2019-05-31 delete index_pages_linkeddomain twitter.com
2019-05-31 delete product_pages_linkeddomain twitter.com
2019-05-31 delete terms_pages_linkeddomain twitter.com
2019-02-18 insert phone +44 131 225 1662
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-01-13 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2018-01-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-19 update statutory_documents FIRST GAZETTE
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-17 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-16 insert about_pages_linkeddomain instagram.com
2017-10-16 insert contact_pages_linkeddomain instagram.com
2017-10-16 insert index_pages_linkeddomain instagram.com
2017-10-16 insert product_pages_linkeddomain instagram.com
2017-10-16 insert terms_pages_linkeddomain instagram.com
2017-07-01 delete phone 0131 220 9450
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH MIDLOTHIAN EH6 6RR
2016-10-07 insert address 48 THISTLE STREET EDINBURGH SCOTLAND EH2 1EN
2016-10-07 update registered_address
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH MIDLOTHIAN EH6 6RR
2016-03-23 delete phone 07774 757 222
2015-11-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-08 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-12 update statutory_documents 26/09/15 FULL LIST
2015-02-26 insert phone 0131 220 9450
2015-01-23 insert phone 07774 757 222
2014-12-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-12-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-11-18 update statutory_documents 26/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-10 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-05-15 delete index_pages_linkeddomain dailyrecord.co.uk
2014-04-11 delete sales_emails or..@21stcenturykilts.com
2014-04-11 delete email or..@21stcenturykilts.com
2014-04-11 insert email ho..@21stcenturykilts.com
2014-04-11 insert index_pages_linkeddomain dailyrecord.co.uk
2013-11-07 delete address COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH MIDLOTHIAN SCOTLAND EH6 6RR
2013-11-07 insert address COWAN & PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH MIDLOTHIAN EH6 6RR
2013-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-10-28 update statutory_documents 26/09/13 FULL LIST
2013-06-23 delete sic_code 1824 - Manufacture other wearing apparel etc.
2013-06-23 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-06-23 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-01-29 delete source_ip 188.65.113.241
2013-01-29 insert source_ip 91.146.108.170
2013-01-19 update founded_year 1996
2012-10-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-24 delete phone +44 (0)131 220 9450
2012-10-24 insert phone +44 (0)7774 757 222
2012-10-09 update statutory_documents 26/09/12 FULL LIST
2011-10-13 update statutory_documents 26/09/11 FULL LIST
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RICHARD NICHOLSBY / 23/09/2011
2011-09-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 26/09/10 FULL LIST
2010-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 524 FERRY ROAD INVERLEITH EDINBURGH EH5 2DJ UK
2010-07-09 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents PREVEXT FROM 30/09/2009 TO 31/01/2010
2009-10-07 update statutory_documents 26/09/09 FULL LIST
2008-10-14 update statutory_documents DIRECTOR APPOINTED MR HOWARD RICHARD NICHOLSBY
2008-09-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS
2008-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION