GLASGOW VEIN CLINIC - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2023-03-01 delete source_ip 199.15.163.148
2023-03-01 insert source_ip 34.117.168.233
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-08-11 delete contact_pages_linkeddomain bmihealthcare.co.uk
2022-08-11 delete index_pages_linkeddomain bmihealthcare.co.uk
2022-08-11 delete phone 0808 101 0339
2022-08-11 delete source_ip 35.246.6.109
2022-08-11 delete terms_pages_linkeddomain bmihealthcare.co.uk
2022-08-11 insert address Kings Park Hospital, Polmaise Road, Stirling, FK7 9JH
2022-08-11 insert contact_pages_linkeddomain circlehealthgroup.co.uk
2022-08-11 insert index_pages_linkeddomain circlehealthgroup.co.uk
2022-08-11 insert source_ip 199.15.163.148
2022-08-11 insert terms_pages_linkeddomain circlehealthgroup.co.uk
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN KETTLEWELL / 09/11/2016
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-07 delete address 534 SAUCHIEHALL STREET GLASGOW G2 3LX
2016-07-07 insert address MELLICKS SOLICITORS 160 HOPE STREET GLASGOW SCOTLAND G2 2TL
2016-07-07 update reg_address_care_of NAFTALIN DUNCAN & CO => null
2016-07-07 update registered_address
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O NAFTALIN DUNCAN & CO 534 SAUCHIEHALL STREET GLASGOW G2 3LX
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM MELLICKS SOLICITORS 106 HOPE STREET GLASGOW G2 2TL SCOTLAND
2016-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-24 update statutory_documents 09/11/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-25 update statutory_documents 09/11/14 FULL LIST
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 11 => 10
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-07-31
2014-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-01 update statutory_documents PREVSHO FROM 30/11/2013 TO 31/10/2013
2013-12-07 delete address 534 SAUCHIEHALL STREET GLASGOW SCOTLAND G2 3LX
2013-12-07 insert address 534 SAUCHIEHALL STREET GLASGOW G2 3LX
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-27 update statutory_documents 09/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-23 update statutory_documents 09/11/12 FULL LIST
2012-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-24 update statutory_documents 09/11/11 FULL LIST
2011-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 6 ALNWICK DRIVE EAGLESHAM GLASGOW G76 0AZ
2011-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-05 update statutory_documents 09/11/10 FULL LIST
2010-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-11 update statutory_documents 09/11/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN KETTLEWELL / 11/12/2009
2009-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-05 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-15 update statutory_documents NEW SECRETARY APPOINTED
2007-11-14 update statutory_documents DIRECTOR RESIGNED
2007-11-14 update statutory_documents SECRETARY RESIGNED
2007-11-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION