Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES |
2023-06-07 |
delete address PEREGRINE ROAD WESTHILL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6TQ |
2023-06-07 |
insert address FEARNLEY GROUP HOUSE PEREGRINE ROAD WESTHILL BUSINESS PARK WESTHILL ABERDEENSHIRE, SCOTLAND UNITED KINGDOM AB32 6JL |
2023-06-07 |
update registered_address |
2023-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2023 FROM
PEREGRINE ROAD
WESTHILL BUSINESS PARK
WESTHILL
ABERDEENSHIRE
AB32 6TQ |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED DAVID ALEXANDRE JULIEN BOURLAOUEN |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED GENEVIEVE PANTIN FEARNLEY |
2023-05-05 |
update statutory_documents DIRECTOR APPOINTED KEVIN ALAN AGUSTIN FEARNLEY |
2023-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLAN FEARNLEY / 05/05/2023 |
2023-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-04 |
update statutory_documents ADOPT ARTICLES 21/03/2023 |
2023-04-07 |
delete company_previous_name ISANDCO FOUR HUNDRED AND SIX LIMITED |
2023-04-07 |
insert company_previous_name FEARNLEY PROCTER GROUP LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update name FEARNLEY PROCTER GROUP LIMITED => FEARNLEY GROUP INTERNATIONAL LIMITED |
2023-03-24 |
update statutory_documents COMPANY NAME CHANGED FEARNLEY PROCTER GROUP LIMITED
CERTIFICATE ISSUED ON 24/03/23 |
2022-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN FEARNLEY / 26/08/2022 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-01 |
update statutory_documents CESSATION OF JOHN DAWSON MURRAY AS A PSC |
2021-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
2017-11-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED |
2017-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2017-06-28 |
update statutory_documents SAIL ADDRESS CREATED |
2017-05-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND PROCTER |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-07 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-22 |
update statutory_documents 21/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-10-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-10-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE PROCTER / 11/09/2014 |
2014-09-12 |
update statutory_documents 21/08/14 FULL LIST |
2014-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAWSON MURRAY / 08/05/2014 |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-02-07 |
update company_status Active - Proposal to Strike off => Active |
2014-01-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2014-01-07 |
update company_status Active => Active - Proposal to Strike off |
2014-01-03 |
update statutory_documents FIRST GAZETTE |
2013-09-06 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-09-06 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-08-27 |
update statutory_documents 21/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
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 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-08-30 |
update statutory_documents 21/08/12 FULL LIST |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE PROCTER / 12/07/2012 |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE PROCTER / 12/07/2012 |
2011-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-24 |
update statutory_documents 21/08/11 FULL LIST |
2011-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE PROCTER / 01/07/2011 |
2010-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-09-07 |
update statutory_documents 21/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN FEARNLEY / 20/08/2010 |
2010-04-28 |
update statutory_documents DIRECTOR APPOINTED JOHN DAWSON MURRAY |
2009-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
2009-08-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-08-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-15 |
update statutory_documents SECRETARY RESIGNED |
2007-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2005-08-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
2004-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
2004-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-03-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2003-09-19 |
update statutory_documents RECLASSIFY SHARES 10/07/03 |
2003-07-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03 |
2003-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM:
18-20 QUEEN'S ROAD
ABERDEEN
GRAMPIAN AB15 4ZT |
2003-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-09 |
update statutory_documents COMPANY NAME CHANGED
ISANDCO FOUR HUNDRED AND SIX LIM
ITED
CERTIFICATE ISSUED ON 09/12/02 |
2002-08-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |