COSTLEY & COSTLEY HOTELIERS - History of Changes


DateDescription
2024-05-28 update website_status OK => Unavailable
2024-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA LECKIE
2024-03-21 delete alias Costleys
2024-03-21 delete index_pages_linkeddomain brigodoonhouse.com
2024-03-21 delete index_pages_linkeddomain constantcontact.com
2024-03-21 delete index_pages_linkeddomain seesawcreative.co.uk
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-11-06 insert email li..@costley-hotels.co.uk
2022-10-06 update robots_txt_status www.costleys.com: 200 => 404
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-09-05 update robots_txt_status www.costleys.com: 404 => 200
2022-07-06 delete about_pages_linkeddomain ellislandhouse.com
2022-07-06 delete about_pages_linkeddomain theberesfordayr.com
2022-07-06 delete index_pages_linkeddomain ellislandhouse.com
2022-07-06 delete index_pages_linkeddomain theberesfordayr.com
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-07 update robots_txt_status www.costleys.com: 200 => 404
2021-12-11 update robots_txt_status www.costleys.com: 404 => 200
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-09-16 update robots_txt_status www.costleys.com: 200 => 404
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-07 delete address 30 MILLER ROAD AYR KA7 2AY
2021-05-07 insert address LOCHGREEN HOUSE HOTEL MONKTONHILL ROAD TROON SCOTLAND KA10 7EN
2021-05-07 update registered_address
2021-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 30 MILLER ROAD AYR KA7 2AY
2021-02-24 update robots_txt_status www.costleys.com: 404 => 200
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-17 delete coo Greg McGarry
2019-11-17 delete person Greg McGarry
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY MCGARRY
2019-09-17 delete about_pages_linkeddomain doonbrae.com
2019-09-17 delete index_pages_linkeddomain doonbrae.com
2019-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA GIBSON
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-30 delete email br..@costley-hotels.co.uk
2019-01-07 delete personal_emails cr..@costley-hotels.co.uk
2019-01-07 delete email cr..@costley-hotels.co.uk
2019-01-07 insert email br..@costley-hotels.co.uk
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-29 update statutory_documents DIRECTOR APPOINTED DAWN COSTLEY
2018-06-29 update statutory_documents DIRECTOR APPOINTED LINDA LECKIE
2018-06-29 update statutory_documents DIRECTOR APPOINTED MRS LORNA KATHRYN MARY GIBSON
2018-06-27 insert personal_emails cr..@costley-hotels.co.uk
2018-06-27 delete email li..@costley-hotels.co.uk
2018-06-27 insert address Monktonhill Road, Troon, Ayrshire KA10 7EN
2018-06-27 insert alias Costley & Costley Hoteliers Ltd
2018-06-27 insert alias Costleys
2018-06-27 insert email cr..@costley-hotels.co.uk
2018-06-27 insert email lo..@costley-hotels.co.uk
2018-06-27 update primary_contact null => Monktonhill Road, Troon, Ayrshire KA10 7EN
2017-11-16 update website_status DNSError => OK
2017-11-16 update robots_txt_status www.costley-hotels.co.uk: 200 => 404
2017-11-16 update robots_txt_status www.costleys.com: 200 => 404
2017-10-21 update website_status OK => DNSError
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-09-09 insert email li..@costley-hotels.co.uk
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-17 update website_status FlippedRobots => OK
2016-07-30 update website_status OK => FlippedRobots
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-31 delete about_pages_linkeddomain norma-ann.co.uk
2016-03-31 delete index_pages_linkeddomain norma-ann.co.uk
2015-11-04 delete address 158 Main Street, Prestwick Ayrshire, KA9 1PB
2015-11-04 delete phone 01292 473773
2015-11-04 update primary_contact 158 Main Street, Prestwick Ayrshire, KA9 1PB => null
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-21 update statutory_documents 20/09/15 FULL LIST
2015-09-09 delete address 47 Main Road, Kirkoswald Ayrshire, KA19 8HY
2015-09-09 delete phone 01655 760653
2015-08-12 delete address 58 Main Street, Prestwick Ayrshire, KA9 1PB
2015-08-12 insert address 158 Main Street, Prestwick Ayrshire, KA9 1PB
2015-08-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-14 insert about_pages_linkeddomain dreamdayphotography.co.uk
2015-02-14 insert about_pages_linkeddomain ksgphotography.co.uk
2015-02-14 insert about_pages_linkeddomain marktimmphotography.co.uk
2015-02-14 insert about_pages_linkeddomain norma-ann.co.uk
2015-02-14 insert about_pages_linkeddomain paulwalkerimages.co.uk
2015-02-14 insert index_pages_linkeddomain constantcontact.com
2015-02-14 insert index_pages_linkeddomain dreamdayphotography.co.uk
2015-02-14 insert index_pages_linkeddomain ksgphotography.co.uk
2015-02-14 insert index_pages_linkeddomain marktimmphotography.co.uk
2015-02-14 insert index_pages_linkeddomain norma-ann.co.uk
2015-02-14 insert index_pages_linkeddomain paulwalkerimages.co.uk
2015-01-14 delete address 22 Beresford Terrace Ayr, Ayrshire, KA7 2EG
2015-01-14 delete address Cochrane Inn 22 Beresford Terrace Ayrshire, KA2 0AP
2015-01-14 delete address Doonbrae House Hotel High Maybole Road, Alloway Ayrshire, KA7 4PQ
2015-01-14 delete address Ellisland House Hotel 19 Racecourse Road Ayr, Ayrshire, KA7 2TD
2015-01-14 delete address Highgrove House Hotel Old Loans Road, Troon Ayrshire, KA10 7HL
2015-01-14 delete email do..@costley-hotels.co.uk
2015-01-14 delete phone 01292 260111
2015-01-14 delete phone 01292 280820
2015-01-14 delete phone 01292 312511
2015-01-14 delete phone 01292 442466
2015-01-14 delete phone 01563 570122
2015-01-14 insert about_pages_linkeddomain cochraneinn.com
2015-01-14 insert about_pages_linkeddomain costleyspatisserie.com
2015-01-14 insert about_pages_linkeddomain doonbrae.com
2015-01-14 insert about_pages_linkeddomain ellislandhouse.com
2015-01-14 insert about_pages_linkeddomain highgrovehouse.co.uk
2015-01-14 insert about_pages_linkeddomain soutersinn.com
2015-01-14 insert about_pages_linkeddomain theberesfordayr.com
2015-01-14 insert index_pages_linkeddomain cochraneinn.com
2015-01-14 insert index_pages_linkeddomain costleyspatisserie.com
2015-01-14 insert index_pages_linkeddomain doonbrae.com
2015-01-14 insert index_pages_linkeddomain ellislandhouse.com
2015-01-14 insert index_pages_linkeddomain highgrovehouse.co.uk
2015-01-14 insert index_pages_linkeddomain soutersinn.com
2015-01-14 insert index_pages_linkeddomain theberesfordayr.com
2014-11-30 delete address 45 Main Road, Gatehead Ayrshire, KA2 0AP
2014-11-30 delete address Doon House Hotel High Maybole Road, Alloway Ayrshire, KA7 4PQ
2014-11-30 delete address Lochgreen House Hotel Monktonhill Road, Southwood Troon, Ayrshire, KA10 7EN
2014-11-30 delete email br..@costley-hotels.co.uk
2014-11-30 delete email lo..@costley-hotels.co.uk
2014-11-30 delete phone 01292 313 343
2014-11-30 insert address Cochrane Inn 22 Beresford Terrace Ayrshire, KA2 0AP
2014-11-30 insert index_pages_linkeddomain brigodoonhouse.com
2014-11-30 insert index_pages_linkeddomain lochgreenhouse.com
2014-11-30 insert index_pages_linkeddomain seesawcreative.co.uk
2014-11-30 insert index_pages_linkeddomain twitter.com
2014-11-30 update description
2014-11-30 update robots_txt_status www.costley-hotels.co.uk: 404 => 200
2014-11-30 update robots_txt_status www.costleys.com: 404 => 200
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-22 update statutory_documents 20/09/14 FULL LIST
2014-08-28 delete source_ip 193.34.148.145
2014-08-28 insert source_ip 95.128.134.194
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COSTLEY / 31/01/2014
2014-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MCCREADIE COSTLEY / 31/01/2014
2014-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE COSTLEY / 31/01/2014
2013-11-07 delete address 30 MILLER ROAD AYR SCOTLAND KA7 2AY
2013-11-07 insert address 30 MILLER ROAD AYR KA7 2AY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-14 update statutory_documents 20/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-23 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-23 insert sic_code 55100 - Hotels and similar accommodation
2013-06-23 insert sic_code 56101 - Licensed restaurants
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-22 delete address 4 ATLANTIC QUAY 70 YORK STREET GLASGOW SCOTLAND G2 8JX
2013-06-22 insert address 30 MILLER ROAD AYR SCOTLAND KA7 2AY
2013-06-22 update reg_address_care_of BDO LLP => null
2013-06-22 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-12-17 update statutory_documents SECTION 519
2012-10-19 update statutory_documents 20/09/12 FULL LIST
2012-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2012 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND
2012-06-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-13 update statutory_documents 20/09/11 FULL LIST
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWAN COSTLEY / 20/09/2011
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COSTLEY / 20/09/2011
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POGGI / 20/09/2011
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MCCREADIE COSTLEY / 20/09/2011
2011-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE COSTLEY / 20/09/2011
2011-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BONE
2010-10-04 update statutory_documents 20/09/10 FULL LIST
2010-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2010 FROM C/O BDO STOY HAYWARD LLP 4 ATLANTIC QUAY, 70 YORK STREET GLASGOW LANARKSHIRE G2 8JX
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWAN COSTLEY / 20/09/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COSTLEY / 20/09/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK PAUL MCGARRY / 20/09/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POGGI / 20/09/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMERON BONE / 20/09/2010
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCCREADIE COSTLEY / 20/09/2010
2010-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE COSTLEY / 20/09/2010
2010-03-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-14 update statutory_documents 20/09/09 FULL LIST
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CAMERON BONE / 30/06/2009
2009-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-12-05 update statutory_documents DIRECTOR APPOINTED ALASTAIR CAMERON BONE
2008-11-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE COSTLEY / 13/10/2008
2008-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COSTLEY / 13/10/2008
2008-10-13 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH
2007-10-05 update statutory_documents RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/07 FROM: LOCHGREEN HOUSE MONKTONHILL ROAD, TROON AYRSHIRE KA10 7EH
2006-12-21 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents DEC MORT/CHARGE *****
2006-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-09-28 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-08 update statutory_documents DIRECTOR RESIGNED
2004-09-29 update statutory_documents DIRECTOR RESIGNED
2004-09-29 update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-26 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/03 FROM: HIGHGROVE HOUSE HOTEL OLD LOANS ROAD TROON AYRSHIRE KA10 7HL
2003-11-10 update statutory_documents DIRECTOR RESIGNED
2003-09-26 update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-08-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-07-01 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2003-06-27 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-06-27 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-06-26 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-06-26 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2003-02-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-10-15 update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-11-22 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-10-15 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-10-04 update statutory_documents DIRECTOR RESIGNED
2001-10-01 update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-09-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-01-26 update statutory_documents DEC MORT/CHARGE RELEASE *****
2001-01-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-11-07 update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-03-14 update statutory_documents £ NC 100/100000 01/10/99
2000-03-14 update statutory_documents NC INC ALREADY ADJUSTED 01/10/99
2000-01-18 update statutory_documents RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-12-01 update statutory_documents RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-10-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1997-10-08 update statutory_documents RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-12-10 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-10-14 update statutory_documents RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-08 update statutory_documents RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS
1995-03-17 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-07 update statutory_documents PARTIC OF MORT/CHARGE *****
1994-10-03 update statutory_documents RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS
1994-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-03 update statutory_documents RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS
1993-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-02 update statutory_documents RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS
1992-04-21 update statutory_documents PARTIC OF MORT/CHARGE *****
1992-03-31 update statutory_documents PARTIC OF MORT/CHARGE *****
1992-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-10-11 update statutory_documents RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS
1991-07-31 update statutory_documents PARTIC OF MORT/CHARGE 8547
1991-06-13 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-13 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-13 update statutory_documents NEW SECRETARY APPOINTED
1991-03-08 update statutory_documents PARTIC OF MORT/CHARGE 2745
1991-01-04 update statutory_documents PARTIC OF MORT/CHARGE 58
1990-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1990-10-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-10-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION