A&L MECHANICAL INSTALLATIONS - History of Changes


DateDescription
2024-04-08 delete alias Creo Design
2024-04-08 delete source_ip 172.67.152.157
2024-04-08 delete source_ip 104.21.88.196
2024-04-08 insert about_pages_linkeddomain activeofficetechnology.co.uk
2024-04-08 insert career_pages_linkeddomain activeofficetechnology.co.uk
2024-04-08 insert contact_pages_linkeddomain activeofficetechnology.co.uk
2024-04-08 insert index_pages_linkeddomain activeofficetechnology.co.uk
2024-04-08 insert service_pages_linkeddomain activeofficetechnology.co.uk
2024-04-08 insert source_ip 149.255.62.45
2024-04-08 insert terms_pages_linkeddomain activeofficetechnology.co.uk
2023-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCROBERT / 18/08/2023
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-19 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2022-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-15 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-15 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-08-14 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-03-03 update statutory_documents SECRETARY APPOINTED MR WILLIAM TERENCE HOUSTON
2019-12-11 update statutory_documents ALTER ARTICLES 29/10/2019
2019-10-23 update statutory_documents DIRECTOR APPOINTED MISS SHELLEY DENISE FARR
2019-10-22 update statutory_documents DIRECTOR APPOINTED MR KENNETH DALLAS
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-12 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM HOUSTON
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-08-07 delete address GATESIDE FARM GATESIDE GALSTON AYRSHIRE KA4 8PG
2018-08-07 insert address THE STATION CROSSHOUSE ROAD KILMAURS KILMARNOCK SCOTLAND KA3 2TU
2018-08-07 update registered_address
2018-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM GATESIDE FARM GATESIDE GALSTON AYRSHIRE KA4 8PG
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-13 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-03 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-05 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-11 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-04-26 update statutory_documents 19/02/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address GATESIDE FARM GATESIDE GALSTON AYRSHIRE SCOTLAND KA4 8PG
2015-05-07 insert address GATESIDE FARM GATESIDE GALSTON AYRSHIRE KA4 8PG
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-05-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-04-15 update statutory_documents 19/02/15 FULL LIST
2014-06-07 delete address THE OLD FORGE 28 FIELD ROAD BUSBY GLASGOW G76 8SE
2014-06-07 insert address GATESIDE FARM GATESIDE GALSTON AYRSHIRE SCOTLAND KA4 8PG
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-07 update registered_address
2014-05-08 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM THE OLD FORGE 28 FIELD ROAD BUSBY GLASGOW G76 8SE
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-27 update statutory_documents 19/02/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents 19/02/13 FULL LIST
2013-01-04 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-09-10 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 29053
2012-03-12 update statutory_documents 19/02/12 FULL LIST
2011-11-15 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 19/02/11 FULL LIST
2010-10-08 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 19/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCROBERT / 01/10/2009
2009-12-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents NC INC ALREADY ADJUSTED 27/02/09
2009-08-10 update statutory_documents GBP NC 100000/100080 27/02/2009
2009-07-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3 SOUTH ROAD BUSBY GLASGOW G76 8JB
2009-07-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-29 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCROBERT / 20/02/2007
2008-02-25 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-21 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-03-01 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05
2005-03-02 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05
2004-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-12 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-04-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 3 SOUTH ROAD BUSBY GLASGOW G76 8JB
2003-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-10 update statutory_documents NEW SECRETARY APPOINTED
2003-02-21 update statutory_documents DIRECTOR RESIGNED
2003-02-21 update statutory_documents SECRETARY RESIGNED
2003-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION