Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-03-08 |
2024-04-07 |
update accounts_next_due_date 2023-12-08 => 2024-12-08 |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK WEIL |
2023-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES / 21/08/2023 |
2023-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOYCE |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-06-07 |
update account_ref_day 31 => 8 |
2023-06-07 |
update account_ref_month 12 => 3 |
2023-06-07 |
update accounts_next_due_date 2024-09-30 => 2023-12-08 |
2023-04-28 |
update statutory_documents PREVSHO FROM 31/12/2023 TO 08/03/2023 |
2023-04-07 |
delete address THISTLE HOUSE INCHINNAN ROAD PAISLEY SCOTLAND PA3 2RE |
2023-04-07 |
insert address PAVILION 1, PARKWAY COURT, 251 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK BAILLIESTON GLASGOW SCOTLAND G69 6GA |
2023-04-07 |
update account_ref_month 8 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-09-30 |
2023-04-07 |
update num_mort_outstanding 7 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 7 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents CURREXT FROM 31/08/2023 TO 31/12/2023 |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
THISTLE HOUSE INCHINNAN ROAD
PAISLEY
PA3 2RE
SCOTLAND |
2023-03-20 |
update statutory_documents SECRETARY APPOINTED TEBOGO BRENDA ALBERT |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN REILLY |
2023-03-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONE PUBLIC LIMITED COMPANY |
2023-03-14 |
update statutory_documents ADOPT ARTICLES 08/03/2023 |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MCKAY |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DOHERTY |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP REILLY |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MILES |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOYCE |
2023-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-03-14 |
update statutory_documents CESSATION OF PHILIP REILLY AS A PSC |
2023-03-01 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/10 |
2023-03-01 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/11 |
2023-03-01 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/12 |
2023-03-01 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/13 |
2023-03-01 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/14 |
2023-03-01 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/15 |
2023-03-01 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/05/16 |
2023-03-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2017 |
2023-03-01 |
update statutory_documents 20/07/09 STATEMENT OF CAPITAL GBP 200 |
2023-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP REILLY / 01/05/2017 |
2023-02-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-23 |
update statutory_documents FORM 128(4) 20 JULY 2009 |
2023-02-23 |
update statutory_documents ADOPT ARTICLES 20/02/2023 |
2023-01-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510007 |
2023-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510005 |
2023-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510006 |
2023-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510002 |
2023-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510003 |
2023-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1966510004 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-23 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DUNION |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BARRY DUNION |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-19 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update num_mort_charges 6 => 7 |
2018-01-07 |
update num_mort_outstanding 6 => 7 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1966510007 |
2017-12-07 |
delete address UNIT 9 AIRLINK INDUSTRIAL ESTATE INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RS |
2017-12-07 |
insert address THISTLE HOUSE INCHINNAN ROAD PAISLEY SCOTLAND PA3 2RE |
2017-12-07 |
update registered_address |
2017-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
UNIT 9 AIRLINK INDUSTRIAL ESTATE
INCHINNAN ROAD
PAISLEY
RENFREWSHIRE
PA3 2RS |
2017-11-07 |
update num_mort_charges 5 => 6 |
2017-11-07 |
update num_mort_outstanding 5 => 6 |
2017-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1966510006 |
2017-06-02 |
update statutory_documents 21/05/17 STATEMENT OF CAPITAL GBP 1000 |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-13 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 4 => 5 |
2016-10-07 |
update num_mort_outstanding 4 => 5 |
2016-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1966510005 |
2016-08-07 |
update num_mort_charges 3 => 4 |
2016-08-07 |
update num_mort_outstanding 3 => 4 |
2016-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1966510004 |
2016-07-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-10 |
update statutory_documents 21/05/16 FULL LIST |
2016-05-12 |
update num_mort_charges 1 => 3 |
2016-05-12 |
update num_mort_outstanding 1 => 3 |
2016-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1966510002 |
2016-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1966510003 |
2016-02-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-05 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-07 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PATRICK DOHERTY |
2015-06-15 |
update statutory_documents 21/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-19 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EDGAR |
2014-07-07 |
delete address UNIT 9 AIRLINK INDUSTRIAL ESTATE INCHINNAN ROAD PAISLEY RENFREWSHIRE SCOTLAND PA3 2RS |
2014-07-07 |
insert address UNIT 9 AIRLINK INDUSTRIAL ESTATE INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-07-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-06-09 |
update statutory_documents 21/05/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-21 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-01 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
delete sic_code 5274 - Repair not elsewhere classified |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-21 => 2012-05-21 |
2013-06-21 |
update returns_next_due_date 2012-06-18 => 2013-06-18 |
2013-06-11 |
update statutory_documents 21/05/13 FULL LIST |
2013-03-18 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 21/05/12 FULL LIST |
2012-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKAY / 15/06/2012 |
2012-03-15 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JOSEPH EDGAR |
2012-02-20 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WRIGHT |
2011-09-06 |
update statutory_documents 21/05/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 21/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCKAY / 21/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN WRIGHT / 21/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REILLY / 21/05/2010 |
2009-10-14 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents GBP NC 100/1000
20/07/09 |
2009-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED
20/07/2009 |
2009-06-23 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
UNIT THREE
56 ABERCORN STREET
PAISLEY
PA3 4AZ |
2008-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REILLY / 16/06/2008 |
2008-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN REILLY / 16/06/2008 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/04 |
2004-05-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/02 FROM:
110 CASTLE GARDENS
PAISLEY
RENFREWSHIRE PA2 9RD |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/08/00 |
1999-06-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/08/99 |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-26 |
update statutory_documents SECRETARY RESIGNED |
1999-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |