Date | Description |
2025-03-24 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
2025-03-17 |
delete person Elliot Sinclair |
2024-12-12 |
delete person Alex Ford-Hutchinson |
2024-12-12 |
insert person Andrew Sherlock |
2024-12-12 |
insert person Dean Gray |
2024-12-12 |
insert person Maureen Fraser |
2024-12-12 |
update person_title Neil Christie: Technical Director => Chief Technology Officer |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, NO UPDATES |
2024-11-11 |
delete person Tracey Brown |
2024-09-09 |
insert coo Andy McKay |
2024-09-09 |
update person_title Andy McKay: General Manager => Chief Operations Officer |
2024-08-30 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-08-08 |
delete person Greg Mackintosh |
2024-08-08 |
delete person Peter Deans |
2024-08-08 |
delete person Sean Birnie |
2023-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-08-31 |
2023-09-15 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-30 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-31 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-10-12 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2934560003 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-10 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
2017-09-22 |
insert address Converged House, Spires Business Park, Mugiemoss Road, Aberdeen, AB21 9BG |
2017-09-22 |
update primary_contact null => Converged House, Spires Business Park, Mugiemoss Road, Aberdeen, AB21 9BG |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN MURRAY CHRISTIE |
2017-07-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-26 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-05 |
insert alias 21st Century Business Systems Limited |
2017-03-23 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-08-21 |
delete source_ip 97.74.215.6 |
2016-08-21 |
insert index_pages_linkeddomain converged.co.uk |
2016-08-21 |
insert source_ip 89.104.224.234 |
2016-05-12 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-12 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-01 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address UNIT 18 SPIRES BUSINESS CENTRE MUGIEMOSS ROAD ABERDEEN UNITED KINGDOM AB21 9BG |
2015-12-07 |
insert address UNIT 18 SPIRES BUSINESS CENTRE MUGIEMOSS ROAD ABERDEEN AB21 9BG |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2015-12-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-11-24 |
update statutory_documents 21/11/15 FULL LIST |
2015-11-07 |
delete address MERCHANTS HOUSE 87 WATERLOO QUAY ABERDEEN SCOTLAND AB11 5DE |
2015-11-07 |
insert address UNIT 18 SPIRES BUSINESS CENTRE MUGIEMOSS ROAD ABERDEEN UNITED KINGDOM AB21 9BG |
2015-11-07 |
update num_mort_charges 1 => 2 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-11-07 |
update registered_address |
2015-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2015 FROM
MERCHANTS HOUSE 87 WATERLOO QUAY
ABERDEEN
AB11 5DE
SCOTLAND |
2015-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP |
2015-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2934560002 |
2015-09-07 |
update num_mort_outstanding 1 => 0 |
2015-09-07 |
update num_mort_satisfied 0 => 1 |
2015-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-22 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 81-83 WATERLOO QUAY ABERDEEN AB11 5DE |
2015-01-07 |
insert address MERCHANTS HOUSE 87 WATERLOO QUAY ABERDEEN SCOTLAND AB11 5DE |
2015-01-07 |
update reg_address_care_of HORIZONS HOUSE => null |
2015-01-07 |
update registered_address |
2014-12-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP |
2014-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP |
2014-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
C/O HORIZONS HOUSE
81-83 WATERLOO QUAY
ABERDEEN
AB11 5DE |
2014-12-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-11-21 |
update statutory_documents 21/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-19 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-05-17 |
delete about_pages_linkeddomain ammyy.com |
2014-05-17 |
delete contact_pages_linkeddomain ammyy.com |
2014-05-17 |
delete index_pages_linkeddomain ammyy.com |
2014-05-17 |
delete service_pages_linkeddomain ammyy.com |
2013-12-07 |
delete address 81-83 WATERLOO QUAY ABERDEEN UNITED KINGDOM AB11 5DE |
2013-12-07 |
insert address 81-83 WATERLOO QUAY ABERDEEN AB11 5DE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2013-12-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-11-25 |
update statutory_documents 21/11/13 FULL LIST |
2013-08-29 |
delete source_ip 194.159.243.247 |
2013-08-29 |
insert index_pages_linkeddomain ammyy.com |
2013-08-29 |
insert phone 01224 644064 |
2013-08-29 |
insert source_ip 97.74.215.6 |
2013-08-29 |
update robots_txt_status www.century.uk.net: 404 => 200 |
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 |
2013-07-31 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-23 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-04 |
update website_status OK => DNSError |
2012-11-21 |
update statutory_documents 21/11/12 FULL LIST |
2012-04-05 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 21/11/11 FULL LIST |
2011-05-17 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 21/11/10 FULL LIST |
2010-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
6 RUBISLAW TERRACE
ABERDEEN
AB10 1XE |
2010-07-21 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON |
2010-02-24 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-02-15 |
update statutory_documents 21/11/09 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON / 21/11/2009 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN MURRAY CHRISTIE / 21/11/2009 |
2010-02-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 21/11/2009 |
2010-01-15 |
update statutory_documents FIRST GAZETTE |
2009-05-13 |
update statutory_documents SECRETARY APPOINTED PAULL & WILLIAMSONS LLP |
2009-05-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2009-03-16 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008 |
2008-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
35 HUNTLY STREET
ABERDEEN
AB10 1TJ |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB10 1DQ |
2006-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |