Date | Description |
2024-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2024 FROM
C/O TLT LLP CADWORKS
9TH FLOOR
41 WEST CAMPBELL STREET
GLASGOW
G2 6SE
UNITED KINGDOM |
2024-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, NO UPDATES |
2024-01-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ROBINSON |
2023-11-30 |
update statutory_documents SECRETARY APPOINTED MRS BETHANY FORD |
2023-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COPE |
2023-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM COPE |
2023-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-06-07 |
delete address C/O TLT LLP 140 WEST GEORGE STREET GLASGOW G2 2HG |
2023-06-07 |
insert address C/O TLT LLP CADWORKS 9TH FLOOR 41 WEST CAMPBELL STREET GLASGOW UNITED KINGDOM G2 6SE |
2023-06-07 |
update registered_address |
2023-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM
C/O TLT LLP 140 WEST GEORGE STREET
GLASGOW
G2 2HG |
2023-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM
CADWORKS 9TH FLOOR
41 WEST CAMPBELL STREET
GLASGOW
G2 6SE
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES |
2022-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ANTHONY COPE |
2021-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE PARRY |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-13 => 2016-03-13 |
2016-05-13 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-03-24 |
update statutory_documents 13/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-04-07 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-03-18 |
update statutory_documents 13/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-04-07 |
delete address 140 TLT LLP WEST GEORGE STREET GLASGOW SCOTLAND G2 2HG |
2014-04-07 |
insert address C/O TLT LLP 140 WEST GEORGE STREET GLASGOW G2 2HG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-04-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
140 TLT LLP
WEST GEORGE STREET
GLASGOW
G2 2HG
SCOTLAND |
2014-03-17 |
update statutory_documents 13/03/14 FULL LIST |
2014-03-07 |
delete address 140 WEST GEORGE STREET GLASGOW SCOTLAND G2 2HG |
2014-03-07 |
insert address 140 TLT LLP WEST GEORGE STREET GLASGOW SCOTLAND G2 2HG |
2014-03-07 |
update reg_address_care_of ANDERSON FYFE => null |
2014-03-07 |
update registered_address |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
C/O ANDERSON FYFE
140 WEST GEORGE STREET
GLASGOW
G2 2HG
SCOTLAND |
2014-02-25 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE THOMAS PARRY |
2014-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCBRIDE |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-27 |
update statutory_documents 13/03/13 FULL LIST |
2012-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-03-14 |
update statutory_documents 13/03/12 FULL LIST |
2011-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM
REDROW HOUSE
3 CENTRAL PARK AVENUE
LARBERT
FALKIRK
FK5 4RX |
2011-08-10 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CLUNIE MCBRIDE |
2011-06-02 |
update statutory_documents 13/03/11 FULL LIST |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAVIES / 12/03/2011 |
2011-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-05-11 |
update statutory_documents 13/03/10 FULL LIST |
2010-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 12/03/2010 |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD |
2009-12-15 |
update statutory_documents COMPANY NAME CHANGED REDROW HOUSE SALES (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 15/12/09 |
2009-12-09 |
update statutory_documents CHANGE OF NAME 25/11/2009 |
2009-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS |
2007-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-09-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
2003-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-14 |
update statutory_documents SECRETARY RESIGNED |
2002-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/01 FROM:
REDROW HOUSE 1 FULLARTON COURT
CAMBUSLANG INVESTMENT PARK
CAMBUSLANG
GLASGOW G32 8EY |
2001-04-19 |
update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 |
2000-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/00 FROM:
REDROW HOUSE
1 FULLERTON COURT
CAMBUSLANG INVESTMENT PARK
CAMBUSLANG, GLASGOW G32 8EY |
2000-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-21 |
update statutory_documents SECRETARY RESIGNED |
2000-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |