Date | Description |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2024-04-07 |
delete address UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK 37 ROSYTH ROAD GLASGOW SCOTLAND G5 0YE |
2024-04-07 |
insert address 14 CHESTNUT WAY CAMBUSLANG GLASGOW SCOTLAND G72 7XY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2024 FROM
UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK
37 ROSYTH ROAD
GLASGOW
G5 0YE
SCOTLAND |
2023-11-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW SCOTLAND G1 1DA |
2023-04-07 |
insert address UNIT 3, KPP CHARTERED ACCOUNTANTS MORRIS PARK 37 ROSYTH ROAD GLASGOW SCOTLAND G5 0YE |
2023-04-07 |
update registered_address |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2023 FROM
UNIT 3 KPP CHARTERED ACCOUNTANTS
MORRIS PARK, 37 ROSYTH ROAD
GLASGOW
G5 0YD
SCOTLAND |
2022-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM
SUITE 4F INGRAM HOUSE
227 INGRAM STREET
GLASGOW
G1 1DA
SCOTLAND |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2020-01-31 |
delete address 5 Mansion St
Cambuslang
Glasgow
G72 7JN |
2020-01-31 |
insert address 14 Chestnut Way
Cambuslang
Glasgow
G72 7XY |
2020-01-31 |
insert address Block 4, Unit 11
Third Road
Blantyre Industrial Estate
Blantyre
G72 0UP |
2020-01-31 |
update primary_contact 5 Mansion St
Cambuslang
Glasgow
G72 7JN => 14 Chestnut Way
Cambuslang
Glasgow
G72 7XY |
2019-10-31 |
delete source_ip 185.199.220.98 |
2019-10-31 |
insert source_ip 185.116.215.20 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-03-27 |
delete source_ip 88.208.252.194 |
2019-03-27 |
insert source_ip 185.199.220.98 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-01-08 |
delete address 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW SCOTLAND G2 2RU |
2017-01-08 |
insert address SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW SCOTLAND G1 1DA |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update registered_address |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
SUITE 4F INGRAM HOUSE WEST REGENT STREET
SUITE 4F INGRAM HOUSE, 227 INGRAM STREET
GLASGOW
G1 1DA
SCOTLAND |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
3RD FLOOR REGENT HOUSE
113 WEST REGENT STREET
GLASGOW
G2 2RU
SCOTLAND |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-03-25 |
update statutory_documents 22/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete address 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND |
2015-07-09 |
insert address 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW SCOTLAND G2 2RU |
2015-07-09 |
update registered_address |
2015-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
121 MOFFAT STREET
NEW GORBALS
GLASGOW
G5 0ND |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-13 |
update statutory_documents 22/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
update website_status FlippedRobots => OK |
2014-08-15 |
delete index_pages_linkeddomain zarbi.co.uk |
2014-08-15 |
delete source_ip 109.228.20.56 |
2014-08-15 |
insert address 5 Mansion St
Cambuslang
Glasgow
G72 7JN |
2014-08-15 |
insert index_pages_linkeddomain completewebsiteworks.co.uk |
2014-08-15 |
insert source_ip 88.208.252.194 |
2014-08-15 |
update robots_txt_status www.livewithyourdog.co.uk: 404 => 200 |
2014-07-20 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address 121 MOFFAT STREET NEW GORBALS GLASGOW SCOTLAND G5 0ND |
2014-04-07 |
insert address 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-25 |
update statutory_documents 22/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-25 |
delete person Janice Agnew |
2013-08-25 |
delete person Morag McIntosh |
2013-08-25 |
insert index_pages_linkeddomain yellowdoguk.co.uk |
2013-07-14 |
insert person Morag McIntosh |
2013-07-02 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-07-02 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-25 |
update statutory_documents 22/03/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
delete address Behaviour Centre
Unit 2
One Mansion St
Cambuslang
Glasgow G72 7JN
Scotland |
2013-05-16 |
delete address The Pet Behaviour Centre
Unit 2 One Mansion Street
Cambuslang
Glasgow G72 7JN
Scotland |
2013-05-16 |
insert address Behaviour Centre
5 MANSION STREET
CAMBUSLANG
GLASGOW
G72 7JN |
2013-05-16 |
insert address THE PET BEHAVIOUR CENTRE
5 MANSION STREET
CAMBUSLANG
GLASGOW
G72 7JN |
2013-05-16 |
insert person Janice Agnew |
2013-05-16 |
update primary_contact Behaviour Centre
Unit 2
One Mansion St
Cambuslang
Glasgow G72 7JN
Scotland => Behaviour Centre
5 MANSION STREET
CAMBUSLANG
GLASGOW
G72 7JN |
2012-12-16 |
update website_status OK |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-25 |
update website_status ServerDown |
2012-03-23 |
update statutory_documents 22/03/12 FULL LIST |
2012-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
63 CARLTON PLACE
GLASGOW
G5 9TW
UNITED KINGDOM |
2011-12-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 22/03/11 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR APPOINTED VIVIAN LESLEY SILVERSTEIN |
2010-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2010-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2010-03-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |