PEGGY WHITE'S LIMITED - History of Changes


DateDescription
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_outstanding 3 => 2
2024-04-07 update num_mort_satisfied 2 => 3
2024-01-16 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2024-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-16 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-31 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-03 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 2 => 3
2019-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2676470005
2019-06-20 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-20 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-05-01 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-29 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA LAUGHLIN
2016-07-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA LAUGHLIN
2016-07-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-07-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-06-03 update statutory_documents 10/05/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-08 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-19 update statutory_documents 10/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address CIRCULAR FILLING STATION EDINBURGH ROAD NEWHOUSE MOTHERWELL LANARKSHIRE SCOTLAND ML1 5SY
2014-07-07 insert address CIRCULAR FILLING STATION EDINBURGH ROAD NEWHOUSE MOTHERWELL LANARKSHIRE ML1 5SY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-16 update statutory_documents 10/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-12 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5050 - Retail sale of automotive fuel
2013-06-21 insert sic_code 47300 - Retail sale of automotive fuel in specialised stores
2013-06-21 update num_mort_outstanding 3 => 2
2013-06-21 update num_mort_satisfied 1 => 2
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 01/06/2012
2013-05-28 update statutory_documents 10/05/13 FULL LIST
2013-05-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 10/05/12 FULL LIST
2012-06-06 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-05-25 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 10/05/11 FULL LIST
2010-10-04 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 10/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 10/05/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LAUGHLIN / 10/05/2010
2009-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM FRASER & EVANS, BLOCK 15 MOSSHALL ROAD, NEWHOUSE IND EST MOTHERWELL LANARKSHIRE ML1 5RX
2009-09-10 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-18 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-28 update statutory_documents DIRECTOR RESIGNED
2006-07-27 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-11 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS; AMEND
2005-05-12 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-07-06 update statutory_documents NC INC ALREADY ADJUSTED 07/06/04
2004-07-06 update statutory_documents £ NC 100/10000 07/06/
2004-06-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-18 update statutory_documents NEW SECRETARY APPOINTED
2004-05-18 update statutory_documents DIRECTOR RESIGNED
2004-05-18 update statutory_documents SECRETARY RESIGNED
2004-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION