KERSLANDS SOLICITORS LIMITED - History of Changes


DateDescription
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
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-12-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-12 update statutory_documents DIRECTOR APPOINTED MRS ELSPETH JOYCE TALBOT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MCDERMID / 08/03/2022
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-08 delete address 307 WEST GEORGE STREET GLASGOW G2 4LF
2017-12-08 insert address 4 STATION ROAD MILNGAVIE GLASGOW SCOTLAND G62 8AB
2017-12-08 update registered_address
2017-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 307 WEST GEORGE STREET GLASGOW G2 4LF
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSHILL (SR) LIMITED
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CUNNINGHAM
2017-08-15 update statutory_documents CESSATION OF NEIL GILLIES CUNNINGHAM AS A PSC
2017-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4416290001
2017-08-03 update statutory_documents DIRECTOR APPOINTED MRS ALISON KEITH
2017-08-03 update statutory_documents DIRECTOR APPOINTED MRS LESLEY MCDERMID
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-11 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-10 update statutory_documents 31/01/16 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
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-10-31 => 2015-12-31
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-06 update statutory_documents FIRST GAZETTE
2015-02-02 update statutory_documents 31/01/15 FULL LIST
2014-09-07 update account_ref_month 1 => 3
2014-08-21 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-03-07 delete address 307 WEST GEORGE STREET GLASGOW UNITED KINGDOM G2 4LF
2014-03-07 insert address 307 WEST GEORGE STREET GLASGOW G2 4LF
2014-03-07 insert sic_code 69102 - Solicitors
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-05 update statutory_documents 31/01/14 FULL LIST
2013-06-26 insert company_previous_name KERSLANDS (NS) LIMITED
2013-06-26 update name KERSLANDS (NS) LIMITED => KERSLANDS SOLICITORS LIMITED
2013-05-01 update statutory_documents COMPANY NAME CHANGED KERSLANDS (NS) LIMITED CERTIFICATE ISSUED ON 01/05/13
2013-05-01 update statutory_documents CHANGE OF NAME 30/04/2013
2013-02-12 update statutory_documents ADOPT ARTICLES 31/01/2013
2013-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION