Date | Description |
2025-02-20 |
update statutory_documents PREVSHO FROM 29/05/2024 TO 28/05/2024 |
2024-08-11 |
delete source_ip 178.62.14.151 |
2024-08-11 |
insert source_ip 141.193.213.11 |
2024-08-11 |
insert source_ip 141.193.213.10 |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES |
2024-04-09 |
delete source_ip 162.241.253.234 |
2024-04-09 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-04-09 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-04-09 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-04-09 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-04-09 |
insert portfolio_pages_linkeddomain cookiedatabase.org |
2024-04-09 |
insert projects_pages_linkeddomain cookiedatabase.org |
2024-04-09 |
insert source_ip 178.62.14.151 |
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 |
2024-02-29 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-01 => 2024-02-29 |
2023-05-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKINTOSH HOLDINGS (SCOTLAND) LTD |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES |
2023-04-11 |
update statutory_documents CESSATION OF GRAEME MACKINTOSH AS A PSC |
2023-04-11 |
update statutory_documents 24/02/23 STATEMENT OF CAPITAL GBP 100 |
2023-04-07 |
update account_ref_day 30 => 29 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-01 |
2023-02-01 |
update statutory_documents PREVSHO FROM 30/05/2022 TO 29/05/2022 |
2023-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MACKINTOSH / 27/01/2023 |
2023-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME MACKINTOSH / 23/01/2023 |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-25 => 2023-02-28 |
2022-05-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES |
2022-03-07 |
update account_ref_day 31 => 30 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-25 |
2022-02-25 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 30/05/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-24 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH 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 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update website_status FlippedRobots => OK |
2019-10-07 |
delete source_ip 217.160.0.121 |
2019-10-07 |
insert source_ip 162.241.253.234 |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2018-03-31 |
update website_status OK => FlippedRobots |
2018-03-07 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-03 |
update website_status FlippedRobots => OK |
2017-06-03 |
delete registration_number 246745 |
2017-06-03 |
delete source_ip 217.160.230.253 |
2017-06-03 |
insert source_ip 217.160.0.121 |
2017-06-03 |
update description |
2017-04-27 |
update website_status OK => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
delete person ROSS GLADWIN |
2016-08-10 |
update website_status FlippedRobots => OK |
2016-08-10 |
delete office_emails gl..@alltecconstruction.co.uk |
2016-08-10 |
delete address 73 Whitecraigs Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RX |
2016-08-10 |
delete address Units 2-3 Merlin Way
Hillend Industrial Estate
Dalgety Bay
Fife
KY11 9JY |
2016-08-10 |
delete email gl..@alltecconstruction.co.uk |
2016-08-10 |
delete fax +44 1383 829514 |
2016-08-10 |
delete phone +44 1383 823658 |
2016-08-10 |
insert address 73 Whitecraigs Road
Whitehill Industrial Estate
Glenrothes
Fife
KY6 2RX |
2016-08-10 |
insert phone +44 1592 771854 |
2016-08-10 |
update founded_year null => 2003 |
2016-08-10 |
update primary_contact Units 2-3 Merlin Way
Hillend Industrial Estate
Dalgety Bay
Fife
KY11 9JY => 73 Whitecraigs Road
Whitehill Industrial Estate
Glenrothes
Fife
KY6 2RX |
2016-06-29 |
update website_status OK => FlippedRobots |
2016-05-12 |
delete address UNITS 2-3 MERLIN WAY MERLIN WAY HILLEND INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE KY11 9JY |
2016-05-12 |
insert address 73 WHITECRAIGS ROAD GLENROTHES FIFE SCOTLAND KY6 2RX |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-12 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
UNITS 2-3 MERLIN WAY
MERLIN WAY HILLEND INDUSTRIAL PARK, HILLEND
DUNFERMLINE
FIFE
KY11 9JY |
2016-04-23 |
delete source_ip 217.160.201.6 |
2016-04-23 |
insert source_ip 217.160.230.253 |
2016-04-21 |
update statutory_documents 28/03/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-29 |
update website_status FlippedRobots => OK |
2015-08-10 |
update website_status OK => FlippedRobots |
2015-06-28 |
update website_status FlippedRobots => OK |
2015-06-08 |
update website_status OK => FlippedRobots |
2015-05-07 |
insert sic_code 41201 - Construction of commercial buildings |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-05-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-04-21 |
update statutory_documents 28/03/15 FULL LIST |
2015-04-06 |
update website_status FlippedRobots => OK |
2015-04-06 |
delete address Units 2 & 3 Merlin Way I Hillend Industrial Estate
Dalgety Bay I Fife I KY11 9JY |
2015-04-06 |
delete phone 01383 823658 |
2015-04-06 |
delete source_ip 79.170.40.182 |
2015-04-06 |
insert address Units 2-3 Merlin Way
Hillend Industrial Estate
Dalgety Bay
Fife
KY11 9JY |
2015-04-06 |
insert fax +44 1383 829514 |
2015-04-06 |
insert index_pages_linkeddomain website-start.de |
2015-04-06 |
insert phone +44 1383 823658 |
2015-04-06 |
insert registration_number 246745 |
2015-04-06 |
insert source_ip 217.160.201.6 |
2015-04-06 |
update primary_contact Units 2 & 3 Merlin Way I Hillend Industrial Estate
Dalgety Bay I Fife I KY11 9JY => Units 2-3 Merlin Way
Hillend Industrial Estate
Dalgety Bay
Fife
KY11 9JY |
2015-04-06 |
update robots_txt_status www.alltecconstruction.co.uk: 404 => 200 |
2015-03-14 |
update website_status OK => FlippedRobots |
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 |
2015-02-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAY |
2014-05-07 |
delete address UNITS 2-3 MERLIN WAY MERLIN WAY HILLEND INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE UNITED KINGDOM KY11 9JY |
2014-05-07 |
insert address UNITS 2-3 MERLIN WAY MERLIN WAY HILLEND INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE KY11 9JY |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-04-08 |
update statutory_documents 28/03/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-17 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-03-28 => 2013-03-28 |
2013-07-01 |
update returns_next_due_date 2013-04-25 => 2014-04-25 |
2013-06-28 |
update statutory_documents 28/03/13 FULL LIST |
2013-06-25 |
delete address DALGETY HOUSE, VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY |
2013-06-25 |
insert address UNITS 2-3 MERLIN WAY MERLIN WAY HILLEND INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE UNITED KINGDOM KY11 9JY |
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 |
2013-06-25 |
update registered_address |
2013-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MACKINTOSH / 01/05/2013 |
2013-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MCKAY / 01/05/2013 |
2013-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME MACKINTOSH / 01/05/2013 |
2013-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
DALGETY HOUSE, VIEWFIELD TERRACE
DUNFERMLINE
FIFE
KY12 7HY |
2013-02-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents 28/03/12 NO CHANGES |
2012-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MCKAY / 20/01/2012 |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 28/03/11 NO CHANGES |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents PREVEXT FROM 31/03/2010 TO 31/05/2010 |
2010-04-29 |
update statutory_documents COMPANY NAME CHANGED ALLTEC ALL TRADES LIMITED
CERTIFICATE ISSUED ON 29/04/10 |
2010-04-23 |
update statutory_documents 28/03/10 FULL LIST |
2010-04-22 |
update statutory_documents CHANGE OF NAME 20/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MCKAY / 20/04/2010 |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MACKINTOSH / 20/04/2010 |
2010-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME MACKINTOSH / 20/04/2010 |
2010-01-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
8 MAIN STREET
TOWNHILL
DUNFERMLINE
FIFE KY12 0ED |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-03 |
update statutory_documents RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
2005-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM:
56 MAITLAND STREET
DUNFERMLINE
FIFE KY12 8AF |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |