EXCEED TORRIDON LIMITED - History of Changes


DateDescription
2024-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2024-02-22 update statutory_documents ADOPT ARTICLES 07/02/2024
2024-02-20 update statutory_documents 07/02/24 STATEMENT OF CAPITAL GBP 186713.43
2023-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/23
2023-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-09-27 update statutory_documents 09/08/23 STATEMENT OF CAPITAL GBP 186282
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-10-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-10-06 update statutory_documents 09/08/22 STATEMENT OF CAPITAL GBP 190852
2022-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / EXCEED (XCD) HOLDINGS LIMITED / 01/06/2019
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-04-07 update account_category FULL => SMALL
2022-04-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-12-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-12-31 update statutory_documents 31/07/21 STATEMENT OF CAPITAL GBP 195422.00
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2021-04-07 update account_category SMALL => FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-10-07 delete address 12 BON ACCORD SQUARE ABERDEEN UNITED KINGDOM AB11 6DJ
2018-10-07 insert address 1 RUBISLAW TERRACE ABERDEEN UNITED KINGDOM AB10 1XE
2018-10-07 update registered_address
2018-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 12 BON ACCORD SQUARE ABERDEEN AB11 6DJ UNITED KINGDOM
2018-08-03 update statutory_documents SECRETARY APPOINTED WAYNE CLEAL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-17 update statutory_documents ARTICLES OF ASSOCIATION
2018-05-17 update statutory_documents PURSUANT TO ARTICLES 14(2) AND (3)(A) THE PROVISIONS OF ARTICEL 14(1) DID NOT APPLY 31/07/2015
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-11-08 update statutory_documents DIRECTOR APPOINTED MR BART VAN DE LAAR
2017-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEED (XCD) HOLDINGS LIMITED
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5088400001
2016-12-20 update account_category NO ACCOUNTS FILED => SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16
2016-07-07 insert sic_code 06100 - Extraction of crude petroleum
2016-07-07 insert sic_code 06200 - Extraction of natural gas
2016-07-07 update returns_last_madeup_date null => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-23 update statutory_documents 19/06/16 FULL LIST
2015-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA VAN DER VOSSEN
2015-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WATT
2015-08-13 update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 200000.00
2015-08-05 update statutory_documents DIRECTOR APPOINTED MR MARTIN ROBERT WATT
2015-08-05 update statutory_documents DIRECTOR APPOINTED MRS FIONA ELIZABETH VAN DER VOSSEN
2015-07-31 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR GEORGE BROCKIE
2015-07-31 update statutory_documents DIRECTOR APPOINTED MR CALUM MURDO MACDONALD
2015-07-31 update statutory_documents DIRECTOR APPOINTED MR JOHN STUART ANDERSON
2015-06-22 update statutory_documents CURRSHO FROM 30/06/2016 TO 28/02/2016
2015-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION