VPZ - History of Changes


DateDescription
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-12-14 update statutory_documents DIRECTOR APPOINTED MR GREIG GRIFFITH FOWLER
2023-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REHAN TAHIR / 12/12/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REHAN TAHIR / 29/05/2023
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROONEY
2022-09-25 delete source_ip 206.180.141.171
2022-09-25 insert source_ip 15.197.142.173
2022-09-25 insert source_ip 3.33.152.147
2022-09-25 update website_status DomainNotFound => OK
2022-08-23 update website_status OK => DomainNotFound
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07 update num_mort_charges 4 => 5
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4154970005
2022-02-07 update num_mort_outstanding 2 => 0
2022-02-07 update num_mort_satisfied 2 => 4
2022-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4154970003
2022-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4154970004
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONNOR HENDERSON
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-21 update statutory_documents ADOPT ARTICLES 20/11/2020
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REHAN TAHIR / 20/11/2020
2020-12-14 update statutory_documents 20/11/20 STATEMENT OF CAPITAL GBP 11796.58
2020-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED REHAN TAHIR / 20/11/2020
2020-12-03 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED REHAN TAHIR
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 19/02/2020
2020-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 20/06/2016
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-30 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS MUTTER
2018-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MUTTER / 30/10/2018
2018-10-07 update num_mort_charges 2 => 4
2018-10-07 update num_mort_satisfied 0 => 2
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4154970001
2018-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4154970002
2018-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4154970004
2018-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4154970003
2018-09-05 update statutory_documents ARTICLES OF ASSOCIATION
2018-09-05 update statutory_documents ALTER ARTICLES 10/09/2014
2018-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 20/06/2016
2018-02-21 update statutory_documents CESSATION OF CALLUM ROBERT HENDERSON AS A PSC
2018-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 19/12/2017
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM ROBERT HENDERSON
2018-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR WILLIAM HENDERSON
2018-01-15 update statutory_documents AUDITOR'S RESIGNATION
2018-01-07 delete address UNIT 3 & 4 NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN EH28 8PW
2018-01-07 insert address 1 HULY HILL ROAD NEWBRIDGE EDINBURGH SCOTLAND EH28 8PH
2018-01-07 update registered_address
2017-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2017 FROM UNIT 3 & 4 NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN EH28 8PW
2017-11-15 update statutory_documents 13/11/17 STATEMENT OF CAPITAL GBP 1.00
2017-11-15 update statutory_documents SUB-DIVISION 13/11/17
2017-09-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-15 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-08-01 update statutory_documents DIRECTOR APPOINTED MR IAN HENDERSON
2017-08-01 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROONEY
2017-08-01 update statutory_documents SECRETARY APPOINTED MR IAN HENDERSON
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH LEISK
2017-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ROBERT HENDERSON / 08/03/2017
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-07 update account_ref_day 30 => 31
2016-09-07 update account_ref_month 9 => 12
2016-09-07 update accounts_next_due_date 2017-06-30 => 2017-09-30
2016-08-08 update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update num_mort_charges 1 => 2
2016-07-07 update num_mort_outstanding 1 => 2
2016-06-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2016-06-13 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4154970002
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4154970001
2016-02-08 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-02-08 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-01-28 update statutory_documents 26/01/16 FULL LIST
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update account_ref_month 10 => 9
2016-01-07 update accounts_next_due_date 2016-07-31 => 2016-06-30
2015-12-20 update statutory_documents PREVSHO FROM 31/10/2015 TO 30/09/2015
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ROBERT HENDERSON / 01/06/2015
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ROBERT HENDERSON / 27/05/2015
2015-05-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address UNIT 3 & 4 NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN SCOTLAND EH28 8PW
2015-02-07 insert address UNIT 3 & 4 NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN EH28 8PW
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-02-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-01-30 update statutory_documents 26/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2013-10-31
2014-12-07 update accounts_next_due_date 2014-11-14 => 2015-07-31
2014-11-08 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 3 & 4 NEWBRIDGE INDUSTIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE EDINBURGH SCOTLAND EH28 9PW
2014-09-07 insert address UNIT 3 & 4 NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN SCOTLAND EH28 8PW
2014-09-07 update account_ref_month 3 => 10
2014-09-07 update accounts_next_due_date 2014-12-31 => 2014-11-14
2014-09-07 update registered_address
2014-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 3 & 4 NEWBRIDGE INDUSTIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE EDINBURGH EH28 9PW SCOTLAND
2014-08-14 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/10/2013
2014-06-07 delete address 6A MIDDLEFIELD LEITH WALK EDINBURGH EH7 4PF
2014-06-07 insert address UNIT 3 & 4 NEWBRIDGE INDUSTIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE EDINBURGH SCOTLAND EH28 9PW
2014-06-07 update registered_address
2014-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 6A MIDDLEFIELD LEITH WALK EDINBURGH EH7 4PF
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-09 update statutory_documents 26/01/14 FULL LIST
2014-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ROBERT HENDERSON / 01/02/2014
2014-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 01/02/2014
2014-02-07 update account_ref_month 1 => 3
2014-02-07 update accounts_next_due_date 2014-10-31 => 2014-12-31
2014-01-15 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-26 => 2014-10-31
2013-10-26 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-21 update statutory_documents SECRETARY APPOINTED MR KEITH LEISK
2013-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CALLUM HENDERSON
2013-06-25 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-25 update returns_last_madeup_date null => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 delete address 30 WILDERHAUGH GALASHIELS SCOTLAND TD1 1PW
2013-06-23 insert address 6A MIDDLEFIELD LEITH WALK EDINBURGH EH7 4PF
2013-06-23 update registered_address
2013-04-03 update statutory_documents 26/01/13 FULL LIST
2012-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 30 WILDERHAUGH GALASHIELS TD1 1PW SCOTLAND
2012-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION