HARRIS TWEED HEBRIDES - History of Changes


DateDescription
2024-03-25 update website_status OK => FlippedRobots
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
2023-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06 delete source_ip 95.138.155.50
2023-06-06 insert source_ip 51.145.52.203
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-10 update statutory_documents CESSATION OF ANDREW ERIC LAW AS A PSC
2023-03-10 update statutory_documents CESSATION OF JOHN STEPHEN RICHES AS A PSC
2023-02-09 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-09 update statutory_documents ADOPT ARTICLES 26/01/2023
2023-02-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2022
2023-02-06 update statutory_documents ADOPT ARTICLES 26/01/2023
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-11-23 delete phone +44 (0)7557389977
2022-11-23 delete phone +44 (0)7876390662
2022-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29 update statutory_documents DIRECTOR APPOINTED MR NEIL CLITHEROE
2022-09-28 update statutory_documents DIRECTOR APPOINTED MR JUSTIN SCOTT TAYLOR
2022-09-28 update statutory_documents SECRETARY APPOINTED MRS ELAINE MACRURY
2022-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2022-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE SHEPHERD
2022-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MACKENZIE
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, 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
2021-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19 insert general_emails he..@harristweedhebrides.com
2021-04-19 insert email he..@harristweedhebrides.com
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
2021-01-15 update statutory_documents DIRECTOR APPOINTED MRS CRISTINA ALICIA TAYLOR
2020-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2020-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ERIC LAW
2020-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA ALICIA TAYLOR
2020-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN RICHES
2020-11-18 update statutory_documents CESSATION OF IAN ROPER TAYLOR AS A PSC
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO 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
2019-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01 update statutory_documents DIRECTOR APPOINTED MRS ELAINE MACRURY
2018-08-01 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ANN MACLEOD
2018-02-27 update website_status OK => FlippedRobots
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-10-09 update website_status FlippedRobots => OK
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update website_status OK => FlippedRobots
2017-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-31 update statutory_documents 28/07/17 STATEMENT OF CAPITAL GBP 1042880.00
2017-08-22 update statutory_documents SHARE PURCHASE CONTRACT APPROVED 25/07/2017
2017-04-05 insert phone +44 (0)7557389977
2017-04-05 insert phone +44 (0)7876390662
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-28 delete address SHAWBOST MILL NORTH SHAWBOST ISLE OF LEWIS HS2 9BS
2016-11-28 insert address SHAWBOST MILL NORTH SHAWBOST ISLE OF LEWIS HS2 9BD
2016-10-15 delete source_ip 23.227.38.68
2016-10-15 delete source_ip 23.227.38.69
2016-10-15 delete source_ip 23.227.38.70
2016-10-15 delete source_ip 23.227.38.71
2016-10-15 insert source_ip 95.138.155.50
2016-10-15 update robots_txt_status www.harristweedhebrides.com: 200 => 404
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-01-21 update statutory_documents SECRETARY APPOINTED MR IAN ANGUS MACKENZIE
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURDO MACMILLAN
2016-01-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MURDO MACMILLAN
2016-01-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-18 update statutory_documents 25/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24 delete source_ip 23.227.38.32
2015-06-24 delete source_ip 23.227.38.33
2015-06-24 delete source_ip 23.227.38.34
2015-06-24 delete source_ip 23.227.38.35
2015-06-24 insert source_ip 23.227.38.68
2015-06-24 insert source_ip 23.227.38.69
2015-06-24 insert source_ip 23.227.38.70
2015-06-24 insert source_ip 23.227.38.71
2015-05-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-05-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-04-03 update statutory_documents 25/11/14 FULL LIST
2015-04-03 update statutory_documents 19/06/14 STATEMENT OF CAPITAL GBP 1079750
2014-11-07 update account_category MEDIUM => FULL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01 delete source_ip 204.93.213.95
2014-10-01 delete source_ip 204.93.213.94
2014-10-01 delete source_ip 204.93.213.55
2014-10-01 delete source_ip 204.93.213.54
2014-10-01 insert source_ip 23.227.38.32
2014-10-01 insert source_ip 23.227.38.33
2014-10-01 insert source_ip 23.227.38.34
2014-10-01 insert source_ip 23.227.38.35
2014-08-07 update account_category MEDUM => MEDIUM
2014-03-07 delete address SHAWBOST MILL NORTH SHAWBOST ISLE OF LEWIS HS2 9BS
2014-03-07 insert address SHAWBOST MILL NORTH SHAWBOST ISLE OF LEWIS HS2 9BD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-03-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2014-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM SHAWBOST MILL NORTH SHAWBOST ISLE OF LEWIS HS2 9BS
2014-02-04 update statutory_documents 25/11/13 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => MEDUM
2013-12-07 update accounts_last_madeup_date null => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-08-25 => 2014-09-30
2013-11-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-06 update num_mort_charges 1 => 3
2013-09-06 update num_mort_outstanding 1 => 3
2013-09-01 delete source_ip 204.93.213.45
2013-09-01 delete source_ip 204.93.213.44
2013-09-01 delete source_ip 204.93.213.43
2013-09-01 insert index_pages_linkeddomain harristweedhebrides.myshopify.com
2013-09-01 insert source_ip 204.93.213.95
2013-09-01 insert source_ip 204.93.213.94
2013-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4120840003
2013-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4120840002
2013-07-25 delete index_pages_linkeddomain harristweedhebrides.myshopify.com
2013-07-25 delete source_ip 204.93.213.42
2013-07-25 delete source_ip 204.93.213.41
2013-07-25 delete source_ip 204.93.213.40
2013-07-25 insert source_ip 204.93.213.55
2013-07-25 insert source_ip 204.93.213.54
2013-07-25 insert source_ip 204.93.213.45
2013-07-25 insert source_ip 204.93.213.44
2013-07-25 insert source_ip 204.93.213.43
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 11 => 12
2013-06-25 insert sic_code 13100 - Preparation and spinning of textile fibres
2013-06-25 insert sic_code 13200 - Weaving of textiles
2013-06-25 insert sic_code 13300 - Finishing of textiles
2013-06-25 update returns_last_madeup_date null => 2012-11-25
2013-06-25 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-07 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-06-07 update statutory_documents ADOPT ARTICLES 31/12/2011
2013-06-07 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 1079749
2013-05-17 delete source_ip 204.93.213.44
2013-02-13 update statutory_documents 25/11/12 FULL LIST
2013-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MORRISON
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-15 delete address North Shawbost, Isle of Lewis, Scotland, UK HS2 9BD
2012-12-15 delete phone 01851 702 862
2012-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-25 update statutory_documents DIRECTOR APPOINTED ALASDAIR ANGUS MORRISON
2012-01-25 update statutory_documents DIRECTOR APPOINTED IAN ANGUS MACKENZIE
2012-01-25 update statutory_documents DIRECTOR APPOINTED IAN ROPER TAYLOR
2012-01-25 update statutory_documents DIRECTOR APPOINTED MURDO ALEXANDER MACMILLAN
2012-01-25 update statutory_documents DIRECTOR APPOINTED NEVILLE PHILIP SHEPHERD
2012-01-25 update statutory_documents DIRECTOR APPOINTED RT HON BRIAN DAVID HENDERSON WILSON
2012-01-11 update statutory_documents SECRETARY APPOINTED MR MURDO ALEXANDER MACMILLAN
2012-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLMES
2012-01-05 update statutory_documents COMPANY NAME CHANGED HARRIS TWEED HEBRIDES SHAWBOST LIMITED CERTIFICATE ISSUED ON 05/01/12
2011-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION