EWAN CAMERON ARCHITECTS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-14 delete source_ip 95.142.152.194
2022-08-14 insert source_ip 92.204.68.18
2022-08-14 update website_status Unavailable => OK
2022-07-15 update website_status OK => Unavailable
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
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EWAN LACHLAN CAMERON / 21/04/2020
2020-02-07 delete address THE LIGHTHOUSE 11 MITCHELL LANE GLASGOW G1 3NU
2020-02-07 insert address 22 MONTROSE STREET GLASGOW SCOTLAND G1 1RE
2020-02-07 update registered_address
2020-02-03 delete address 11 Mitchell Lane GLASGOW, Scotland G1 3NU
2020-02-03 delete address The Lighthouse Centre for Design, 11 Mitchell Lane, Glasgow, G1 3NU
2020-02-03 insert address 22 Montrose Street GLASGOW, Scotland G1 1RE
2020-02-03 insert address 22 Montrose Street, Glasgow, G1 1RE
2020-02-03 update primary_contact 11 Mitchell Lane GLASGOW, Scotland G1 3NU => 22 Montrose Street GLASGOW, Scotland G1 1RE
2020-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM COLLABOR8 22 MONTROSE STREET GLASGOW G1 1RE SCOTLAND
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM THE LIGHTHOUSE 11 MITCHELL LANE GLASGOW G1 3NU
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-03-07 update account_ref_day 30 => 31
2019-03-07 update account_ref_month 6 => 12
2019-03-07 update accounts_next_due_date 2019-03-31 => 2019-09-30
2019-02-20 update statutory_documents PREVEXT FROM 30/06/2018 TO 31/12/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN LACHLAN CAMERON
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MCCRORIE
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents DIRECTOR APPOINTED MRS HELEN MCCRORIE
2016-07-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-15 update statutory_documents 15/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-04 update statutory_documents SECOND FILING WITH MUD 15/06/15 FOR FORM AR01
2015-08-09 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-08-09 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-07-13 update statutory_documents 15/06/15 FULL LIST
2015-06-03 delete address The Ross Comrie Crieff Scotland PH6 2JU
2015-06-03 delete index_pages_linkeddomain ft.com
2015-06-03 delete index_pages_linkeddomain gia.org.uk
2015-06-03 delete index_pages_linkeddomain houzz.com
2015-06-03 delete index_pages_linkeddomain nytimes.com
2015-06-03 delete phone 07595417776
2015-06-03 delete source_ip 209.235.144.9
2015-06-03 insert address The Lighthouse Centre for Design, 11 Mitchell Lane, Glasgow, G1 3NU
2015-06-03 insert address The Ross, Comrie, PH6 2JU
2015-06-03 insert contact_pages_linkeddomain facebook.com
2015-06-03 insert contact_pages_linkeddomain linkedin.com
2015-06-03 insert contact_pages_linkeddomain youtube.com
2015-06-03 insert index_pages_linkeddomain facebook.com
2015-06-03 insert index_pages_linkeddomain linkedin.com
2015-06-03 insert index_pages_linkeddomain youtube.com
2015-06-03 insert source_ip 95.142.152.194
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-18 update robots_txt_status www.ewancameronarchitects.com: 404 => 200
2014-08-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-08-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-07-15 update statutory_documents 15/06/14 FULL LIST
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 15/06/2014
2014-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 15/06/2014
2014-05-01 insert index_pages_linkeddomain houzz.com
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-28 delete address The Coach House Dundas Street Comrie Crieff Scotland PH6 2LN
2013-11-28 insert address The Ross Comrie Crieff Scotland PH6 2JU
2013-11-28 insert index_pages_linkeddomain ft.com
2013-11-28 update primary_contact The Coach House Dundas Street Comrie Crieff Scotland PH6 2LN => The Ross Comrie Crieff Scotland PH6 2JU
2013-10-07 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-10-07 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-09-05 update statutory_documents 15/06/13 FULL LIST
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 14/06/2013
2013-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 14/06/2013
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-22 update returns_next_due_date 2012-07-13 => 2013-07-13
2012-12-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 15/06/12 FULL LIST
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 08/12/2011
2012-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EWAN LACHLAN CAMERON / 08/12/2011
2011-10-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL
2011-06-29 update statutory_documents 15/06/11 FULL LIST
2011-03-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 199 WILTON STREET GLASGOW G20 6DF
2010-08-09 update statutory_documents SECRETARY APPOINTED EWAN LACHLAN CAMERON
2010-08-09 update statutory_documents 15/06/10 FULL LIST
2009-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-06-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-06-19 update statutory_documents ADOPT MEM AND ARTS 15/06/2009
2009-06-18 update statutory_documents DIRECTOR APPOINTED EWAN LACHLAN CAMERON
2009-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION