NELSON GILMOUR SMITH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLIES
2022-11-29 update statutory_documents DIRECTOR APPOINTED LOUISE DEMPSTER MCAULAY
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-24 delete source_ip 62.172.138.52
2021-08-24 insert source_ip 35.178.67.125
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete sic_code 70229 - Management consultancy activities other than financial management
2021-02-07 insert sic_code 69201 - Accounting and auditing activities
2021-02-07 insert sic_code 69202 - Bookkeeping activities
2021-02-07 insert sic_code 69203 - Tax consultancy
2021-02-07 update account_ref_day 30 => 31
2021-02-07 update account_ref_month 11 => 3
2021-02-07 update accounts_next_due_date 2021-08-31 => 2021-12-31
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-12-22 update statutory_documents CURREXT FROM 30/11/2020 TO 31/03/2021
2020-09-29 update website_status DomainNotFound => OK
2020-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BUCHANAN WILSON
2020-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART OGSTON
2020-08-14 update statutory_documents CESSATION OF NELSON GILMOUR SMITH AS A PSC
2020-08-14 update statutory_documents 01/08/20 STATEMENT OF CAPITAL GBP 304
2020-07-23 update website_status OK => DomainNotFound
2020-07-15 update statutory_documents DIRECTOR APPOINTED JENNIFER SHEILA PROVAN
2020-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-19 update statutory_documents ADOPT ARTICLES 23/04/2020
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-12-20 delete email ca..@ngs-ca.co.uk
2019-12-20 delete person Carol MacQueen
2019-12-20 delete person Christa Ackroyd
2019-12-20 insert email gl..@ngs-ca.co.uk
2019-12-20 insert email je..@ngs-ca.co.uk
2019-12-20 insert email lo..@ngs-ca.co.uk
2019-12-20 insert person Jennifer Provan
2019-12-20 insert person Louise McAulay
2019-12-20 update person_description Andrew Wilson => Andrew Wilson
2019-12-20 update person_description Stuart Ogston => Stuart Ogston
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-11-19 insert person Christa Ackroyd
2019-09-20 update website_status DomainNotFound => OK
2019-07-22 update website_status OK => DomainNotFound
2019-05-13 update website_status DomainNotFound => OK
2019-05-13 insert about_pages_linkeddomain browse-better.com
2019-05-13 insert career_pages_linkeddomain browse-better.com
2019-05-13 insert contact_pages_linkeddomain browse-better.com
2019-05-13 insert index_pages_linkeddomain browse-better.com
2019-05-13 insert management_pages_linkeddomain browse-better.com
2019-05-13 insert service_pages_linkeddomain browse-better.com
2019-05-13 insert terms_pages_linkeddomain browse-better.com
2019-04-07 update website_status OK => DomainNotFound
2019-02-27 delete person Derek Mackay
2019-01-22 update website_status DomainNotFound => OK
2019-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-01-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2018-12-12 update website_status OK => DomainNotFound
2018-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-08-11 delete terms_pages_linkeddomain google.com
2018-08-11 insert terms_pages_linkeddomain ico.org.uk
2018-03-17 delete person Derek Mackay
2018-02-01 insert person Derek Mackay
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-01-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-15 delete person Chancellor Philip Hammond
2017-10-16 insert person Chancellor Philip Hammond
2017-01-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-01-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2016-12-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2015-12-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-11-30 update statutory_documents 28/11/15 FULL LIST
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-07 delete sic_code 99999 - Dormant Company
2015-01-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2015-01-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-04 update statutory_documents 28/11/14 FULL LIST
2014-03-04 update statutory_documents 04/03/14 STATEMENT OF CAPITAL GBP 300
2014-02-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-01-07 delete address MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW SCOTLAND G2 6TB
2014-01-07 insert address MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW G2 6TB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-02 update statutory_documents 28/11/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-28 => 2014-08-31
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date null => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-03 update website_status OK => DNSError
2012-12-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents 28/11/12 FULL LIST
2011-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION