Date | Description |
2024-10-27 |
update website_status OK => FlippedRobots |
2024-08-02 |
update statutory_documents DIRECTOR APPOINTED DR CAROLINE MARY SHELDRICK |
2024-08-02 |
update statutory_documents DIRECTOR APPOINTED DR EMMA KATHERINE HEWSON |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, WITH UPDATES |
2024-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSANNE CHALLIS |
2024-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSANNE CHALLIS |
2024-06-03 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-03 |
delete about_pages_linkeddomain blogspot.co.uk |
2024-04-03 |
delete contact_pages_linkeddomain blogspot.co.uk |
2024-04-03 |
delete index_pages_linkeddomain bananaboxtrust.org |
2024-04-03 |
delete index_pages_linkeddomain blogspot.co.uk |
2024-04-03 |
delete phone 02/08/2023 02/08/2023 |
2024-04-03 |
delete phone 02/08/2023 03/08/2023 |
2024-04-03 |
delete phone 15/06/2023 15/06/2023 |
2023-10-13 |
delete personal_emails su..@gmail.com |
2023-10-13 |
insert general_emails in..@theraventrust.org |
2023-10-13 |
delete address Bay Villa
Strachur
Argyll, UK
PA27 8DE |
2023-10-13 |
delete email su..@gmail.com |
2023-10-13 |
delete phone + 44 1369 860 436 |
2023-10-13 |
delete phone 01369 860 436 |
2023-10-13 |
insert address 30 Bobbits Way, Wivenhoe, Colchester CO7 9NJ |
2023-10-13 |
insert email in..@theraventrust.org |
2023-10-13 |
insert phone + 44 7792 315537 |
2023-10-13 |
insert phone 07792 315537 |
2023-08-27 |
delete phone 02/03/2023 02/03/2023 |
2023-08-27 |
delete phone 07/03/2023 07/03/2023 |
2023-08-27 |
delete phone 15/02/2023 15/02/2023 |
2023-08-27 |
insert address 168 Bath Street, Glasgow, Scotland, G2 4TP |
2023-08-27 |
insert phone 02/08/2023 02/08/2023 |
2023-08-27 |
insert phone 02/08/2023 03/08/2023 |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES |
2023-06-25 |
insert phone 15/06/2023 15/06/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
insert phone 07/03/2023 07/03/2023 |
2023-04-07 |
delete address BAY VILLA STRACHUR ARGYLL PA27 8DE |
2023-04-07 |
insert address 168 BATH STREET GLASGOW SCOTLAND G2 4TP |
2023-04-07 |
update registered_address |
2023-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM
BAY VILLA STRACHUR
ARGYLL
PA27 8DE |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLARENDON KEVAN / 16/03/2023 |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KEVAN / 16/03/2023 |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELSPETH CHALLIS / 16/03/2023 |
2023-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ELSPETH CHALLIS / 16/03/2023 |
2023-03-07 |
delete phone 07/09/2022 07/09/2022 |
2023-03-07 |
delete phone 09/09/2022 09/09/2022 |
2023-03-07 |
insert phone 02/03/2023 02/03/2023 |
2023-03-07 |
insert phone 15/02/2023 15/02/2023 |
2022-11-30 |
delete phone 09/06/2022 07/09/2022 |
2022-09-28 |
delete index_pages_linkeddomain colchestervineyard.org |
2022-09-28 |
delete index_pages_linkeddomain justgiving.com |
2022-09-28 |
delete index_pages_linkeddomain mailchi.mp |
2022-09-28 |
delete phone + 44 (0)1369 860 436 |
2022-09-28 |
delete phone 09/06/2022 09/06/2022 |
2022-09-28 |
delete phone 11/03/2022 11/03/2022 |
2022-09-28 |
insert about_pages_linkeddomain ccapsolinia.org |
2022-09-28 |
insert about_pages_linkeddomain wikipedia.org |
2022-09-28 |
insert index_pages_linkeddomain bananaboxtrust.org |
2022-09-28 |
insert phone 07/09/2022 07/09/2022 |
2022-09-28 |
insert phone 09/06/2022 07/09/2022 |
2022-09-28 |
insert phone 09/09/2022 09/09/2022 |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES |
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 |
2022-06-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-21 |
delete index_pages_linkeddomain campaign-archive.com |
2021-12-21 |
delete index_pages_linkeddomain facebook.com |
2021-12-21 |
delete index_pages_linkeddomain smileawi.com |
2021-12-21 |
delete phone 13/08/2020 14/08/2020 |
2021-12-21 |
delete phone 24/02/2021 24/02/2021 |
2021-12-21 |
insert phone 28/09/2021 28/09/2021 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-14 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-09-24 |
delete phone 24/12/2019 24/12/2019 |
2020-09-24 |
insert index_pages_linkeddomain bananaboxtrust.org |
2020-09-24 |
insert index_pages_linkeddomain facebook.com |
2020-09-24 |
insert index_pages_linkeddomain smileawi.com |
2020-09-24 |
insert phone 13/08/2020 14/08/2020 |
2020-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE ELSPETH CHALLIS / 20/07/2020 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
2020-07-14 |
delete phone 17/12/2019 17/12/2019 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-07 |
delete general_emails in..@theraventrust.org |
2020-04-07 |
delete email in..@theraventrust.org |
2020-04-07 |
delete phone 15/12/2019 15/12/2019 |
2020-02-07 |
delete phone 23/10/2019 23/10/2019 |
2020-02-07 |
insert index_pages_linkeddomain mailchi.mp |
2020-02-07 |
insert phone 01206 622712 |
2020-02-07 |
insert phone 16/01/2020 22/01/2020 |
2020-02-07 |
insert phone 25/01/2020 25/01/2020 |
2020-01-06 |
insert general_emails in..@theraventrust.org |
2020-01-06 |
delete index_pages_linkeddomain smileawi.com |
2020-01-06 |
delete phone 08/09/2019 10/09/2019 |
2020-01-06 |
delete phone 19/09/2019 19/09/2019 |
2020-01-06 |
delete phone 22/09/2019 22/09/2019 |
2020-01-06 |
insert email in..@theraventrust.org |
2020-01-06 |
insert phone 15/12/2019 15/12/2019 |
2020-01-06 |
insert phone 17/12/2019 17/12/2019 |
2020-01-06 |
insert phone 24/12/2019 24/12/2019 |
2019-11-06 |
insert phone 23/10/2019 23/10/2019 |
2019-10-07 |
delete index_pages_linkeddomain dropbox.com |
2019-10-07 |
delete index_pages_linkeddomain mailchi.mp |
2019-10-07 |
delete phone 01206 622712 |
2019-10-07 |
delete phone 25/07/2019 01/08/2019 |
2019-10-07 |
delete phone 25/07/2019 30/07/2019 |
2019-10-07 |
insert index_pages_linkeddomain smileawi.com |
2019-10-07 |
insert phone 08/09/2019 10/09/2019 |
2019-10-07 |
insert phone 19/09/2019 19/09/2019 |
2019-10-07 |
insert phone 22/09/2019 22/09/2019 |
2019-09-04 |
delete phone 18/06/2019 18/06/2019 |
2019-08-05 |
delete index_pages_linkeddomain smileawi.com |
2019-08-05 |
delete phone 03/04/2019 03/04/2019 |
2019-08-05 |
delete phone 23/05/2019 23/05/2019 |
2019-08-05 |
delete phone 27/04/2019 27/04/2019 |
2019-08-05 |
insert index_pages_linkeddomain dropbox.com |
2019-08-05 |
insert index_pages_linkeddomain mailchi.mp |
2019-08-05 |
insert phone 25/07/2019 01/08/2019 |
2019-08-05 |
insert phone 25/07/2019 30/07/2019 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES |
2019-07-05 |
delete index_pages_linkeddomain svfuk.com |
2019-07-05 |
insert phone 18/06/2019 18/06/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-02 |
insert phone 23/05/2019 23/05/2019 |
2019-05-03 |
delete index_pages_linkeddomain justgiving.com |
2019-05-03 |
delete index_pages_linkeddomain visitessex.com |
2019-05-03 |
delete phone 05/01/2019 05/01/2019 |
2019-05-03 |
delete phone 22/01/2019 22/01/2019 |
2019-05-03 |
insert index_pages_linkeddomain colchestervineyard.org |
2019-05-03 |
insert index_pages_linkeddomain smileawi.com |
2019-05-03 |
insert phone 03/04/2019 03/04/2019 |
2019-05-03 |
insert phone 27/04/2019 27/04/2019 |
2019-05-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-03 |
delete index_pages_linkeddomain chocodolly.co.uk |
2019-04-03 |
delete phone 02/11/2018 02/11/2018 |
2019-04-03 |
insert index_pages_linkeddomain svfuk.com |
2019-02-21 |
delete index_pages_linkeddomain mailchi.mp |
2019-02-21 |
delete phone 01206 612722 |
2019-02-21 |
delete phone 20/06/2018 20/06/2018 |
2019-02-21 |
delete phone 22/08/2018 22/08/2018 |
2019-02-21 |
insert phone 05/01/2019 05/01/2019 |
2019-02-21 |
insert phone 22/01/2019 22/01/2019 |
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 |
2018-09-10 |
delete address Bay Villa
Strachur
Argyll, UK
PA27 8DE |
2018-09-10 |
delete alias Raven Trust |
2018-09-10 |
delete alias The Raven Trust |
2018-09-10 |
delete index_pages_linkeddomain blogspot.co.uk |
2018-09-10 |
delete index_pages_linkeddomain justgiving.com |
2018-09-10 |
delete index_pages_linkeddomain wordpress.org |
2018-09-10 |
delete phone 01206 622712 |
2018-09-10 |
delete phone 15/03/2018 15/03/2018 |
2018-09-10 |
delete phone 16/04/2018 16/04/2018 |
2018-09-10 |
delete phone 17/04/2018 20/05/2018 |
2018-09-10 |
delete phone 20/05/2018 20/05/2018 |
2018-09-10 |
delete phone 27/02/2018 27/02/2018 |
2018-09-10 |
delete registration_number SC30260 |
2018-09-10 |
delete registration_number SC362281 |
2018-09-10 |
update founded_year 2005 => null |
2018-09-10 |
update primary_contact Bay Villa
Strachur
Argyll, UK
PA27 8DE => null |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
2018-08-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-26 |
delete index_pages_linkeddomain smileawi.com |
2018-05-26 |
delete phone 05/02/2018 07/02/2018 |
2018-05-26 |
delete phone 05/02/2018 12/02/2018 |
2018-05-26 |
delete phone 08/01/2018 11/01/2018 |
2018-05-26 |
insert phone 16/04/2018 16/04/2018 |
2018-05-26 |
insert phone 17/04/2018 20/05/2018 |
2018-05-26 |
insert phone 20/05/2018 20/05/2018 |
2018-04-03 |
delete phone 01/12/2017 01/12/2017 |
2018-04-03 |
delete phone 09/11/2017 22/11/2017 |
2018-04-03 |
delete source_ip 149.255.58.104 |
2018-04-03 |
insert phone 15/03/2018 15/03/2018 |
2018-04-03 |
insert phone 27/02/2018 27/02/2018 |
2018-04-03 |
insert source_ip 176.74.20.39 |
2018-02-14 |
delete about_pages_linkeddomain justgiving.com |
2018-02-14 |
delete about_pages_linkeddomain themegrill.com |
2018-02-14 |
delete address It will be at Strachur New Hall, PA27 8DG |
2018-02-14 |
delete contact_pages_linkeddomain justgiving.com |
2018-02-14 |
delete contact_pages_linkeddomain themegrill.com |
2018-02-14 |
delete index_pages_linkeddomain quintup.com |
2018-02-14 |
delete index_pages_linkeddomain themegrill.com |
2018-02-14 |
delete phone + 44 (0)1369 860 436 |
2018-02-14 |
insert index_pages_linkeddomain smileawi.com |
2018-02-14 |
insert phone 01/12/2017 01/12/2017 |
2018-02-14 |
insert phone 01206 622712 |
2018-02-14 |
insert phone 05/02/2018 07/02/2018 |
2018-02-14 |
insert phone 05/02/2018 12/02/2018 |
2018-02-14 |
insert phone 08/01/2018 11/01/2018 |
2018-02-14 |
insert phone 09/11/2017 22/11/2017 |
2017-11-18 |
delete general_emails re..@raventrust.org |
2017-11-18 |
insert personal_emails su..@gmail.com |
2017-11-18 |
delete email re..@raventrust.org |
2017-11-18 |
insert email su..@gmail.com |
2017-11-18 |
update founded_year null => 2005 |
2017-10-15 |
delete address Hope House, The Elms, Church Road, Harold Wood, Essex RM3 0JU |
2017-10-15 |
delete index_pages_linkeddomain christianhope.org.uk |
2017-10-15 |
delete index_pages_linkeddomain mwbuk.org |
2017-10-15 |
delete index_pages_linkeddomain samarasaidappeal.org |
2017-10-15 |
insert about_pages_linkeddomain blogspot.co.uk |
2017-10-15 |
insert address It will be at Strachur New Hall, PA27 8DG |
2017-10-15 |
insert contact_pages_linkeddomain blogspot.co.uk |
2017-10-15 |
insert index_pages_linkeddomain blogspot.co.uk |
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 |
2017-09-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MONTGOMERY |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MACPHILLIMY |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CLARENDON KEVAN |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH KEVAN |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
2017-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LAVEROCK |
2017-03-05 |
delete source_ip 79.170.40.177 |
2017-03-05 |
insert address Hope House, The Elms, Church Road, Harold Wood, Essex RM3 0JU |
2017-03-05 |
insert index_pages_linkeddomain christianhope.org.uk |
2017-03-05 |
insert index_pages_linkeddomain mwbuk.org |
2017-03-05 |
insert index_pages_linkeddomain quintup.com |
2017-03-05 |
insert index_pages_linkeddomain samarasaidappeal.org |
2017-03-05 |
insert source_ip 149.255.58.104 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-18 |
delete secretary Suzanne Challis |
2016-08-18 |
insert general_emails re..@raventrust.org |
2016-08-18 |
delete address 11 Peddie Street, Dundee, DD1 5LB |
2016-08-18 |
delete address 4 Whitefauld Road, Dundee, DD2 1RP |
2016-08-18 |
delete address Bay Villa
Strachur
Argyll
PA27 8DE |
2016-08-18 |
delete contact_pages_linkeddomain bestessayssreview.blogspot.com |
2016-08-18 |
delete contact_pages_linkeddomain palaceloan.com |
2016-08-18 |
delete person Suzanne Challis |
2016-08-18 |
delete registration_number 362281 |
2016-08-18 |
insert about_pages_linkeddomain themegrill.com |
2016-08-18 |
insert about_pages_linkeddomain wordpress.org |
2016-08-18 |
insert address Bay Villa, Strachur, Argyll
UK. PA27 8DE |
2016-08-18 |
insert contact_pages_linkeddomain themegrill.com |
2016-08-18 |
insert contact_pages_linkeddomain wordpress.org |
2016-08-18 |
insert email re..@raventrust.org |
2016-08-18 |
insert index_pages_linkeddomain themegrill.com |
2016-08-18 |
insert index_pages_linkeddomain wordpress.org |
2016-08-18 |
insert phone + 44 (0)1369 860 436 |
2016-08-18 |
insert registration_number SC362281 |
2016-08-18 |
update founded_year 2012 => null |
2016-08-18 |
update primary_contact Bay Villa
Strachur
Argyll
PA27 8DE => Bay Villa, Strachur, Argyll, UK. PA27 8DE |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-02-24 |
delete about_pages_linkeddomain codeandtheory.com |
2016-02-24 |
delete address 11 Peddie Street Dundee DD1 5LP |
2016-02-24 |
delete contact_pages_linkeddomain akado.fi |
2016-02-24 |
delete contact_pages_linkeddomain angel.co |
2016-02-24 |
insert address 11 Peddie Street, Dundee, DD1 5LB |
2016-02-24 |
insert address 4 Whitefauld Road, Dundee, DD2 1RP |
2016-02-24 |
insert contact_pages_linkeddomain bestessayssreview.blogspot.com |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-08-13 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-07-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-07-24 |
update statutory_documents 07/07/15 NO MEMBER LIST |
2015-06-07 |
delete about_pages_linkeddomain essayvision.net |
2015-03-18 |
delete about_pages_linkeddomain topix.com |
2015-03-18 |
insert about_pages_linkeddomain essayvision.net |
2015-03-18 |
insert address 11 Peddie Street Dundee DD1 5LP |
2015-01-15 |
delete about_pages_linkeddomain easylifeapp.blogspot.com |
2015-01-15 |
delete contact_pages_linkeddomain crunchbase.com |
2015-01-15 |
delete index_pages_linkeddomain essaythinker.net |
2015-01-15 |
delete index_pages_linkeddomain rushessay.net |
2015-01-15 |
insert contact_pages_linkeddomain palaceloan.com |
2014-11-09 |
delete about_pages_linkeddomain essay-writings-services.com |
2014-11-09 |
insert about_pages_linkeddomain topix.com |
2014-11-09 |
insert index_pages_linkeddomain essaythinker.net |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-09-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-08-30 |
delete about_pages_linkeddomain canpaydayloans.ca |
2014-08-30 |
delete about_pages_linkeddomain marcusclemmons.com |
2014-08-30 |
delete contact_pages_linkeddomain nancybaglione.wordpress.com |
2014-08-30 |
delete contact_pages_linkeddomain topix.com |
2014-08-30 |
delete email dj..@btinternet.com |
2014-08-30 |
delete index_pages_linkeddomain tw-rush.com |
2014-08-30 |
delete phone 01382 351812 |
2014-08-30 |
insert about_pages_linkeddomain codeandtheory.com |
2014-08-30 |
insert about_pages_linkeddomain essay-writings-services.com |
2014-08-30 |
insert contact_pages_linkeddomain akado.fi |
2014-08-30 |
insert contact_pages_linkeddomain angel.co |
2014-08-30 |
insert contact_pages_linkeddomain crunchbase.com |
2014-08-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-08-18 |
update statutory_documents 07/07/14 NO MEMBER LIST |
2014-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES LAVEROCK / 01/07/2014 |
2014-06-01 |
delete address 11 Peddie Street, Dundee, DD1 5LB |
2014-06-01 |
insert about_pages_linkeddomain canpaydayloans.ca |
2014-06-01 |
insert about_pages_linkeddomain easylifeapp.blogspot.com |
2014-06-01 |
insert about_pages_linkeddomain marcusclemmons.com |
2014-06-01 |
insert contact_pages_linkeddomain nancybaglione.wordpress.com |
2014-06-01 |
insert contact_pages_linkeddomain topix.com |
2014-06-01 |
insert email dj..@btinternet.com |
2014-06-01 |
insert index_pages_linkeddomain rushessay.net |
2014-06-01 |
insert index_pages_linkeddomain tw-rush.com |
2014-06-01 |
insert phone 01382 351812 |
2013-11-22 |
delete email sm..@gmail.com |
2013-11-22 |
insert address 11 Peddie Street, Dundee, DD1 5LB |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-08-01 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-08-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-07-29 |
update statutory_documents 07/07/13 NO MEMBER LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-07 => 2012-07-07 |
2013-06-21 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2013-01-08 |
insert email sm..@gmail.com |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED ALAN LAVEROCK |
2012-08-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-07-17 |
update statutory_documents 07/07/12 NO MEMBER LIST |
2011-07-14 |
update statutory_documents 07/07/11 NO MEMBER LIST |
2011-04-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-07-14 |
update statutory_documents 07/07/10 NO MEMBER LIST |
2010-04-07 |
update statutory_documents CURREXT FROM 31/07/2010 TO 31/12/2010 |
2009-07-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED |
2009-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |