Date | Description |
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 |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-12 |
insert otherexecutives Kenneth Coneach McCleod |
2022-10-12 |
delete partner ClinTec International |
2022-10-12 |
delete partner Glasgow Caledonian University |
2022-10-12 |
delete partner LR Senergy |
2022-10-12 |
delete partner Royal Bank of Scotland plc |
2022-10-12 |
delete partner SEWA Asset Management Limited |
2022-10-12 |
delete partner The Royal Bank of Scotland Group plc |
2022-10-12 |
delete partner The United Nations Association Scotland |
2022-10-12 |
delete phone +441315540657 |
2022-10-12 |
delete phone +447425538477 |
2022-10-12 |
insert person Kenneth Coneach McCleod |
2022-10-12 |
insert phone +441315556288 |
2022-02-09 |
delete partner The Nico Halle & Co. Law Firm |
2022-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-19 |
delete ceo Festus Olatunde |
2021-06-19 |
insert ceo Dr. Festus Ogunmola |
2021-06-19 |
insert otherexecutives Dr. Elsie Yinka Opoola |
2021-06-19 |
delete person Festus Olatunde |
2021-06-19 |
insert person Dr. Elsie Yinka Opoola |
2021-06-19 |
insert person Dr. Festus Ogunmola |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
2021-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMIE LAR OLATUNDE |
2021-02-01 |
insert otherexecutives Charles Davies |
2021-02-01 |
delete email ti..@greatwayfoundation.org.uk |
2021-02-01 |
delete person Adesoye Ogunfadebo |
2021-02-01 |
insert person Charles Davies |
2021-02-01 |
update person_description Festus Olatunde => Festus Olatunde |
2021-02-01 |
update person_title Festus Olatunde: Chartered Accountant; Chief Executive Officer => Chartered Accountant; Chief Executive; First Chief Executive |
2021-01-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
insert address 13 Bangor Road, Edinburgh, Edinburgh, EH6 5JY, GB |
2020-05-28 |
insert phone +441315540657 |
2020-05-28 |
insert phone +447425538477 |
2020-05-28 |
update primary_contact null => 13 Bangor Road, Edinburgh, Edinburgh, EH6 5JY, GB |
2020-04-27 |
insert otherexecutives Dr. Timie Lar Ogunmola |
2020-04-27 |
insert person Dr. Timie Lar Ogunmola |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-27 |
delete about_pages_linkeddomain vimeo.com |
2020-01-27 |
delete index_pages_linkeddomain vimeo.com |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
2020-01-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-22 |
insert about_pages_linkeddomain vimeo.com |
2019-11-21 |
insert otherexecutives David Adesoye K. Ogunfadebo |
2019-11-21 |
insert otherexecutives Roger Horam |
2019-11-21 |
delete address 13 Bangor Road, Off Great Juction Street , Leith, Edinburgh, EH6 5JY |
2019-11-21 |
delete person Dr. Afe Adogame |
2019-11-21 |
delete person Dr. Timie Lar Ogunmola |
2019-11-21 |
delete source_ip 104.219.248.85 |
2019-11-21 |
insert index_pages_linkeddomain vimeo.com |
2019-11-21 |
insert partner ClinTec International |
2019-11-21 |
insert partner Glasgow Caledonian University |
2019-11-21 |
insert partner LR Senergy |
2019-11-21 |
insert partner Royal Bank of Scotland plc |
2019-11-21 |
insert partner SEWA Asset Management Limited |
2019-11-21 |
insert partner The Nico Halle & Co. Law Firm |
2019-11-21 |
insert partner The Royal Bank of Scotland Group plc |
2019-11-21 |
insert partner The United Nations Association Scotland |
2019-11-21 |
insert partner The University |
2019-11-21 |
insert source_ip 198.54.125.197 |
2019-11-21 |
update person_title David Adesoye K. Ogunfadebo: Head of Business & Strategies => Director |
2019-11-21 |
update person_title Festus Olatunde: Chief Executive; Managing Director => Chief Executive Officer |
2019-11-21 |
update person_title Roger Horam: Special Consultant Projects and Funding => Non Executive Director |
2019-11-21 |
update primary_contact 13 Bangor Road, Off Great Juction Street , Leith, Edinburgh, EH6 5JY => null |
2019-10-22 |
delete source_ip 79.170.43.200 |
2019-10-22 |
insert source_ip 104.219.248.85 |
2019-10-22 |
update robots_txt_status greatwayfoundation.org.uk: 200 => 404 |
2019-10-22 |
update robots_txt_status www.greatwayfoundation.org.uk: 200 => 404 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2019-01-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVIES |
2019-01-05 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVIES |
2019-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCOIS OWIAFE |
2018-06-07 |
update company_status Active - Proposal to Strike off => Active |
2018-05-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-05-08 |
update company_status Active => Active - Proposal to Strike off |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2018-05-01 |
update statutory_documents FIRST GAZETTE |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, NO UPDATES |
2017-07-21 |
insert about_pages_linkeddomain charitycheckout.co.uk |
2017-07-21 |
insert career_pages_linkeddomain charitycheckout.co.uk |
2017-07-21 |
insert contact_pages_linkeddomain charitycheckout.co.uk |
2017-07-21 |
insert index_pages_linkeddomain charitycheckout.co.uk |
2017-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-06-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-12-06 |
delete source_ip 77.72.200.110 |
2016-12-06 |
insert source_ip 79.170.43.200 |
2016-05-12 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-05-12 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-03-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-03 |
update statutory_documents 27/01/16 NO MEMBER LIST |
2016-02-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2016-01-28 |
delete about_pages_linkeddomain noveldesigns.co.uk |
2016-01-28 |
delete contact_pages_linkeddomain noveldesigns.co.uk |
2016-01-28 |
delete index_pages_linkeddomain noveldesigns.co.uk |
2016-01-28 |
delete management_pages_linkeddomain noveldesigns.co.uk |
2016-01-28 |
delete service_pages_linkeddomain noveldesigns.co.uk |
2016-01-28 |
delete terms_pages_linkeddomain noveldesigns.co.uk |
2016-01-28 |
insert about_pages_linkeddomain ramsay.it |
2016-01-28 |
insert contact_pages_linkeddomain ramsay.it |
2016-01-28 |
insert index_pages_linkeddomain ramsay.it |
2016-01-28 |
insert management_pages_linkeddomain ramsay.it |
2016-01-28 |
insert service_pages_linkeddomain ramsay.it |
2016-01-28 |
insert terms_pages_linkeddomain ramsay.it |
2015-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2015-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-03-31 |
2015-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-06-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2015-03-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-03-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-02-23 |
update statutory_documents 27/01/15 NO MEMBER LIST |
2014-11-07 |
update account_ref_month 1 => 3 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2014-12-31 |
2014-10-31 |
update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014 |
2014-03-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-03-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-02-07 |
update statutory_documents 27/01/14 NO MEMBER LIST |
2014-02-06 |
update statutory_documents SECRETARY APPOINTED MR FRANCOIS OWIAFE |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMIE LAR OLATUNDE |
2014-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMIE LAR OLATUNDE |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-07-02 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-25 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-29 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete source_ip 195.191.24.160 |
2013-04-14 |
insert source_ip 77.72.200.110 |
2013-03-17 |
update statutory_documents DIRECTOR APPOINTED MS CECILIA GORDON IDANG |
2013-03-15 |
update statutory_documents DIRECTOR APPOINTED MS CECILIA GORDON IDANG |
2013-03-15 |
update statutory_documents 27/01/13 NO MEMBER LIST |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMIE LAR OLATUNDE / 07/11/2012 |
2013-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR TIMIE LAR OLATUNDE / 07/11/2012 |
2012-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-02-29 |
update statutory_documents 27/01/12 NO MEMBER LIST |
2011-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH MCCLEOD |
2011-08-22 |
update statutory_documents 27/01/11 NO MEMBER LIST |
2011-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM, 2-4 ABBEY MOUNT, EDINBURGH, EH8 8EJ |
2010-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |