D2 ARCHITECTURAL DESIGN - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-11-22 insert alias d2 architectural design
2022-11-22 insert industry_tag Architectural Design
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-10-22 delete alias d2 architectural design
2022-10-22 delete industry_tag Architectural Design
2022-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-09-19 update website_status DomainNotFound => OK
2021-08-20 update website_status OK => DomainNotFound
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-23 delete phone 07745 368 576
2021-01-23 delete phone 07766 078 474
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-29 insert phone 07745 368 576
2020-04-29 insert phone 07766 078 474
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-09-27 delete person Hayley Cullen
2019-09-27 delete person Stuart Wilson
2019-09-27 insert person Jim Ingram
2019-09-27 insert person Rebecca Laing
2019-09-27 update founded_year null => 2010
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-28 delete about_pages_linkeddomain silktide.com
2019-06-28 delete contact_pages_linkeddomain silktide.com
2019-06-28 delete index_pages_linkeddomain silktide.com
2019-06-28 delete portfolio_pages_linkeddomain silktide.com
2019-06-28 delete service_pages_linkeddomain silktide.com
2019-06-28 delete terms_pages_linkeddomain silktide.com
2019-06-16 delete address 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD
2019-06-16 insert address NEWBATTLE ABBEY NEWBATTLE ROAD DALKEITH SCOTLAND EH22 3LL
2019-06-16 update registered_address
2019-05-22 delete address 9 Eskband Road . Dalkeith . Midlothian . Edinburgh . EH22 1HD
2019-05-22 delete address 9 Eskbank Road, Dalkeith, EH2 1HD
2019-05-22 insert address Newbattle Abbey, Newbattle Road, Dalkeith, EH22 3LL
2019-05-22 update primary_contact 9 Eskband Road . Dalkeith . Midlothian . Edinburgh . EH22 1HD => Newbattle Abbey, Newbattle Road, Dalkeith, EH22 3LL
2019-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD
2019-04-20 insert person Adrian Smith
2019-04-20 update person_title Sarah Broadhurst: Architectural Technologist => Architectural Assistant
2019-01-20 delete address 9 Eskbank Road Dalkeith Midlothian EH22 1HD
2019-01-20 delete alias D2 Architectural Design Ltd
2019-01-20 delete terms_pages_linkeddomain google.com
2019-01-20 delete terms_pages_linkeddomain website-law.co.uk
2019-01-20 insert address 9 Eskbank Road, Dalkeith, EH2 1HD
2019-01-20 insert index_pages_linkeddomain silktide.com
2019-01-20 insert terms_pages_linkeddomain silktide.com
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 delete person Amy McFadzean
2018-07-26 delete person Jodi Venters
2018-07-26 insert person Jim Ingram
2018-07-26 insert person Sarah Broadhurst
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-19 delete person Sarah Broadhurst
2017-11-19 insert person Jodi Venters
2017-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-01 delete person Peter Kelly
2017-08-01 insert person Stuart Wilson
2017-07-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-19 insert person Sarah Broadhurst
2016-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-19 insert person Peter Kelly
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-24 delete person Stephen Malone
2016-06-19 delete person Laura Roberts
2016-06-19 insert person Stephen Malone
2015-12-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-12-03 delete address 9 Eskband Road Dalkeith Midlothian EH22 1HD
2015-12-03 insert address 9 Eskbank Road Dalkeith Midlothian EH22 1HD
2015-12-03 update primary_contact 9 Eskband Road Dalkeith Midlothian EH22 1HD => 9 Eskbank Road Dalkeith Midlothian EH22 1HD
2015-11-26 update statutory_documents 07/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-20 update website_status FlippedRobots => OK
2015-05-20 delete source_ip 93.184.219.29
2015-05-20 insert address 9 Eskband Road Dalkeith Midlothian EH22 1HD
2015-05-20 insert index_pages_linkeddomain twitter.com
2015-05-20 insert source_ip 77.92.80.1
2015-05-20 update primary_contact null => 9 Eskband Road Dalkeith Midlothian EH22 1HD
2015-04-28 update website_status OK => FlippedRobots
2014-12-07 delete address 9 ESKBANK ROAD DALKEITH MIDLOTHIAN SCOTLAND EH22 1HD
2014-12-07 insert address 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-12-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-11-25 update statutory_documents 07/10/14 FULL LIST
2014-09-07 delete address 2 SUITE 6 LAMB'S PEND PENICUIK MIDLOTHIAN SCOTLAND EH26 8HR
2014-09-07 insert address 9 ESKBANK ROAD DALKEITH MIDLOTHIAN SCOTLAND EH22 1HD
2014-09-07 update registered_address
2014-08-21 delete phone 01968 768 794
2014-08-21 insert phone 0131 561 5114
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 2 SUITE 6 LAMB'S PEND PENICUIK MIDLOTHIAN EH26 8HR SCOTLAND
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 28 BRIDGE STREET PENICUIK MIDLOTHIAN EH26 8LN
2014-07-07 insert address 2 SUITE 6 LAMB'S PEND PENICUIK MIDLOTHIAN SCOTLAND EH26 8HR
2014-07-07 update registered_address
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 28 BRIDGE STREET PENICUIK MIDLOTHIAN EH26 8LN
2013-12-07 delete address 28 BRIDGE STREET PENICUIK MIDLOTHIAN SCOTLAND EH26 8LN
2013-12-07 insert address 28 BRIDGE STREET PENICUIK MIDLOTHIAN EH26 8LN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-12-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-11-26 update statutory_documents 07/10/13 FULL LIST
2013-11-04 delete phone 07745 368 576
2013-11-04 insert phone 01968 768 794
2013-11-04 update description
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-24 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-07 => 2013-07-31
2013-04-21 delete source_ip 72.21.92.29
2013-04-21 insert source_ip 93.184.219.29
2013-04-21 update description
2013-04-21 update founded_year null => 2010
2013-01-19 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 07/10/12 FULL LIST
2012-10-25 update primary_contact
2012-07-07 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 07/10/11 FULL LIST
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID INGRAM / 19/11/2010
2011-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 4 WESTMILL WYND LASSWADE MIDLOTHIAN EH18 1LZ SCOTLAND
2010-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION