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 |
2023-09-07 |
delete address GOLDWELLS LTD, 37 BROAD STREET PETERHEAD SCOTLAND AB42 1JB |
2023-09-07 |
insert address GOLDWELLS HOUSE GRANGE ROAD PETERHEAD SCOTLAND AB42 1WN |
2023-09-07 |
update registered_address |
2023-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM
GOLDWELLS LTD, 37 BROAD STREET
PETERHEAD
AB42 1JB
SCOTLAND |
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 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES |
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 |
2021-12-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-29 |
delete source_ip 217.160.233.238 |
2020-02-29 |
insert source_ip 217.160.0.89 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
delete person Heather Cowan |
2019-12-16 |
insert email ma..@southsidenursinghome.co.uk |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-19 |
delete person Linda Philip |
2019-03-19 |
insert person Heather Cowan |
2019-02-07 |
delete address BARRAVOURICH KILIANAN BY ABRIACHAN INVERNESS INVERNESS-SHIRE IV3 8LA |
2019-02-07 |
insert address GOLDWELLS LTD, 37 BROAD STREET PETERHEAD SCOTLAND AB42 1JB |
2019-02-07 |
update num_mort_charges 6 => 8 |
2019-02-07 |
update num_mort_outstanding 0 => 2 |
2019-02-07 |
update registered_address |
2019-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0959740009 |
2019-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0959740008 |
2019-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2019 FROM
BARRAVOURICH KILIANAN
BY ABRIACHAN
INVERNESS
INVERNESS-SHIRE
IV3 8LA |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ALEXANDER ALLAN |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALLAN |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA ARMSTRONG ALLAN |
2019-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNSTANE INVESTMENTS LIMITED |
2019-01-22 |
update statutory_documents CESSATION OF JEAN DIANA SUTHERLAND AS A PSC |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WOOD |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN SUTHERLAND |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE WOOD |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-04 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-01 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
2016-07-08 |
delete source_ip 87.106.171.145 |
2016-07-08 |
insert source_ip 217.160.233.238 |
2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-08 |
update num_mort_outstanding 1 => 0 |
2016-07-08 |
update num_mort_satisfied 5 => 6 |
2016-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-06-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-22 |
delete person Sheena Williamson |
2016-02-11 |
update returns_last_madeup_date 2015-01-01 => 2016-01-01 |
2016-02-11 |
update returns_next_due_date 2016-01-29 => 2017-01-29 |
2016-01-24 |
insert person Linda Philip |
2016-01-05 |
update statutory_documents 01/01/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address BARRAVOURICH KILIANAN BY ABRIACHAN INVERNESS INVERNESS-SHIRE SCOTLAND IV3 8LA |
2015-02-07 |
insert address BARRAVOURICH KILIANAN BY ABRIACHAN INVERNESS INVERNESS-SHIRE IV3 8LA |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-01 => 2015-01-01 |
2015-02-07 |
update returns_next_due_date 2015-01-29 => 2016-01-29 |
2015-01-05 |
update statutory_documents 01/01/15 FULL LIST |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN INNES |
2014-09-07 |
delete address 16 UNION STREET INVERNESS HIGHLAND IV1 1PL |
2014-09-07 |
insert address BARRAVOURICH KILIANAN BY ABRIACHAN INVERNESS INVERNESS-SHIRE SCOTLAND IV3 8LA |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update registered_address |
2014-08-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
16 UNION STREET
INVERNESS
HIGHLAND
IV1 1PL |
2014-04-15 |
update website_status FlippedRobots => OK |
2014-04-15 |
insert index_pages_linkeddomain google.co.uk |
2014-04-15 |
insert index_pages_linkeddomain scswis.com |
2014-04-15 |
update robots_txt_status www.southsidenursinghome.co.uk: 404 => 200 |
2014-03-24 |
update website_status OK => FlippedRobots |
2014-02-07 |
update returns_last_madeup_date 2013-01-01 => 2014-01-01 |
2014-02-07 |
update returns_next_due_date 2014-01-29 => 2015-01-29 |
2014-01-08 |
update statutory_documents 01/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-01 => 2013-01-01 |
2013-06-24 |
update returns_next_due_date 2013-01-29 => 2014-01-29 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-10 |
update statutory_documents 01/01/13 FULL LIST |
2012-08-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents SECOND FILING WITH MUD 01/01/12 FOR FORM AR01 |
2012-01-17 |
update statutory_documents 01/01/12 FULL LIST |
2011-09-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents 01/01/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN MARGARET WOOD / 31/12/2010 |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN D SUTHERLAND / 31/12/2010 |
2010-07-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARK |
2010-01-20 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH CLARK / 31/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN MARGARET WOOD / 31/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROSS CRAIG WOOD / 31/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD INNES / 31/12/2009 |
2009-08-26 |
update statutory_documents DIRECTOR APPOINTED DR HELEN MARGARET WOOD |
2009-08-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents DIRECTOR APPOINTED CAROLINE ELIZABETH CLARK |
2008-10-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-06 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-07-06 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-07-06 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-07-06 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-04-03 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/98 FROM:
24 UNION STREET
INVERNESS
IV1 1PL |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-08-19 |
update statutory_documents PARTIC OF MORT/CHARGE 9239 |
1991-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-02-09 |
update statutory_documents DEC MORT/CHARGE 1331 |
1988-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-12-21 |
update statutory_documents PARTIC OF MORT/CHARGE 11593 |
1987-09-03 |
update statutory_documents PARTIC OF MORT/CHARGE 8132 |
1987-08-07 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1985-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |