Date | Description |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-24 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-02-26 |
delete about_pages_linkeddomain vizibilitydesign.co.uk |
2023-02-26 |
delete index_pages_linkeddomain vizibilitydesign.co.uk |
2023-02-26 |
delete management_pages_linkeddomain vizibilitydesign.co.uk |
2023-02-26 |
delete person Alasdair Macanna |
2023-02-26 |
delete service_pages_linkeddomain vizibilitydesign.co.uk |
2023-02-26 |
delete source_ip 172.64.80.1 |
2023-02-26 |
delete terms_pages_linkeddomain vizibilitydesign.co.uk |
2023-02-26 |
insert about_pages_linkeddomain vizibilitydigital.co.uk |
2023-02-26 |
insert index_pages_linkeddomain vizibilitydigital.co.uk |
2023-02-26 |
insert management_pages_linkeddomain vizibilitydigital.co.uk |
2023-02-26 |
insert person Alasdair Stevenson |
2023-02-26 |
insert service_pages_linkeddomain vizibilitydigital.co.uk |
2023-02-26 |
insert source_ip 5.153.94.45 |
2023-02-26 |
insert terms_pages_linkeddomain vizibilitydigital.co.uk |
2023-02-26 |
update person_description Evan Dunn => Evan Dunn |
2023-02-26 |
update person_description Jack Hendry => Jack Hendry |
2023-02-26 |
update person_description Laura Black => Laura Black |
2023-02-26 |
update person_description Lesley Logan => Lesley Logan |
2023-02-26 |
update person_description Ricardo Gorvin => Ricardo Gorvin |
2023-02-26 |
update person_title Ricardo Gorvin: Associate => Chartered Financial Planner |
2022-09-12 |
delete person Carly Black |
2022-09-12 |
delete source_ip 172.67.161.114 |
2022-09-12 |
delete source_ip 104.21.82.183 |
2022-09-12 |
insert source_ip 172.64.80.1 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-05-05 |
delete source_ip 176.32.230.7 |
2022-05-05 |
insert source_ip 172.67.161.114 |
2022-05-05 |
insert source_ip 104.21.82.183 |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-02-15 |
insert person Ricardo Gorvin |
2022-02-15 |
update person_description Evan Dunn => Evan Dunn |
2022-02-15 |
update person_title Evan Dunn: Associate to Stuart McGeoch => Financial Adviser |
2021-07-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-24 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-02-04 |
delete person Eric Kinnear |
2021-02-04 |
insert person Alasdair Macanna |
2021-02-04 |
insert person Carly Black |
2021-02-04 |
insert person John Curran |
2021-02-04 |
update person_description Evan Dunn => Evan Dunn |
2021-02-04 |
update person_description Simon Sayeed => Simon Sayeed |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-20 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2019-10-29 |
delete person Laura Griffin |
2019-10-29 |
insert person Laura Black |
2019-07-13 |
update person_description Lesley Logan => Lesley Logan |
2019-07-13 |
update person_title Lesley Logan: Mortgage Manager => Independent Financial Adviser |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-06-02 |
delete person Annemarie Toehill |
2019-04-22 |
insert person Eric Kinnear |
2019-04-22 |
insert person Evan Dunn |
2019-04-22 |
insert person Iain Johnstone |
2019-04-22 |
insert person Jonathan Stevenson |
2019-03-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-03-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-02-18 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-01-24 |
delete address Brook St Studios, 60 Brook St, Glasgow, G40 2AB |
2019-01-24 |
update person_description Tom Mooney => Tom Mooney |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-11 |
update person_description Tom Mooney => Tom Mooney |
2018-03-11 |
update person_title Tom Mooney: Director => Administrator; Head of Compliance; Director |
2018-03-08 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-12-11 |
delete address Brook Street Studios, 60 Brook Street, Glasgow G40 2AB |
2017-12-11 |
insert address 4 Rogart Street, Glasgow G40 2AA |
2017-12-11 |
insert person Bobby Barclay |
2017-10-09 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-05-06 |
delete person Jackie Burns |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-01 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
delete person Jim Gettie |
2016-08-10 |
update website_status FlippedRobots => OK |
2016-08-10 |
delete person Anne-Marie Toehill |
2016-08-10 |
insert person Annemarie Toehill |
2016-08-10 |
insert person Jackie Burns |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-29 |
update website_status OK => FlippedRobots |
2016-06-22 |
update statutory_documents 06/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-03-10 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-08 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-25 |
update statutory_documents 06/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-06-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-05-27 |
update website_status FlippedRobots => OK |
2015-05-27 |
delete phone 0800 783 6748 |
2015-05-27 |
delete source_ip 87.106.152.1 |
2015-05-27 |
insert address Brook Street Studios, 60 Brook Street, Glasgow G40 2AB |
2015-05-27 |
insert alias Riverpark Investment & Financial Consultants Limited |
2015-05-27 |
insert index_pages_linkeddomain vizibilitydesign.co.uk |
2015-05-27 |
insert registration_number 220303 |
2015-05-27 |
insert source_ip 176.32.230.7 |
2015-05-27 |
update robots_txt_status www.riverparkifa.com: 404 => 200 |
2015-05-19 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-19 |
update website_status NoTargetPages => FlippedRobots |
2015-03-22 |
update website_status OK => NoTargetPages |
2014-12-11 |
delete personal_emails g...@riverparkifa.com |
2014-12-11 |
delete personal_emails p...@riverparkifa.com |
2014-12-11 |
insert personal_emails g...@riverparkifa.com |
2014-12-11 |
insert personal_emails j...@riverparkifa.com |
2014-12-11 |
insert personal_emails j...@riverparkifa.com |
2014-12-11 |
delete email g...@riverparkifa.com |
2014-12-11 |
delete email j...@riverparkifa.com |
2014-12-11 |
delete email p...@riverparkifa.com |
2014-12-11 |
delete person Gerry Cannon |
2014-12-11 |
delete person Jonathan Smith |
2014-12-11 |
insert email c...@riverparkifa.com |
2014-12-11 |
insert email g...@riverparkifa.com |
2014-12-11 |
insert email j...@riverparkifa.com |
2014-12-11 |
insert email j...@riverparkifa.com |
2014-12-11 |
insert person Claire Hunter |
2014-12-11 |
insert person John McKendrick |
2014-12-11 |
update person_title Laura Griffin: Head of Admin => Administration / Office Manager |
2014-08-07 |
delete address 145 ST. VINCENT STREET GLASGOW SCOTLAND G2 5JF |
2014-08-07 |
insert address 145 ST. VINCENT STREET GLASGOW G2 5JF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-08-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-07-02 |
update statutory_documents 06/06/14 FULL LIST |
2014-04-11 |
insert personal_emails j...@riverparkifa.com |
2014-04-11 |
insert personal_emails s...@riverparkifa.com |
2014-04-11 |
delete email ji..@hotmail.com |
2014-04-11 |
insert email j...@riverparkifa.com |
2014-04-11 |
insert email s...@riverparkifa.com |
2014-04-11 |
insert person Simon Sayeed |
2014-03-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-03-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-02-17 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-11-18 |
insert email j...@riverparkifa.com |
2013-11-18 |
insert person John Bache |
2013-11-03 |
delete contact_pages_linkeddomain fsa.gov.uk |
2013-11-03 |
delete index_pages_linkeddomain fsa.gov.uk |
2013-11-03 |
delete person Paul McCaughey |
2013-07-02 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-02 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-26 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-21 |
delete address C/O MCLAY, MCALISTER & MCGIBBON LLP 1ST FLOOR 145 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert address 145 ST. VINCENT STREET GLASGOW SCOTLAND G2 5JF |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
update reg_address_care_of null => MCLAY, MCALISTER & MCGIBBON LLP |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-01 |
update website_status OK => DNSError |
2013-05-19 |
delete personal_emails a...@riverparkifa.com |
2013-05-19 |
delete email a...@riverparkifa.com |
2013-05-19 |
delete person Archie McInally |
2013-05-19 |
update person_title Jim Gettie: Independent Financial Adviser => Financial Adviser |
2013-05-19 |
update person_title Lesley Logan: Independent Financial Adviser => Mortgage Manager |
2013-02-22 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-10-31 |
delete email j...@riverparkifa.com |
2012-10-31 |
delete email k...@riverparkifa.com |
2012-10-31 |
delete person John Kelly |
2012-10-31 |
delete person Kirsty Neillings |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
C/O MCLAY, MCALISTER & MCGIBBON LLP 1ST FLOOR
145 ST VINCENT STREET
GLASGOW
STRATHCLYDE
G2 5JF |
2012-06-27 |
update statutory_documents 06/06/12 FULL LIST |
2012-03-12 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 06/06/11 FULL LIST |
2011-02-21 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 25/11/10 STATEMENT OF CAPITAL GBP 8 |
2010-06-23 |
update statutory_documents 06/06/10 FULL LIST |
2010-04-12 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents DIRECTOR APPOINTED MR TOM MOONEY |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCGEOCH / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MCGEOCH / 11/11/2009 |
2009-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM THOMSON |
2009-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMSON |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS |
2008-03-17 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM
C/O MCLAY MCALISTER & MCGIBBON
53 BOTHWELL STREET
GLASGOW
G2 6TS |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS |
2007-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-07-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents SECRETARY RESIGNED |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/11/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
2001-07-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
2001-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-19 |
update statutory_documents SECRETARY RESIGNED |
2001-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |