Date | Description |
2024-04-02 |
update website_status OK => IndexPageFetchError |
2023-09-28 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-24 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-19 |
delete about_pages_linkeddomain borderschamber.com |
2023-06-19 |
delete about_pages_linkeddomain drapersonline.com |
2023-06-19 |
delete about_pages_linkeddomain smallbusinesssaturdayuk.com |
2023-06-19 |
delete address 22 Horsemarket, Kelso, TD5 7HD |
2023-06-19 |
delete address 46 The Squar e, Kelso, TD5 7HL |
2023-06-19 |
delete address our shop, 46 The Square, Kelso, TD5 7HL |
2023-06-19 |
delete person Arch Hume |
2023-06-19 |
delete person Karen Hume |
2023-06-19 |
update website_status InternalTimeout => OK |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2022-10-06 |
update website_status OK => InternalTimeout |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-08 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-07 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-06-14 |
delete person ROB BACON |
2021-06-14 |
insert person DEXTER THOMSON |
2021-06-14 |
insert person KATIE MOORE |
2021-06-14 |
insert person MAIRI CAMERON |
2021-06-14 |
update person_description JULIE ROXBURGHE-LOWRIE => JULIE ROXBURGHE-LOWRIE |
2021-04-19 |
insert retaildirector ANNA THOMSON |
2021-04-19 |
delete person EVIE RUTHERFORD |
2021-04-19 |
delete person FIONA DALGLEISH |
2021-04-19 |
update person_description ANNA THOMSON => ANNA THOMSON |
2021-04-19 |
update person_description CHRIS WHITLOCK => CHRIS WHITLOCK |
2021-04-19 |
update person_description JULIE ROXBURGHE-LOWRIE => JULIE ROXBURGHE-LOWRIE |
2021-04-19 |
update person_description ROB BACON => ROB BACON |
2021-04-19 |
update person_title ANNA THOMSON: SENIOR SALES ADVISER => HEAD of RETAIL |
2021-04-19 |
update person_title CHRIS WHITLOCK: SALES ADVISER => WAREHOUSE MANAGER |
2021-04-19 |
update person_title ROB BACON: STORE MANAGER => TECHNICAL WEAR MANAGER |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL THOMSON / 01/03/2021 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
2021-02-25 |
insert person JAMES ABBOTT |
2021-02-25 |
update person_description ERIN BURTON => ERIN BURTON |
2021-02-25 |
update person_description FRASER THOMSON => FRASER THOMSON |
2021-02-25 |
update person_title ERIN BURTON: ONLINE ADMINISTRATOR => CUSTOMER SERVICE & ORDER |
2021-02-25 |
update person_title FRASER THOMSON: OPERATIONS & STOCK => HEAD of FINANCE and OPERATIONS |
2021-01-24 |
delete source_ip 46.236.8.231 |
2021-01-24 |
insert person Karen Hume |
2021-01-24 |
insert source_ip 109.108.148.112 |
2020-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARCHIE HUME |
2020-10-30 |
delete address C/O TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH MIDLOTHIAN SCOTLAND EH3 9EE |
2020-10-30 |
insert address 46 THE SQUARE KELSO ROXBURGHSHIRE UNITED KINGDOM TD5 7HL |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3195160003 |
2020-09-26 |
insert managingdirector RACHEL THOMSON |
2020-09-26 |
insert otherexecutives DAVID NUTTALL |
2020-09-26 |
delete person ALANNA MULHERN |
2020-09-26 |
delete person CHRIS PAIRMAN |
2020-09-26 |
delete person KAREN HUME |
2020-09-26 |
delete vat 268334147 |
2020-09-26 |
insert person DAVID NUTTALL |
2020-09-26 |
insert person FRASER THOMSON |
2020-09-26 |
insert person RACHEL THOMSON |
2020-09-26 |
insert vat 344 1744 10 |
2020-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2020 FROM
C/O TURCAN CONNELL PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
MIDLOTHIAN
EH3 9EE
SCOTLAND |
2020-07-17 |
insert otherexecutives ARCHIE HUME |
2020-07-17 |
delete source_ip 81.29.73.254 |
2020-07-17 |
insert source_ip 46.236.8.231 |
2020-07-17 |
update person_title ARCHIE HUME: MANAGING DIRECTOR => DIRECTOR; Managing Director |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-08 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL THOMSON |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
2020-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMSON |
2020-03-07 |
delete address 46 THE SQUARE KELSO SCOTTISH BORDERS TD5 7HL |
2020-03-07 |
insert address C/O TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH MIDLOTHIAN SCOTLAND EH3 9EE |
2020-03-07 |
update num_mort_charges 1 => 2 |
2020-03-07 |
update num_mort_outstanding 0 => 1 |
2020-03-07 |
update registered_address |
2020-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3195160002 |
2020-02-05 |
update statutory_documents ADOPT ARTICLES 31/01/2020 |
2020-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM
46 THE SQUARE
KELSO
SCOTTISH BORDERS
TD5 7HL |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NUTTALL |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL THOMSON |
2020-02-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES |
2020-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE MCLEOD HUME / 03/02/2020 |
2020-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE MCLEOD HUME / 03/02/2020 |
2020-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE HUME / 03/02/2020 |
2020-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHO HOLDINGS LIMITED |
2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARCHIE MCLEOD HUME / 03/02/2020 |
2020-02-03 |
update statutory_documents CESSATION OF ARCHIE MCLEOD HUME AS A PSC |
2020-02-03 |
update statutory_documents CESSATION OF KAREN LOUISE HUME AS A PSC |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HUME |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN HUME |
2019-08-20 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/11 |
2019-08-20 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/12 |
2019-08-20 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/13 |
2019-08-20 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/14 |
2019-08-20 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/15 |
2019-08-20 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/16 |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-06-14 |
insert person FIONA DALGLEISH |
2019-06-14 |
insert person RUTH THORBURN |
2019-06-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
2019-06-11 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2019-02-15 |
delete person BOBI SKERTON |
2019-02-15 |
delete person JAMES ABBOTT |
2019-02-15 |
insert person EVIE RUTHERFORD |
2019-01-07 |
delete phone 01573 224 542 |
2018-11-29 |
insert person Millican Nick |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-08 |
update website_status FlippedRobots => OK |
2018-08-08 |
delete address 46 The Square
Kelso
Scottish Borders
UK
TD5 7HL |
2018-08-08 |
insert about_pages_linkeddomain borderschamber.com |
2018-08-08 |
insert about_pages_linkeddomain drapersonline.com |
2018-08-08 |
insert about_pages_linkeddomain smallbusinesssaturdayuk.com |
2018-08-08 |
insert person ALANNA MULHERN |
2018-08-08 |
insert person BOBI SKERTON |
2018-06-30 |
update website_status OK => FlippedRobots |
2018-05-14 |
delete person ANN HARVEY |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ABBOTT |
2018-03-31 |
delete coo KAREN HUME |
2018-03-31 |
update person_title ANNA THOMSON: SALES ADVISER => SENIOR SALES ADVISER |
2018-03-31 |
update person_title CHRIS PAIRMAN: SALES ADVISER => SALES ADVISER & TAILOR |
2018-03-31 |
update person_title KAREN HUME: OPERATIONS DIRECTOR => COMMERCE & OPERATIONS DIRECTOR |
2018-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2018-02-10 |
delete email en..@ahume.co.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-10 |
delete source_ip 109.228.51.213 |
2017-09-10 |
insert source_ip 81.29.73.254 |
2017-05-20 |
update person_description William Lockie => William Lockie |
2017-04-07 |
update statutory_documents 26/03/17 STATEMENT OF CAPITAL GBP 100 |
2017-03-20 |
delete source_ip 217.69.45.28 |
2017-03-20 |
insert source_ip 109.228.51.213 |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-09 |
delete person Ellie Brewis |
2016-10-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
delete person Hannah Fairgrieve |
2016-09-05 |
delete person Lynne Edward |
2016-09-05 |
delete person Wendy Richardson |
2016-05-11 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-11 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-13 |
insert person Wendy Richardson |
2016-03-31 |
update statutory_documents 26/03/16 FULL LIST |
2016-02-25 |
delete about_pages_linkeddomain globalsign.co.uk |
2016-02-25 |
delete contact_pages_linkeddomain globalsign.co.uk |
2016-02-25 |
delete index_pages_linkeddomain globalsign.co.uk |
2016-02-25 |
delete terms_pages_linkeddomain globalsign.co.uk |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-28 |
delete person Amy King |
2015-08-31 |
update person_description William Lockie => William Lockie |
2015-08-03 |
update person_description William Lockie => William Lockie |
2015-07-04 |
update person_description William Lockie => William Lockie |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-04-30 |
delete person Hannah Girrity |
2015-04-30 |
delete person Lauren Rudd |
2015-04-30 |
delete person Murphy the Black Lab |
2015-04-30 |
insert person Amy King |
2015-04-30 |
insert person Amy Stirling |
2015-04-30 |
insert person Ellie Brewis |
2015-04-30 |
insert person Lynne Edwards |
2015-04-30 |
update person_description Karen Hume => Karen Hume |
2015-04-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-03-29 |
update statutory_documents 26/03/15 FULL LIST |
2015-03-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MATTHEW ABBOTT |
2015-02-05 |
delete person Amelia King |
2015-02-05 |
delete person Charlly Renilson |
2015-02-05 |
delete person Rosie Macdonald |
2015-02-05 |
insert person Julie Roxburghe-Lowrie |
2015-01-01 |
insert contact_pages_linkeddomain instagram.com |
2015-01-01 |
insert index_pages_linkeddomain instagram.com |
2014-11-04 |
delete vat 268 3341 47 |
2014-11-04 |
insert person Helen Moore |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-25 |
update website_status FlippedRobots => OK |
2014-08-15 |
update website_status OK => FlippedRobots |
2014-04-22 |
insert address 22, Horsemarket Kelso, TD5 7HD.
We are |
2014-04-22 |
insert person Albert Thurston |
2014-04-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-04-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-03-27 |
update statutory_documents 26/03/14 FULL LIST |
2014-03-25 |
delete person Lorraine Elliot |
2014-03-11 |
insert product_pages_linkeddomain google.com |
2014-02-11 |
update person_title James Abbott: Digital Marketing and Development Manager => Digital Marketing & E - Commerce Manager |
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 |
2013-10-03 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-11 |
delete person Sterling Silver |
2013-06-28 |
update person_title James Abbott: Marketing and Business Development Manager => Digital Marketing and Development Manager |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-19 |
insert about_pages_linkeddomain globalsign.co.uk |
2013-06-19 |
insert career_pages_linkeddomain globalsign.co.uk |
2013-06-19 |
insert contact_pages_linkeddomain globalsign.co.uk |
2013-06-19 |
insert index_pages_linkeddomain globalsign.co.uk |
2013-06-19 |
insert product_pages_linkeddomain globalsign.co.uk |
2013-06-19 |
insert terms_pages_linkeddomain globalsign.co.uk |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-10 |
update statutory_documents 26/03/13 FULL LIST |
2012-10-29 |
insert address 46 The Square, Kelso TD5 7HL UK |
2012-10-29 |
insert address our shop, 46 The Square, Kelso, TD5 7HL |
2012-10-29 |
insert person Amelia King |
2012-10-24 |
update person_description Hannah Girrity |
2012-10-24 |
insert person Jacqueline Purves |
2012-10-24 |
insert person Lauren Rudd |
2012-10-24 |
insert person Lorraine Tait |
2012-10-24 |
insert person Rob Bacon |
2012-10-24 |
insert person Vanessa Murray |
2012-10-24 |
update person_description Jacquie Nairn |
2012-10-24 |
update person_description James Abbott |
2012-10-24 |
update person_description Lorraine Elliot |
2012-10-24 |
update person_title Karen Hume |
2012-05-16 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 26/03/12 FULL LIST |
2011-06-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 26/03/11 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LOUISE HUME |
2010-06-23 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-04 |
update statutory_documents 26/03/10 FULL LIST |
2010-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE MCLEOD HUME / 02/10/2009 |
2009-06-28 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
ACADEMY HOUSE
SHEDDEN PARK ROAD
KELSO
TD5 7AL |
2007-07-12 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-05-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08 |
2007-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |