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 |
2024-03-09 |
delete source_ip 77.72.4.130 |
2024-03-09 |
insert source_ip 185.199.220.61 |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-04-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-11-22 |
delete address 15 Atholl Crescent, Edinburgh EH3 8HA |
2022-11-22 |
insert address 58 Morrison Street, Edinburgh EH3 8BP |
2022-11-22 |
update primary_contact 15 Atholl Crescent, Edinburgh EH3 8HA => 58 Morrison Street, Edinburgh EH3 8BP |
2022-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-07 |
delete address 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA |
2022-03-07 |
insert address CAPITAL SQUARE C/O BRODIES LLP 58 MORRISON STREET EDINBURGH SCOTLAND EH3 8BP |
2022-03-07 |
update registered_address |
2022-03-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM
15 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 8HA |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-07 |
delete company_previous_name CROWNLAKE LIMITED |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-16 |
delete source_ip 95.128.131.179 |
2021-01-16 |
insert source_ip 77.72.4.130 |
2021-01-16 |
update robots_txt_status www.lauderproperty.co.uk: 404 => 200 |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY ARTHUR TAYLOR / 08/10/2020 |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CLAIRE TAYLOR / 08/10/2020 |
2020-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY ARTHUR TAYLOR / 08/10/2020 |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY ARTHUR TAYLOR / 08/10/2020 |
2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH CLAIRE TAYLOR / 08/10/2020 |
2020-08-04 |
update website_status FlippedRobots => FailedRobots |
2020-07-14 |
update website_status FailedRobots => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update website_status FlippedRobots => FailedRobots |
2020-06-09 |
update website_status FailedRobots => FlippedRobots |
2020-05-25 |
update website_status FlippedRobots => FailedRobots |
2020-05-07 |
update account_ref_day 28 => 31 |
2020-05-07 |
update account_ref_month 2 => 3 |
2020-05-07 |
update accounts_next_due_date 2020-11-30 => 2020-12-31 |
2020-05-06 |
update website_status FailedRobots => FlippedRobots |
2020-04-27 |
update statutory_documents PREVEXT FROM 28/02/2020 TO 31/03/2020 |
2020-04-20 |
update website_status FlippedRobots => FailedRobots |
2020-04-01 |
update website_status OK => FlippedRobots |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-04-21 |
delete source_ip 185.119.173.198 |
2019-04-21 |
insert source_ip 95.128.131.179 |
2019-04-21 |
update robots_txt_status www.lauderproperty.co.uk: 200 => 404 |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-08 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-05 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-19 |
update robots_txt_status www.lauderproperty.co.uk: 404 => 200 |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-06-07 |
update num_mort_outstanding 2 => 0 |
2017-06-07 |
update num_mort_satisfied 8 => 10 |
2017-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2228870009 |
2017-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2228870010 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-28 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-23 |
delete source_ip 188.65.114.122 |
2016-03-23 |
insert source_ip 185.119.173.198 |
2016-03-11 |
update num_mort_charges 9 => 10 |
2016-03-11 |
update num_mort_outstanding 1 => 2 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2228870010 |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-12-07 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-12-07 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-27 |
update statutory_documents 05/09/15 FULL LIST |
2015-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY ARTHUR TAYLOR / 01/09/2015 |
2015-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CLAIRE TAYLOR / 01/09/2015 |
2015-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY ARTHUR TAYLOR / 01/09/2015 |
2015-08-10 |
update num_mort_charges 8 => 9 |
2015-08-10 |
update num_mort_outstanding 0 => 1 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2228870009 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-11-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-11-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
update statutory_documents 05/09/14 FULL LIST |
2014-03-25 |
delete source_ip 87.246.107.166 |
2014-03-25 |
insert source_ip 188.65.114.122 |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-04 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-11-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-10-18 |
update statutory_documents 05/09/13 FULL LIST |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-23 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2013-04-15 |
delete address 95 Compton Avenue, Poole BH14 8PX |
2013-04-15 |
insert address Unit 5 Lake Yard, Poole BH15 4DT |
2012-12-10 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-19 |
update statutory_documents 05/09/12 FULL LIST |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 05/09/11 FULL LIST |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY ARTHUR TAYLOR / 05/09/2011 |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH CLAIRE TAYLOR / 05/09/2011 |
2011-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GREGORY ARTHUR TAYLOR / 05/09/2011 |
2010-12-01 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 05/09/10 FULL LIST |
2010-11-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
1 RUTLAND COURT
EDINBURGH
EH3 8EY |
2009-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-08-08 |
update statutory_documents COMPANY NAME CHANGED FORSHAW GILLEASBUIG & COMPANY LTD.
CERTIFICATE ISSUED ON 13/08/09 |
2008-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 30/06/2008 |
2008-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH TAYLOR / 30/06/2008 |
2008-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
36 LAUDER ROAD
EDINBURGH
EH9 2JF |
2007-12-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
2007-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2007-06-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
2006-03-18 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-12-07 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-12-07 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
2005-07-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-06-24 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-03-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-03-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 |
2002-11-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-05-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-01-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-09-13 |
update statutory_documents £ NC 100/300
12/09/01 |
2001-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/01 FROM:
STEPHEN MABBOTT ASSOCIATES
14 MITCHELL LANE
GLASGOW
G1 3NU |
2001-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-13 |
update statutory_documents SECRETARY RESIGNED |
2001-09-13 |
update statutory_documents COMPANY NAME CHANGED
CROWNLAKE LIMITED
CERTIFICATE ISSUED ON 13/09/01 |
2001-09-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |