LAUDER PROPERTY - History of Changes


DateDescription
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