CAIRN SOLUTIONS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-17 delete source_ip 87.117.94.70
2023-07-17 insert source_ip 87.117.94.69
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
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
2023-02-19 delete personal_emails ly..@cairnsolutions.com
2023-02-19 insert website_emails ad..@cairnsolutions.com
2023-02-19 delete email ly..@cairnsolutions.com
2023-02-19 insert email ad..@cairnsolutions.com
2022-09-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-02-06 delete about_pages_linkeddomain teamviewer.com
2022-02-06 delete contact_pages_linkeddomain teamviewer.com
2022-02-06 delete index_pages_linkeddomain teamviewer.com
2022-02-06 delete solution_pages_linkeddomain teamviewer.com
2022-02-06 delete terms_pages_linkeddomain teamviewer.com
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-09 insert about_pages_linkeddomain teamviewer.com
2020-07-09 insert contact_pages_linkeddomain teamviewer.com
2020-07-09 insert index_pages_linkeddomain teamviewer.com
2020-07-09 insert solution_pages_linkeddomain teamviewer.com
2020-07-09 insert terms_pages_linkeddomain teamviewer.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 1 => 2
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-19 update statutory_documents ADOPT ARTICLES 04/05/2020
2020-05-18 update statutory_documents DIRECTOR APPOINTED MR JAMES TAYLOR GILCHRIST
2020-05-18 update statutory_documents DIRECTOR APPOINTED MR RICHARD MURPHY
2020-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-04-03 delete about_pages_linkeddomain teamviewer.com
2020-04-03 delete contact_pages_linkeddomain teamviewer.com
2020-04-03 delete index_pages_linkeddomain teamviewer.com
2020-04-03 delete solution_pages_linkeddomain teamviewer.com
2020-04-03 delete terms_pages_linkeddomain teamviewer.com
2020-04-03 insert about_pages_linkeddomain anydesk.com
2020-04-03 insert contact_pages_linkeddomain anydesk.com
2020-04-03 insert index_pages_linkeddomain anydesk.com
2020-04-03 insert solution_pages_linkeddomain anydesk.com
2020-04-03 insert terms_pages_linkeddomain anydesk.com
2020-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA BAXTER
2020-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA BAXTER
2020-03-04 insert about_pages_linkeddomain teamviewer.com
2020-03-04 insert contact_pages_linkeddomain teamviewer.com
2020-03-04 insert index_pages_linkeddomain teamviewer.com
2020-03-04 insert solution_pages_linkeddomain teamviewer.com
2020-03-04 insert terms_pages_linkeddomain teamviewer.com
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 27/02/2019
2019-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 27/02/2019
2018-10-26 delete source_ip 212.250.134.156
2018-10-26 insert source_ip 87.117.94.70
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-11 delete source_ip 62.253.252.35
2018-07-11 insert source_ip 212.250.134.156
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-22 update website_status IndexPageFetchError => OK
2018-05-22 delete source_ip 62.128.208.35
2018-05-22 insert source_ip 62.253.252.35
2018-03-22 update website_status FlippedRobots => IndexPageFetchError
2018-03-16 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete address River House 3 Castle Pl Coleraine, Londonderry BT51 3DR
2017-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRESLIN
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-27 delete address Acorn Business Centre Unit 7, Phase 2 2 Riada Avenue Ballymoney BT53 7LH
2016-06-27 insert address River House 3 Castle Pl Coleraine, Londonderry BT51 3DR
2016-06-27 update primary_contact Acorn Business Centre Unit 7, Phase 2 2 Riada Avenue Ballymoney BT53 7LH => River House 3 Castle Pl Coleraine Londonderry BT51 3DR
2016-04-20 insert index_pages_linkeddomain wordpress.org
2016-04-20 insert index_pages_linkeddomain wpexplorer.me
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-10-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-09-14 update statutory_documents 14/09/15 FULL LIST
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRESLIN / 14/09/2015
2015-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 14/09/2015
2015-09-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1 EAST LANE PAISLEY RENFREWSHIRE SCOTLAND PA1 1QA
2014-10-07 insert address 1 EAST LANE PAISLEY RENFREWSHIRE PA1 1QA
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-15 update statutory_documents 14/09/14 FULL LIST
2014-07-10 insert address Acorn Business Centre Unit 7, Phase 2, 2 Riada Avenue, Ballymoney. BT53 7LH
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-17 update statutory_documents 14/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-22 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-02-06 delete source_ip 212.250.134.151
2013-02-06 insert source_ip 62.128.208.35
2013-01-21 update website_status FlippedRobotsTxt
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents DIRECTOR APPOINTED MR THOMAS SEAN MCKAY
2012-09-18 update statutory_documents 14/09/12 FULL LIST
2011-10-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 14/09/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 14/09/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 01/10/2009
2009-11-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 6 ALEXANDER STEPHEN HOUSE 91 HOLMFAULD ROAD GLASGOW G51 4RY
2008-02-08 update statutory_documents DEC MORT/CHARGE *****
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14 update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents DIRECTOR RESIGNED
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18 update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O WRIGHT JOHNSTON & MACKENZIE 302 ST VINCENT STREET GLASGOW G2 5RZ
2005-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-27 update statutory_documents DIRECTOR RESIGNED
2005-04-27 update statutory_documents SECRETARY RESIGNED
2005-02-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-10-27 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-17 update statutory_documents NEW SECRETARY APPOINTED
2004-09-17 update statutory_documents DIRECTOR RESIGNED
2004-09-17 update statutory_documents SECRETARY RESIGNED
2004-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION