Date | Description |
2025-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/25, NO UPDATES |
2025-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE TODD |
2024-11-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-28 |
delete source_ip 96.125.165.86 |
2024-08-28 |
insert source_ip 162.215.174.224 |
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 |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES |
2024-03-19 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR ERIC BINT |
2024-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS SYLVIA LARA ANDERSON |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-27 |
delete source_ip 192.185.174.191 |
2023-05-27 |
insert source_ip 96.125.165.86 |
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 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITESH MITCHELL-MEHTA |
2023-03-24 |
update statutory_documents CESSATION OF GILLEAN PATRICIA MORRISON AS A PSC |
2023-03-21 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA TURNER |
2022-12-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-25 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE TOPHAM |
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 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STACEY MURPHY |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2019-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLEAN PATRICIA MORRISON |
2019-03-27 |
update statutory_documents CESSATION OF KATRINA LOVIE AS A PSC |
2019-03-21 |
delete phone 013398 81272 |
2019-03-21 |
insert phone 01339 267725 |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR HITESH MITCHELL-MEHTA |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents DIRECTOR APPOINTED SUSAN ELIZABETH DEWHURST |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-04-04 |
update statutory_documents DIRECTOR APPOINTED GILLEAN PATRICIA MORRISON |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN COCKBURN |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYNIS BARNETT |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN MENAGE |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAILEY |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-02 |
delete phone 03456 081207 |
2017-07-27 |
insert phone 03456 081207 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-01 |
insert otherexecutives Miss Julie Rogers |
2016-07-01 |
insert person Miss Julie Rogers |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-11 |
update statutory_documents 16/03/16 NO MEMBER LIST |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-12-04 |
delete otherexecutives Sandra Brown |
2015-12-04 |
insert otherexecutives Louise Duckworth |
2015-12-04 |
delete person Sandra Brown |
2015-12-04 |
insert person Louise Duckworth |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-05-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-04-13 |
update statutory_documents 16/03/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY NORMAN / 31/05/2014 |
2014-05-07 |
delete address ROSEWOOD RAEMOIR ROAD BANCHORY KINCARDINESHIRE UNITED KINGDOM AB31 4ET |
2014-05-07 |
insert address ROSEWOOD RAEMOIR ROAD BANCHORY KINCARDINESHIRE AB31 4ET |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-05-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-02 |
update statutory_documents 16/03/14 NO MEMBER LIST |
2014-03-26 |
update statutory_documents DIRECTOR APPOINTED ANDREW PAUL MATHER |
2014-03-26 |
update statutory_documents DIRECTOR APPOINTED GLYNIS JANE BARNETT |
2014-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN TYSON |
2014-01-17 |
insert contact_pages_linkeddomain t.co |
2014-01-17 |
insert index_pages_linkeddomain t.co |
2014-01-17 |
insert management_pages_linkeddomain t.co |
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 |
2014-01-02 |
delete contact_pages_linkeddomain t.co |
2014-01-02 |
delete index_pages_linkeddomain t.co |
2014-01-02 |
delete management_pages_linkeddomain t.co |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-11-20 |
delete source_ip 50.116.98.188 |
2013-11-20 |
insert source_ip 192.185.174.191 |
2013-08-29 |
insert otherexecutives Sandra Brown |
2013-08-29 |
insert address Logie Coldstone School
Dinnet
Aboyne
Aberdeenshire
AB34 5PQ |
2013-08-29 |
insert alias Logie Coldstone Primary School |
2013-08-29 |
insert fax 013398 81272 |
2013-08-29 |
insert index_pages_linkeddomain t.co |
2013-08-29 |
insert index_pages_linkeddomain twitter.com |
2013-08-29 |
insert person Sandra Brown |
2013-08-29 |
insert phone 013398 81272 |
2013-08-29 |
update description |
2013-08-29 |
update primary_contact null => Logie Coldstone School
Dinnet
Aboyne
Aberdeenshire
AB34 5PQ |
2013-08-29 |
update robots_txt_status logiecoldstone.aberdeenshire.sch.uk: 404 => 200 |
2013-08-29 |
update robots_txt_status www.logiecoldstone.aberdeenshire.sch.uk: 404 => 200 |
2013-08-19 |
update statutory_documents DIRECTOR APPOINTED KATRINA LOVIE |
2013-08-12 |
delete source_ip 213.18.255.216 |
2013-08-12 |
insert source_ip 50.116.98.188 |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
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 |
2013-04-12 |
update statutory_documents 16/03/13 NO MEMBER LIST |
2013-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN SMITH / 15/07/2011 |
2013-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YUONNE TOPHAM / 01/03/2013 |
2013-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD BAILEY / 18/02/2011 |
2013-04-05 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE TODD |
2013-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN SMITH / 15/07/2011 |
2013-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS YUONNE TOPHAM |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD BAILEY / 18/02/2011 |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE PARKER |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLER |
2012-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
LOGIE COLDSTONE HALL
LOGIE COLDSTONE
ABOYNE
ABERDEENSHIRE
AB34 5PQ |
2012-04-13 |
update statutory_documents 16/03/12 NO MEMBER LIST |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLER / 01/10/2011 |
2012-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY NORMAN / 12/12/2011 |
2012-03-28 |
update statutory_documents DIRECTOR APPOINTED STACEY PAUL MURPHY |
2012-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY NORMAN / 12/12/2011 |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-08 |
update statutory_documents 16/03/11 NO MEMBER LIST |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MELROSE |
2010-10-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-06-01 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-01 |
update statutory_documents 16/03/10 NO MEMBER LIST |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE HELEN MATHERS / 01/10/2009 |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLER / 01/10/2009 |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH TYSON / 01/10/2009 |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN SMITH / 01/10/2009 |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY NORMAN / 01/10/2009 |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LOVIE / 01/10/2009 |
2010-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SAMUEL MELROSE / 01/10/2009 |
2010-05-26 |
update statutory_documents DIRECTOR APPOINTED BRIAN COCKBURN |
2010-05-26 |
update statutory_documents DIRECTOR APPOINTED LOUISE PARKER |
2010-05-26 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS RICHARD BAILEY |
2010-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATRINA FARQUHAR |
2009-12-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNDA FORSYTH |
2009-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT MCLAREN |
2009-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLER / 16/03/2009 |
2009-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/03/09 |
2009-01-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-12-24 |
update statutory_documents DIRECTOR APPOINTED BRIAN MILLER |
2008-12-24 |
update statutory_documents DIRECTOR APPOINTED KATRINA ANNE FARQUHAR |
2008-12-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON ROBERTSON |
2008-12-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-12-24 |
update statutory_documents ALTER ARTICLES 29/07/2008 |
2008-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
MIDLOTHIAN
EH3 8HE |
2008-06-18 |
update statutory_documents SECRETARY APPOINTED ANNE HELEN MATHERS |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATRINA LOVIE |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LINDSAYS WS |
2008-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/03/08 |
2008-04-23 |
update statutory_documents DIRECTOR APPOINTED KATRINA LOVIE |
2008-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LOUISE DUCKWORTH |
2008-03-04 |
update statutory_documents DIRECTOR APPOINTED GORDON ROBERTSON |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |