PATERSON BELL SOLICITORS - 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
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
2022-09-24 insert contact_pages_linkeddomain slab.org.uk
2022-04-20 delete person Danielle Varela
2022-04-20 delete person Holly McKie
2022-04-20 insert address Balerno Police Station 13-15 Bridge Road, Balerno, EH14 7AQ
2022-04-20 insert address Benarty Community Centre Benarty Community Centre, Flockhouse Avenue Ballingry KY5 8JH
2022-04-20 insert address Burntisland Police Station 60 High Street Burntisland KY3 9AS
2022-04-20 insert address Corstorphine Police Station 28 Meadowplace Road, Edinburgh, EH12 7TZ
2022-04-20 insert address Cowdenbeath Police Station Brunton House, High Street Cowdenbeath KY4 9QU
2022-04-20 insert address Craigmillar Police Station 116 Duddingston Road West, Edinburgh, EH16 4UY
2022-04-20 insert address Cupar Police Station Waterend Road Cupar KY15 5HP
2022-04-20 insert address Dalgety Bay Police Station Regents Way Dalgety Bay KY11 9UY
2022-04-20 insert address Drylaw Mains Police Station 701 Ferry Road, Edinburgh, EH4 2TY
2022-04-20 insert address Dunfermline Police Station 2 Holyrood Place Dunfermline KY12 7PA
2022-04-20 insert address Gayfield Square Police Station 2 Gayfield Square, Edinburgh, EH1 3NW
2022-04-20 insert address Glenrothes Police Station Detroit Road Glenrothes KY6 2RJ
2022-04-20 insert address Howdenhall Police Station 9 Howdenhall Road, Edinburgh, EH16 6TF
2022-04-20 insert address Kirkcaldy Police Station St. Brycedale Avenue Kirkcaldy KY1 1EU
2022-04-20 insert address Leith Police Station 35-41 Queen Charlotte Street, Leith, EH6 7EY
2022-04-20 insert address Levenmouth Police Station Sea Road, Methil Leven KY8 3DE
2022-04-20 insert address Oakley Police Station Station Road Oakley KY12 9NW
2022-04-20 insert address Oxgangs Police Station 270 Oxgangs Road North, Edinburgh, EH13 9NB
2022-04-20 insert address Portobello Police Station 118 Portobello High Street, Edinburgh, EH15 1AL
2022-04-20 insert address South Queensferry Police Station 13 Hopetoun Road, South Queensferry, EH30 9RB
2022-04-20 insert address St Andrews Police Station 68 Pipeland Road St Andrews KY16 8JW
2022-04-20 insert address St Leonards Police Station 14 St Leonards Street, Edinburgh, EH8 9QW
2022-04-20 insert address West End Police Station 3-5 Torphichen Place, Edinburgh, EH3 8DY
2022-04-20 insert address Wester Hailes Police Station 49 Dumbryden Drive, Edinburgh, EH14 2QR
2022-04-20 insert contact_pages_linkeddomain scotland.police.uk
2022-04-20 insert person Lewis Faulds
2022-04-20 insert person Lucy Douglas
2022-04-20 insert person Rebecca Capon
2022-04-20 update person_title Heather Morrison: Trainee Solicitor => Solicitor
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
2021-05-22 insert index_pages_linkeddomain slab.org.uk
2021-05-22 insert terms_pages_linkeddomain lawscot.org.uk
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 delete address 11 St Catherine Street, Cupar, Fife KY15 4HH
2021-04-06 delete address 34 Blair Street, Old Town, Edinburgh EH1 1QR
2021-04-06 delete address 343 Methilhaven Road, Methil, Leven, Fife KY8 3HR
2021-04-06 delete address 45A High Street, Kirkcaldy, Fife KY1 1LL
2021-04-06 delete person L. Magro
2021-04-06 insert address 11 St Catherine St, Cupar KY15 4HH
2021-04-06 insert address 34 Blair St, Edinburgh EH1 1QR
2021-04-06 insert address 343 Methilhaven Rd, Methil, Leven KY8 3HR
2021-04-06 insert address 45A High St, Kirkcaldy KY1 1LL
2021-04-06 insert phone +44 (0)1333 427999
2021-04-06 insert phone +44 (0)1334 657310
2021-04-06 insert phone +44 (0)1592 646600
2021-04-06 update primary_contact 11 St Catherine Street, Cupar, Fife KY15 4HH => 11 St Catherine St, Cupar KY15 4HH
2021-01-28 delete phone 07912 632104
2020-09-21 insert address 11 St Catherine Street, Cupar, Fife KY15 4HH
2020-09-21 insert address 34 Blair Street, Old Town, Edinburgh EH1 1QR
2020-09-21 insert address 343 Methilhaven Road, Methil, Leven, Fife KY8 3HR
2020-09-21 insert address 45A High Street, Kirkcaldy, Fife KY1 1LL
2020-09-21 update primary_contact null => 11 St Catherine Street, Cupar, Fife KY15 4HH
2020-07-12 delete source_ip 77.104.129.120
2020-07-12 insert source_ip 35.214.23.47
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-07-30 delete person Anna Wilson
2019-07-30 delete person Maureen Bell
2019-01-16 delete privacy_emails pr..@patersonbell.co.uk
2019-01-16 delete email pr..@patersonbell.co.uk
2019-01-16 delete email us..@domain.com
2019-01-16 delete phone 0800 316 7787
2019-01-16 delete terms_pages_linkeddomain google.co.uk
2019-01-16 delete terms_pages_linkeddomain google.com
2019-01-16 delete terms_pages_linkeddomain linkedin.com
2019-01-16 insert alias Paterson Bell Limited
2019-01-16 insert person David McLaughlin
2019-01-16 insert person Holly McKie
2019-01-16 insert person James McMackin
2019-01-16 insert person Lee Qumsieh
2019-01-16 insert person Lucy McKenna
2019-01-16 insert phone +44 (0)131 225 6111
2019-01-16 update person_description L. Magro => L. Magro
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
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-23 delete person David Patterson
2017-07-23 delete person Donna Foster
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-04 delete index_pages_linkeddomain hibu.co.uk
2017-02-04 delete index_pages_linkeddomain patersonbellsolicitors.co.uk
2017-02-04 delete index_pages_linkeddomain twitter.com
2017-02-04 delete index_pages_linkeddomain ybsitecenter.com
2017-02-04 delete index_pages_linkeddomain yell.com
2017-02-04 delete source_ip 94.136.40.82
2017-02-04 insert alias Paterson Bell Solicitors
2017-02-04 insert email cr..@patersonbell.co.uk
2017-02-04 insert email us..@domain.com
2017-02-04 insert person L. Magro
2017-02-04 insert phone 0800 316 7787
2017-02-04 insert source_ip 77.104.129.120
2017-02-04 update person_title David Bell: Dip LP - Solicitor => Solicitor
2017-02-04 update person_title M. McGuire: Dip LP - Solicitor => Solicitor
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-31 update person_description Iain M Paterson => Iain M Paterson
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
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
2014-11-19 delete person Fraser Donald
2014-11-19 insert index_pages_linkeddomain yell.com
2014-11-19 insert management_pages_linkeddomain yell.com
2014-11-19 insert person Danielle Varela
2014-11-19 insert phone 0131 2256111
2014-11-19 update person_description David Patterson => David Patterson
2014-05-07 delete address 4D AUCHINGRAMONT ROAD HAMILTON UNITED KINGDOM ML3 6JT
2014-05-07 insert address 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-28 delete address 22 St Catherine Street Cupar KY15 4HH
2014-04-28 delete address 34 Blair Street Edinburgh EH1 1QR
2014-04-28 delete address 343 Methilhaven Road Methil KY8 3HR
2014-04-28 delete address 45A High Street Kirkcaldy KY1 1LL
2014-04-28 delete alias Yell Limited
2014-04-28 delete email cr..@patersonbell.co.uk
2014-04-28 insert index_pages_linkeddomain hibu.co.uk
2014-04-28 insert index_pages_linkeddomain twitter.com
2014-04-28 insert index_pages_linkeddomain ybsitecenter.com
2014-04-28 update primary_contact 22 St Catherine Street Cupar KY15 4HH => null
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-26 update returns_next_due_date 2013-04-23 => 2014-04-23
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
2013-05-03 update statutory_documents 26/03/13 FULL LIST
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2012-04-18 update statutory_documents 26/03/12 FULL LIST
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 26/03/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 26/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BELL / 01/10/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN MICHAEL PATERSON / 01/10/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGUIRE / 01/10/2009
2010-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAIN MICHAEL PATERSON / 01/10/2009
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP
2009-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/03/2009
2009-05-07 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents DIRECTOR APPOINTED IAIN MICHAEL PATERSON
2008-04-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN MABBOTT LTD
2008-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION