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 |
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 |