Date | Description |
2023-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDAN BELL |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MACDONALD |
2023-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STANWORTH |
2023-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT |
2023-09-19 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EWEN MACDONALD |
2023-09-17 |
update statutory_documents 09/09/23 STATEMENT OF CAPITAL GBP 747823 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2023-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR |
2023-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL INSCH |
2023-01-25 |
update statutory_documents 07/01/23 STATEMENT OF CAPITAL GBP 747283 |
2022-11-15 |
update statutory_documents DIRECTOR APPOINTED MR AIDAN BELL |
2022-10-25 |
update statutory_documents SECOND FILED SH01 - 10/09/22 STATEMENT OF CAPITAL GBP 746803 |
2022-10-22 |
update statutory_documents 24/09/22 STATEMENT OF CAPITAL GBP 747448 |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR IAN KEITH STANWORTH |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN JOHN CHARLES TAYLOR |
2022-09-28 |
update statutory_documents 10/09/22 STATEMENT OF CAPITAL GBP 746803 |
2022-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOUGH |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MACDONALD |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM STIRLING / 16/06/2022 |
2022-06-07 |
update num_mort_charges 3 => 4 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-05-11 |
update statutory_documents 16/04/22 STATEMENT OF CAPITAL GBP 745403 |
2022-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0490110004 |
2022-02-18 |
delete general_emails en..@strathspeyrailway.co.uk |
2022-02-18 |
delete email en..@strathspeyrailway.co.uk |
2022-02-18 |
delete index_pages_linkeddomain cloudvenue.co.uk |
2022-02-18 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2022-02-18 |
insert about_pages_linkeddomain digitickets.co.uk |
2022-02-18 |
insert index_pages_linkeddomain digitickets.co.uk |
2022-02-18 |
insert terms_pages_linkeddomain digitickets.co.uk |
2022-01-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID INSCH |
2022-01-18 |
update statutory_documents 13/01/22 STATEMENT OF CAPITAL GBP 745353 |
2021-12-28 |
update statutory_documents 14/12/21 STATEMENT OF CAPITAL GBP 744873 |
2021-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DONALDSON |
2021-09-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-23 |
update statutory_documents ADOPT ARTICLES 11/09/2021 |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN YULE |
2021-09-21 |
update statutory_documents 11/09/21 STATEMENT OF CAPITAL GBP 655353 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-06-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-12 |
insert general_emails en..@strathspeyrailway.co.uk |
2021-02-12 |
insert email en..@strathspeyrailway.co.uk |
2021-02-05 |
update statutory_documents 30/01/21 STATEMENT OF CAPITAL GBP 653425 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-17 |
delete source_ip 217.160.0.125 |
2020-10-17 |
insert index_pages_linkeddomain blogspot.com |
2020-10-17 |
insert source_ip 217.160.0.77 |
2020-10-11 |
update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 630095 |
2020-09-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EWEN MACDONALD |
2020-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMSON |
2020-08-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
update statutory_documents 22/02/20 STATEMENT OF CAPITAL GBP 588645 |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN GEORGE BURGESS |
2019-09-24 |
update statutory_documents 14/09/19 STATEMENT OF CAPITAL GBP 542955 |
2019-09-13 |
insert about_pages_linkeddomain office.com |
2019-09-13 |
insert about_pages_linkeddomain railstograntown.co.uk |
2019-09-13 |
insert index_pages_linkeddomain office.com |
2019-09-13 |
insert index_pages_linkeddomain railstograntown.co.uk |
2019-09-13 |
insert terms_pages_linkeddomain office.com |
2019-09-13 |
insert terms_pages_linkeddomain railstograntown.co.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-06-18 |
update statutory_documents 15/06/19 STATEMENT OF CAPITAL GBP 542755 |
2019-03-16 |
update statutory_documents 09/03/19 STATEMENT OF CAPITAL GBP 541065 |
2019-02-07 |
update num_mort_outstanding 1 => 0 |
2019-02-07 |
update num_mort_satisfied 2 => 3 |
2019-01-22 |
update statutory_documents 12/01/19 STATEMENT OF CAPITAL GBP 540565 |
2019-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0490110003 |
2018-11-25 |
update statutory_documents 10/11/18 STATEMENT OF CAPITAL GBP 535975 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 15/09/18 STATEMENT OF CAPITAL GBP 535475 |
2018-08-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
2018-07-13 |
update statutory_documents 17/03/18 STATEMENT OF CAPITAL GBP 533735 |
2018-01-19 |
delete general_emails en..@strathspeyrailway.co.uk |
2018-01-19 |
delete alias The Strathspey Railway ICT Group |
2018-01-19 |
delete email en..@strathspeyrailway.co.uk |
2018-01-19 |
delete index_pages_linkeddomain aviemoremap.co.uk |
2018-01-19 |
delete index_pages_linkeddomain heritagerailwaysmap.co.uk |
2018-01-19 |
delete index_pages_linkeddomain plus.google.com |
2018-01-19 |
delete index_pages_linkeddomain strathspeyrailway.org.uk |
2018-01-19 |
delete index_pages_linkeddomain strathspeyrailway.tel |
2018-01-19 |
delete source_ip 77.68.64.5 |
2018-01-19 |
insert alias The Strathspey Railway Marketing & ICT Group |
2018-01-19 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2018-01-19 |
insert source_ip 217.160.0.125 |
2018-01-19 |
update name The Strathspey Railway ICT Group => The Strathspey Railway Marketing & ICT Group |
2017-11-28 |
update website_status IndexPageFetchError => OK |
2017-10-19 |
update statutory_documents SECRETARY APPOINTED MR DUNCAN JAMES GILMOUR |
2017-10-11 |
update website_status OK => IndexPageFetchError |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-28 |
update website_status IndexPageFetchError => OK |
2017-08-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS WALLACE SCOTT |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER YULE |
2017-04-27 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2017-04-27 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-04-27 |
update accounts_next_due_date 2016-10-31 => 2017-09-30 |
2017-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2017-01-25 |
update website_status OK => IndexPageFetchError |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STANWORTH |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2016-10-31 |
2016-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MACQUEEN |
2016-08-16 |
delete about_pages_linkeddomain ibooking.com |
2016-08-16 |
delete contact_pages_linkeddomain ibooking.com |
2016-08-16 |
insert about_pages_linkeddomain disabledholidayinfo.org.uk |
2016-08-16 |
insert index_pages_linkeddomain disabledholidayinfo.org.uk |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-06-19 |
delete about_pages_linkeddomain strathspeyrailwayassociation.co.uk |
2016-06-19 |
delete contact_pages_linkeddomain strathspeyrailwayassociation.co.uk |
2016-06-19 |
delete index_pages_linkeddomain strathspeyrailwayassociation.co.uk |
2016-06-19 |
delete terms_pages_linkeddomain strathspeyrailwayassociation.co.uk |
2016-06-19 |
insert about_pages_linkeddomain strathspeyrailway.org.uk |
2016-06-19 |
insert about_pages_linkeddomain whiskyshunters.blogspot.co.uk |
2016-06-19 |
insert alias The Strathspey Railway ICT Group |
2016-06-19 |
insert contact_pages_linkeddomain strathspeyrailway.org.uk |
2016-06-19 |
insert contact_pages_linkeddomain whiskyshunters.blogspot.co.uk |
2016-06-19 |
insert index_pages_linkeddomain strathspeyrailway.org.uk |
2016-06-19 |
insert index_pages_linkeddomain whiskyshunters.blogspot.co.uk |
2016-06-19 |
insert terms_pages_linkeddomain strathspeyrailway.org.uk |
2016-06-19 |
insert terms_pages_linkeddomain whiskyshunters.blogspot.co.uk |
2016-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK MCLEOD |
2016-04-03 |
delete general_emails in..@strathspeyrailway.co.uk |
2016-04-03 |
insert general_emails en..@strathspeyrailway.co.uk |
2016-04-03 |
delete email in..@strathspeyrailway.co.uk |
2016-04-03 |
insert email en..@strathspeyrailway.co.uk |
2016-02-14 |
insert about_pages_linkeddomain cr828.blogspot.co.uk |
2016-02-14 |
insert contact_pages_linkeddomain cr828.blogspot.co.uk |
2016-02-14 |
insert index_pages_linkeddomain cr828.blogspot.co.uk |
2016-02-14 |
insert management_pages_linkeddomain cr828.blogspot.co.uk |
2016-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER |
2016-01-17 |
delete source_ip 104.18.40.172 |
2016-01-17 |
delete source_ip 104.18.41.172 |
2016-01-17 |
insert source_ip 77.68.64.5 |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED EUR ING COLIN GRAHAM STIRLING |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR IAN KEITH STANWORTH |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH DONALDSON |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MACQUEEN |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN ANDERSON |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK RUTHERFORD MCLEOD |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID MUIRHEAD |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM WOOD |
2015-11-09 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-10 |
delete about_pages_linkeddomain strathspeyrailway.org.uk |
2015-09-10 |
delete contact_pages_linkeddomain strathspeyrailway.org.uk |
2015-09-10 |
delete index_pages_linkeddomain strathspeyrailway.org.uk |
2015-09-10 |
delete management_pages_linkeddomain strathspeyrailway.org.uk |
2015-08-12 |
update num_mort_charges 2 => 3 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-08-12 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-12 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0490110003 |
2015-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE LYLE |
2015-07-06 |
update statutory_documents 30/06/15 FULL LIST |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOORE |
2015-03-25 |
delete source_ip 89.187.85.10 |
2015-03-25 |
insert source_ip 104.18.40.172 |
2015-03-25 |
insert source_ip 104.18.41.172 |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN TOLSON |
2015-02-24 |
insert about_pages_linkeddomain google.com |
2015-02-24 |
insert about_pages_linkeddomain strathspeyrailway.tel |
2015-02-24 |
insert contact_pages_linkeddomain google.com |
2015-02-24 |
insert index_pages_linkeddomain google.com |
2015-02-24 |
insert management_pages_linkeddomain google.com |
2015-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DUDLEY |
2014-12-31 |
update statutory_documents 29/11/14 STATEMENT OF CAPITAL GBP 446428 |
2014-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN STIRLING |
2014-10-10 |
delete contact_pages_linkeddomain google.com |
2014-10-10 |
delete source_ip 89.187.85.13 |
2014-10-10 |
insert about_pages_linkeddomain ibooking.com |
2014-10-10 |
insert contact_pages_linkeddomain ibooking.com |
2014-10-10 |
insert index_pages_linkeddomain ibooking.com |
2014-10-10 |
insert management_pages_linkeddomain ibooking.com |
2014-10-10 |
insert source_ip 89.187.85.10 |
2014-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents 13/09/14 STATEMENT OF CAPITAL GBP 446428 |
2014-09-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-31 |
insert about_pages_linkeddomain thewatkinsontrust.blogspot.co.uk |
2014-08-31 |
insert contact_pages_linkeddomain thewatkinsontrust.blogspot.co.uk |
2014-08-31 |
insert index_pages_linkeddomain thewatkinsontrust.blogspot.co.uk |
2014-08-31 |
insert management_pages_linkeddomain thewatkinsontrust.blogspot.co.uk |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-10 |
update statutory_documents SECTION 519 |
2014-07-03 |
update statutory_documents 30/06/14 FULL LIST |
2014-06-30 |
update statutory_documents 28/06/14 STATEMENT OF CAPITAL GBP 444468 |
2014-06-12 |
delete email ac..@gmail.com |
2014-06-12 |
insert about_pages_linkeddomain aviemoremap.co.uk |
2014-06-12 |
insert about_pages_linkeddomain heritagerailwaysmap.co.uk |
2014-06-12 |
insert about_pages_linkeddomain ontrackatstrathspey.blogspot.co.uk |
2014-06-12 |
insert about_pages_linkeddomain restoringcoachesataviemore.blogspot.co.uk |
2014-06-12 |
insert about_pages_linkeddomain strathspeyrailway.org.uk |
2014-06-12 |
insert about_pages_linkeddomain strathspeyrailwayassociation.co.uk |
2014-06-12 |
insert alias Strathspey Railway Association |
2014-06-12 |
insert contact_pages_linkeddomain aviemoremap.co.uk |
2014-06-12 |
insert contact_pages_linkeddomain heritagerailwaysmap.co.uk |
2014-06-12 |
insert contact_pages_linkeddomain ontrackatstrathspey.blogspot.co.uk |
2014-06-12 |
insert contact_pages_linkeddomain restoringcoachesataviemore.blogspot.co.uk |
2014-06-12 |
insert contact_pages_linkeddomain strathspeyrailway.org.uk |
2014-06-12 |
insert contact_pages_linkeddomain strathspeyrailwayassociation.co.uk |
2014-06-12 |
insert index_pages_linkeddomain aviemoremap.co.uk |
2014-06-12 |
insert index_pages_linkeddomain heritagerailwaysmap.co.uk |
2014-06-12 |
insert index_pages_linkeddomain ontrackatstrathspey.blogspot.co.uk |
2014-06-12 |
insert index_pages_linkeddomain restoringcoachesataviemore.blogspot.co.uk |
2014-06-12 |
insert index_pages_linkeddomain strathspeyrailway.org.uk |
2014-06-12 |
insert index_pages_linkeddomain strathspeyrailwayassociation.co.uk |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
delete source_ip 85.234.146.230 |
2014-05-12 |
insert source_ip 89.187.85.13 |
2014-05-12 |
update robots_txt_status www.strathspeyrailway.co.uk: 404 => 200 |
2014-04-23 |
update website_status OK => FlippedRobots |
2014-04-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-04-15 |
update statutory_documents 14/04/14 STATEMENT OF CAPITAL GBP 444468 |
2014-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ROACH |
2014-03-11 |
delete address 1989 UK Mountain Bike Championships - Rothiemurchus Estate, Aviemore, Scotland |
2014-01-21 |
delete address 2001 IGSA Highland Wheels Extreme, Aviemore, Scotland, UK |
2014-01-07 |
insert address 2001 IGSA Highland Wheels Extreme, Aviemore, Scotland, UK |
2013-10-04 |
insert address 1989 UK Mountain Bike Championships - Rothiemurchus Estate, Aviemore, Scotland |
2013-08-28 |
delete address 1989 UK Mountain Bike Championships - Rothiemurchus Estate, Aviemore, Scotland |
2013-08-28 |
delete contact_pages_linkeddomain google.co.uk |
2013-08-28 |
delete email pr..@railstograntown.org |
2013-08-28 |
delete person Bert Nicholson |
2013-08-28 |
update description |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-21 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH ALLAN MOORE |
2013-07-14 |
update statutory_documents 30/06/13 FULL LIST |
2013-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR LINDSAY |
2013-07-05 |
delete about_pages_linkeddomain strathspeyrailway.tel |
2013-07-05 |
delete contact_pages_linkeddomain strathspeyrailway.tel |
2013-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 6010 - Transport via railways |
2013-06-21 |
insert sic_code 49390 - Other passenger land transport |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STUART |
2013-05-25 |
insert email co..@strathspeyrailway.co.uk |
2013-05-15 |
delete support_emails co..@strathspeyrailway.co.uk |
2013-05-15 |
insert personal_emails de..@strathspeyrailway.co.uk |
2013-05-15 |
delete email co..@strathspeyrailway.co.uk |
2013-05-15 |
delete person Adam Holmes |
2013-05-15 |
insert address United Kingdom |
2013-05-15 |
insert email de..@strathspeyrailway.co.uk |
2013-04-27 |
update description |
2013-04-12 |
delete website_emails we..@strathspeyrailway.co.uk |
2013-04-12 |
insert support_emails co..@strathspeyrailway.co.uk |
2013-04-12 |
delete email we..@strathspeyrailway.co.uk |
2013-04-12 |
insert about_pages_linkeddomain strathspeyrailway.tel |
2013-04-12 |
insert contact_pages_linkeddomain strathspeyrailway.tel |
2013-04-12 |
insert email co..@strathspeyrailway.co.uk |
2013-04-12 |
insert person Adam Holmes |
2013-04-12 |
insert phone 2013 - 16/02/2013 |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN TOLSON / 06/03/2013 |
2013-03-06 |
delete phone +44 (0)1479 810 510 |
2013-03-06 |
delete phone 01479 810330 |
2013-03-06 |
delete phone 01479 812345 |
2013-03-06 |
insert phone 0330 555 0305 |
2013-02-28 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JOHN TOLSON |
2013-02-19 |
delete email mo..@www.myhotelvideo.com |
2013-02-11 |
update statutory_documents DIRECTOR APPOINTED DR RICHARD ELLIS DUDLEY |
2013-01-18 |
delete source_ip 213.229.125.117 |
2013-01-18 |
insert source_ip 85.234.146.230 |
2013-01-11 |
insert email mo..@www.myhotelvideo.com |
2013-01-11 |
insert phone 01479 810330 |
2013-01-11 |
insert phone 01479 812345 |
2013-01-04 |
delete email mo..@www.myhotelvideo.com |
2012-12-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN FRASER |
2012-12-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CAMERON TOUGH |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MR COLIN GRAHAM STIRLING |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FLEMING |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HOULDEN |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE DINGWALL |
2012-10-24 |
delete address Dalfaber Road
Aviemore
PH22 1PY |
2012-10-24 |
delete phone 01479 810 725 |
2012-10-24 |
delete phone 01479 812220 |
2012-10-24 |
insert email ch..@watkinsontrust.org.uk |
2012-10-24 |
insert email in..@strathspeyrailway.co.uk |
2012-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULLINE DINGWALL / 25/09/2012 |
2012-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS PAULLINE DINGWALL |
2012-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER |
2012-07-19 |
update statutory_documents 30/06/12 FULL LIST |
2012-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOUGH |
2012-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON |
2012-01-30 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN MCKENZIE THOMSON |
2011-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FLEMING / 01/12/2011 |
2011-11-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN FRASER |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALEXANDER FLEMING |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR GARETH DAVID JONES |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT |
2011-09-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-09-29 |
update statutory_documents ALTER ARTICLES 10/09/2011 |
2011-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CAMERON TOUGH |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BERNARD HOULDEN |
2011-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARTRIDGE |
2011-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR LINDSAY |
2011-09-15 |
update statutory_documents SECRETARY APPOINTED MRS JOYCE LYLE |
2011-07-13 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM KING |
2010-09-23 |
update statutory_documents NC INC ALREADY ADJUSTED 04/09/2010 |
2010-09-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ROACH |
2010-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-21 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DONALD STUART / 30/06/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KING / 30/06/2010 |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD |
2009-10-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN ANDERSON |
2009-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID INGLIS |
2009-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS |
2003-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 30/06/01; CHANGE OF MEMBERS |
2001-07-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-13 |
update statutory_documents £ NC 200000/500000
07/07 |
2000-09-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-09-02 |
update statutory_documents ALTER MEM AND ARTS 01/07/00 |
2000-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/00; CHANGE OF MEMBERS |
2000-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-10 |
update statutory_documents DEC MORT/CHARGE ***** |
2000-03-10 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1999-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/99 FROM:
SPEYSIDE STATION, DALFABER ROAD, AVIEMORE, INVERNESSSHIRE PH22 1PY |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS |
1997-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-13 |
update statutory_documents SECRETARY RESIGNED |
1997-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1997-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS |
1997-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-08-12 |
update statutory_documents RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS |
1996-07-12 |
update statutory_documents AMENDING 882 290496 100 |
1995-08-15 |
update statutory_documents LIST OF SHARE CHANGES |
1995-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-08-14 |
update statutory_documents RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS |
1995-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-18 |
update statutory_documents RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS |
1994-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-08-16 |
update statutory_documents RETURN MADE UP TO 30/06/93; CHANGE OF MEMBERS |
1993-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/93 FROM:
111 UNION STREET, GLASGOW, G1 3TA |
1993-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-08-06 |
update statutory_documents RETURN MADE UP TO 30/06/92; CHANGE OF MEMBERS |
1992-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-13 |
update statutory_documents £ IC 127222/119472
14/12/91
£ SR 7750@1=7750 |
1992-02-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-01-16 |
update statutory_documents POS FROM HIDB 14/12/91 |
1992-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/91 |
1991-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-08-28 |
update statutory_documents RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS |
1991-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-20 |
update statutory_documents RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS |
1990-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-09-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-19 |
update statutory_documents RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1988-10-18 |
update statutory_documents RETURN MADE UP TO 02/07/88; FULL LIST OF MEMBERS |
1988-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1987-11-12 |
update statutory_documents RETURN MADE UP TO 06/06/87; FULL LIST OF MEMBERS |
1987-11-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1986-09-04 |
update statutory_documents RETURN MADE UP TO 07/06/86; FULL LIST OF MEMBERS |
1986-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-08-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1971-08-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |