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 |
2024-04-03 |
delete person Gareth Wardell |
2024-04-03 |
delete phone 0141 552 3988 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES |
2023-07-11 |
delete address Marischal College, Aberdeen,
AB10 1AL |
2023-07-11 |
delete alias The Scottish Youth Theatre Limited |
2023-07-11 |
delete index_pages_linkeddomain red-paint.com |
2023-07-11 |
delete source_ip 194.187.248.148 |
2023-07-11 |
insert index_pages_linkeddomain cafonline.org |
2023-07-11 |
insert index_pages_linkeddomain flickr.com |
2023-07-11 |
insert index_pages_linkeddomain openboxdesign.co.uk |
2023-07-11 |
insert source_ip 35.214.13.169 |
2023-07-11 |
update primary_contact Marischal College, Aberdeen,
AB10 1AL => null |
2023-06-07 |
delete otherexecutives Alison Brimelow |
2023-06-07 |
delete person Alison Brimelow |
2023-06-07 |
insert address Marischal College, Aberdeen,
AB10 1AL |
2023-06-07 |
delete address THE OLD SHERIFF COURT 105 BRUNSWICK STREET GLASGOW G1 1TF |
2023-06-07 |
insert address C/O CITYMOVES DANCE AGENCY THE ANATOMY ROOMS SHOE LANE, MARISCHAL COLLEGE ABERDEEN SCOTLAND AB10 1AL |
2023-06-07 |
update registered_address |
2023-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2023 FROM
THE OLD SHERIFF COURT
105 BRUNSWICK STREET
GLASGOW
G1 1TF |
2023-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BRIMELOW |
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 |
2023-01-23 |
delete address The Old Sheriff Court
105 Brunswick Street
Glasgow
G1 1TF |
2023-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-19 |
insert career_pages_linkeddomain tiktok.com |
2022-10-19 |
insert contact_pages_linkeddomain tiktok.com |
2022-10-19 |
insert index_pages_linkeddomain tiktok.com |
2022-10-19 |
insert management_pages_linkeddomain tiktok.com |
2022-10-19 |
insert terms_pages_linkeddomain tiktok.com |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES |
2022-04-15 |
update person_title Alison Brimelow: Wellbeing Specialist; Member of the Board of Directors => Member of the Board of Directors |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-02-20 |
update person_title Alison Brimelow: Member of the Board of Directors => Wellbeing Specialist; Member of the Board of Directors |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-19 |
delete otherexecutives Craig Steele |
2021-01-19 |
delete index_pages_linkeddomain quaranteen.scot |
2021-01-19 |
delete person Craig Steele |
2021-01-19 |
insert registration_number SC014283 |
2021-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MAUREEN MCILWITH / 16/12/2020 |
2020-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN / 16/12/2020 |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED MS ALISON JANE BRIMELOW |
2020-11-02 |
update statutory_documents DIRECTOR APPOINTED NAOMI LINDIWE SHOBA |
2020-11-02 |
update statutory_documents SECRETARY APPOINTED NAOMI LINDWE SHOBA |
2020-09-30 |
delete email co..@scottishyouththeatre.org |
2020-09-30 |
delete person Gavin Crosby |
2020-09-30 |
insert index_pages_linkeddomain quaranteen.scot |
2020-09-30 |
update person_title Ryan Hay: Projects Assistant => Projects Coordinator |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG STEELE |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMERON |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INGA MCVICAR |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN FRASER |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-21 |
delete career_pages_linkeddomain purepotentialscotland.co.uk |
2020-05-21 |
delete otherexecutives Inga McVicar |
2020-05-21 |
delete otherexecutives Liz Cameron |
2020-05-21 |
delete otherexecutives Susie Fraser |
2020-05-21 |
insert otherexecutives Alison Brimelow |
2020-05-21 |
insert otherexecutives Naomi Shoba |
2020-05-21 |
delete person Inga McVicar |
2020-05-21 |
delete person Liz Cameron |
2020-05-21 |
delete person Susie Fraser |
2020-05-21 |
insert career_pages_linkeddomain purepotentialscotland.co.uk |
2020-05-21 |
insert person Alison Brimelow |
2020-05-21 |
insert person Naomi Shoba |
2020-05-21 |
update person_title Craig Steele: Inga McVicar; Member of the Board of Directors => Member of the Board of Directors |
2020-04-21 |
delete personal_emails vi..@scottishyouththeatre.org |
2020-04-21 |
delete email vi..@scottishyouththeatre.org |
2020-04-21 |
delete person Janette Harkess |
2020-04-21 |
delete person Melanie Jordan |
2020-04-21 |
delete person Vicky Mohieddeen |
2020-03-21 |
delete person Kirsty Pickering |
2020-03-21 |
insert person Ryan Hay |
2020-03-21 |
update person_title Calum Hodgson: Events Assistant => Events Coordinator |
2020-03-21 |
update person_title Laura Wright: Assistant; Finance Manager => Operations Manager |
2020-02-07 |
update account_category FULL => SMALL |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE COSGROVE |
2020-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-18 |
insert person Melanie Jordan |
2019-11-17 |
insert email co..@scottishyouththeatre.org |
2019-11-17 |
insert email na..@scottishyouththeatre.org |
2019-11-17 |
insert person Gavin Crosby |
2019-11-17 |
insert person Raisah Ahmed |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED DR DEIRDRE HEDDON |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED HAZEL MAUREEN MCILWITH |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE HARKESS |
2019-09-17 |
delete index_pages_linkeddomain bit.ly |
2019-08-17 |
insert otherexecutives Hazel McIlwraith |
2019-08-17 |
delete email ka..@scottishyouththeatre.org |
2019-08-17 |
delete email mi..@scottishyouththeatre.org |
2019-08-17 |
delete person Julia Krajewska |
2019-08-17 |
delete person Kathryn Bradley |
2019-08-17 |
delete person Michael-Alan Read |
2019-08-17 |
insert index_pages_linkeddomain bit.ly |
2019-08-17 |
insert person Hazel McIlwraith |
2019-08-17 |
insert person Izabelle Kos |
2019-08-17 |
update person_title Laura Wright: Assistant Finance Manager ( on Maternity Leave ) => Assistant; Finance Manager |
2019-06-15 |
insert email pr..@scottishyouththeatre.org |
2019-06-15 |
insert person Kirsty Pickering |
2019-04-06 |
delete personal_emails la..@scottishyouththeatre.org |
2019-04-06 |
delete email la..@scottishyouththeatre.org |
2019-04-06 |
delete person Laura Spence |
2019-04-06 |
update person_title Laura Wright: Assistant; Finance Manager => Assistant Finance Manager ( on Maternity Leave ) |
2019-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ZEALEY / 01/07/2016 |
2019-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE COSGROVE / 20/02/2019 |
2019-01-24 |
insert personal_emails gi..@scottishyouththeatre.org |
2019-01-24 |
insert email gi..@scottishyouththeatre.org |
2019-01-24 |
insert person Giampiero Giacomel |
2018-09-21 |
delete personal_emails ma..@scottishyouththeatre.org |
2018-09-21 |
insert personal_emails ha..@scottishyouththeatre.org |
2018-09-21 |
delete email cl..@scottishyouththeatre.org |
2018-09-21 |
delete email ma..@scottishyouththeatre.org |
2018-09-21 |
delete email mi..@scottishyouththeatre.org |
2018-09-21 |
delete person Claire Davidson |
2018-09-21 |
delete person Dr. Mary McCLuskey |
2018-09-21 |
delete person Mikey Jarrell |
2018-09-21 |
insert address The Old Sheriff Court, 105 Brunswick St, Glasgow, G1 1TF |
2018-09-21 |
insert email go..@scottishyouththeatre.org |
2018-09-21 |
insert email ha..@scottishyouththeatre.org |
2018-09-21 |
insert email ma..@scottishyouththeatre.org |
2018-09-21 |
insert person Calum Hodgson |
2018-09-21 |
insert person Gordon Hutchison |
2018-09-21 |
insert person Hannah Mears-Young |
2018-09-21 |
insert person Mahri Reilly |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY WARNOCK |
2018-08-16 |
delete chairman Harry Warnock |
2018-08-16 |
delete personal_emails ja..@scottishyouththeatre.org |
2018-08-16 |
delete personal_emails ka..@scottishyouththeatre.org |
2018-08-16 |
delete email ja..@scottishyouththeatre.org |
2018-08-16 |
delete email jo..@scottishyouththeatre.org |
2018-08-16 |
delete email ka..@scottishyouththeatre.org |
2018-08-16 |
delete person Harry Warnock |
2018-08-16 |
delete person James Johnson |
2018-08-16 |
delete person Jon Stonefield |
2018-08-16 |
delete person Karen McGrady-Parker |
2018-08-16 |
update person_title Paul Zealey: Member of the Board of Directors => Interim Chair; Member of the Board of Directors |
2018-08-09 |
update account_category SMALL => FULL |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-07-01 |
delete career_pages_linkeddomain glasgowguarantee.org |
2018-07-01 |
delete career_pages_linkeddomain indeedjobs.com |
2018-05-20 |
insert otherexecutives Liz Cameron |
2018-05-20 |
delete email je..@scottishyouththeatre.org |
2018-05-20 |
delete person Jenni Mason |
2018-05-20 |
insert career_pages_linkeddomain glasgowguarantee.org |
2018-05-20 |
insert career_pages_linkeddomain indeedjobs.com |
2018-05-20 |
insert person Liz Cameron |
2018-02-11 |
delete otherexecutives Allan Macdonald |
2018-02-11 |
delete about_pages_linkeddomain flickr.com |
2018-02-11 |
delete career_pages_linkeddomain flickr.com |
2018-02-11 |
delete contact_pages_linkeddomain flickr.com |
2018-02-11 |
delete index_pages_linkeddomain flickr.com |
2018-02-11 |
delete management_pages_linkeddomain flickr.com |
2018-02-11 |
delete person Allan Macdonald |
2018-02-11 |
delete terms_pages_linkeddomain flickr.com |
2018-02-11 |
insert about_pages_linkeddomain instagram.com |
2018-02-11 |
insert career_pages_linkeddomain instagram.com |
2018-02-11 |
insert contact_pages_linkeddomain instagram.com |
2018-02-11 |
insert index_pages_linkeddomain instagram.com |
2018-02-11 |
insert management_pages_linkeddomain instagram.com |
2018-02-11 |
insert terms_pages_linkeddomain instagram.com |
2018-02-11 |
update person_title Craig Steele: Member of the Board of Directors => Inga McVicar; Member of the Board of Directors |
2018-02-11 |
update person_title Robert Allan: Inga McVicar; Member of the Board of Directors => Member of the Board of Directors |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED DR ELIZABETH ANNE CAMERON |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN FRASER |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG STEELE |
2017-12-29 |
insert phone 0141 552 3988 |
2017-11-18 |
delete chairman John Scott Moncrieff |
2017-11-18 |
delete otherexecutives Frank McAveety |
2017-11-18 |
insert otherexecutives Allan Macdonald |
2017-11-18 |
insert otherexecutives Craig Steele |
2017-11-18 |
insert otherexecutives Susie Fraser |
2017-11-18 |
delete person Frank McAveety |
2017-11-18 |
delete person John Scott Moncrieff |
2017-11-18 |
insert person Allan Macdonald |
2017-11-18 |
insert person Craig Steele |
2017-11-18 |
insert person Susie Fraser |
2017-11-18 |
update person_title Robert Allan: Member of the Board of Directors => Inga McVicar; Member of the Board of Directors |
2017-11-08 |
update account_category FULL => SMALL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
2017-09-09 |
delete index_pages_linkeddomain simonscotland.org |
2017-08-03 |
delete phone 0141 552 3988 |
2017-08-03 |
insert index_pages_linkeddomain simonscotland.org |
2017-08-02 |
update statutory_documents SECOND FILING OF TM01 FOR FRANCIS MCAVEETY |
2017-08-02 |
update statutory_documents SECOND FILING OF TM01 FOR JOHN SCOTT MONCRIEFF |
2017-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY WARNOCK / 18/07/2017 |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCAVEETY |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT MONCRIEFF |
2017-05-20 |
delete career_pages_linkeddomain glasgowguarantee.org |
2017-03-21 |
insert career_pages_linkeddomain glasgowguarantee.org |
2016-12-03 |
delete otherexecutives Margaret Hearne |
2016-12-03 |
delete otherexecutives Ralph Leishman |
2016-12-03 |
delete person Margaret Hearne |
2016-12-03 |
delete person Ralph Leishman |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-08 |
delete otherexecutives Jane Wilson |
2016-07-08 |
insert otherexecutives Inga McVicar |
2016-07-08 |
insert otherexecutives Paul Zealey |
2016-07-08 |
insert otherexecutives Robert Allan |
2016-07-08 |
delete person Jane Wilson |
2016-07-08 |
insert person Inga McVicar |
2016-07-08 |
insert person Paul Zealey |
2016-07-08 |
insert person Robert Allan |
2016-07-08 |
update person_title Frank McAveety: Member of the Board of Directors => Inga McVicar; Member of the Board of Directors |
2016-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-29 |
update statutory_documents DIRECTOR APPOINTED INGA MARY MCVICAR |
2016-06-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID ZEALEY |
2016-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE WILSON |
2016-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HEARNE |
2016-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH LEISHMAN |
2016-02-23 |
update website_status FlippedRobots => OK |
2016-02-23 |
delete otherexecutives Anne-Marie Austin |
2016-02-23 |
delete otherexecutives Gareth Wardell |
2016-02-23 |
delete person Anne-Marie Austin |
2016-02-23 |
delete person Gareth Wardell |
2016-02-23 |
delete source_ip 195.12.48.185 |
2016-02-23 |
insert source_ip 194.187.248.148 |
2016-02-23 |
update robots_txt_status www.scottishyouththeatre.org: 504 => 200 |
2016-02-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALLAN |
2016-02-04 |
update website_status OK => FlippedRobots |
2016-01-07 |
delete otherexecutives Peter Collins |
2016-01-07 |
delete person Peter Collins |
2016-01-07 |
update robots_txt_status www.scottishyouththeatre.org: 200 => 504 |
2015-11-19 |
update statutory_documents ADOPT ARTICLES 19/09/2015 |
2015-11-08 |
insert otherexecutives Peter Collins |
2015-11-08 |
insert person Peter Collins |
2015-10-09 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
2015-10-09 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
2015-09-23 |
update statutory_documents 27/08/15 NO MEMBER LIST |
2015-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MCAVEETY / 12/06/2015 |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MCCLUSKEY |
2015-07-22 |
update statutory_documents ADOPT ARTICLES 13/06/2015 |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MURDOCK |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-03 |
delete otherexecutives Mary McCluskey |
2015-07-03 |
delete otherexecutives Thomas Murdock |
2015-07-03 |
delete person Mary McCluskey |
2015-07-03 |
delete person Thomas Murdock |
2015-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-04-30 |
delete email jo..@scottishyouththeatre.org |
2015-04-30 |
delete email ka..@scottishyouththeatre.org |
2015-03-04 |
delete otherexecutives Sarah Deas |
2015-03-04 |
delete person Sarah Deas |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE AUSTIN |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH DEAS |
2015-02-04 |
insert index_pages_linkeddomain redpaint.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-26 |
delete index_pages_linkeddomain redpaint.co.uk |
2014-10-29 |
delete registration_number SC0 14283 |
2014-10-29 |
insert index_pages_linkeddomain flickr.com |
2014-10-29 |
insert index_pages_linkeddomain redpaint.co.uk |
2014-10-29 |
insert phone +44 (0)141 552 3988 |
2014-10-29 |
insert terms_pages_linkeddomain flickr.com |
2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
2014-09-23 |
update statutory_documents 27/08/14 NO MEMBER LIST |
2014-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT |
2014-07-13 |
delete person Karen Henderson |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAIN |
2014-05-30 |
delete person Lisa Grindall |
2014-05-30 |
insert person Karen Henderson |
2014-04-22 |
delete person Karen Henderson |
2014-03-27 |
insert person Lisa Grindall |
2014-02-15 |
delete person Karen Henderson |
2014-01-31 |
insert person Karen Henderson |
2014-01-17 |
delete person Karen Henderson |
2014-01-02 |
insert person Karen Henderson |
2013-11-17 |
delete person Karen Henderson |
2013-11-01 |
insert person Karen Henderson |
2013-10-16 |
delete person Karen Henderson |
2013-10-09 |
insert person Karen Henderson |
2013-10-09 |
insert person Lisa Grindall |
2013-09-06 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
2013-09-06 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
2013-08-28 |
delete person Christina Mary Hendrie |
2013-08-28 |
delete person Gordon Fraser |
2013-08-27 |
update statutory_documents 27/08/13 NO MEMBER LIST |
2013-08-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE COSGROVE / 01/04/2013 |
2013-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE MACKIE |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-22 |
delete sic_code 8021 - General secondary education |
2013-06-22 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-22 |
delete sic_code 9232 - Operation of arts facilities |
2013-06-22 |
insert sic_code 85520 - Cultural education |
2013-06-22 |
insert sic_code 90040 - Operation of arts facilities |
2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON |
2012-09-21 |
update statutory_documents 27/08/12 NO MEMBER LIST |
2012-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-18 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES ROBERT SCOTT |
2012-06-18 |
update statutory_documents DIRECTOR APPOINTED MS JANE DEBORAH WILSON |
2012-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN |
2012-06-15 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS OLIVER MURDOCK |
2012-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH WEBBER |
2011-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-21 |
update statutory_documents 27/08/11 NO MEMBER LIST |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ANDERSON |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED MRS JANETTE AITCHISON HARKESS |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BROWN / 31/01/2011 |
2011-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH HODGART |
2010-09-30 |
update statutory_documents 27/08/10 NO MEMBER LIST |
2010-09-29 |
update statutory_documents DIRECTOR APPOINTED MS RUTH CLARE WEBBER |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HEARNE / 19/06/2010 |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE AUSTIN / 19/06/2010 |
2010-09-28 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCAVEETY / 19/06/2010 |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY WARNOCK / 19/06/2010 |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THIERFELDT / 19/06/2010 |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAIN / 19/06/2010 |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THIERFELDT |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHID NAZIR |
2010-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-09-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/09 |
2009-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BLACK |
2009-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL MCLAUGHLIN |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RONALD SINGLETON |
2008-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/08 |
2008-10-16 |
update statutory_documents DIRECTOR APPOINTED FRANCIS MCAVEETY |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED JOHN KENNETH SCOTT MONCRIEFF |
2007-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/07 |
2007-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
THE OLDSHERIFF COURT
105 BRUNSWICK STREET
GLASGOW
G1 1TF |
2006-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/06 |
2006-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/05 |
2005-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/04 |
2003-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/03 |
2002-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/02 |
2002-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-07 |
update statutory_documents SECRETARY RESIGNED |
2001-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2001-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/01 |
2001-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/01 FROM:
6TH FLOOR, GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ |
2000-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/00 |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/99 |
1999-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-09-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/98 |
1998-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/97 |
1996-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/96 |
1996-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/95 |
1995-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/94 |
1993-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/93 |
1993-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/92 |
1992-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/91 |
1991-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/08/90 |
1990-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-12-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/01/89 |
1989-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/89 FROM:
15 NORTH CLAREMONT STREET
GLASGOW
G3 7NR |
1989-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/89 FROM:
2ND FLOOR
15 NORTH CLAREMONT STREET
GLASGOW
G3 7NR |
1989-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/88 |
1989-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/89 FROM:
48 ALBANY STREET
EDINBURGH EH1 3QR |
1988-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/87 |
1988-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-04-14 |
update statutory_documents COMPANY TYPE CHANGED FROM PRI30 TO PRI |
1986-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/04/86 |
1986-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/85 |
1983-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION |