FOSTER CARE CONNECT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-10 delete person Anna Beattie
2024-03-10 update person_title Julie McCallum: Lead for Social Worker ) => Lead for Social Work )
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-19 delete person Catriona O'Donnell
2023-06-19 delete person Emily Patch
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-25 delete person Alana Galloway
2023-02-25 insert person Jayne Gracie
2023-02-25 insert person Rachel Jackson
2023-02-25 update person_description Debs Munro => Debs Munro
2023-02-25 update person_description Jacqueline Affleck => Jacqueline Affleck
2023-02-25 update person_title Debs Munro: Social Work Assistant => Supervising Social Worker
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-11-04 delete person Amy Kemp
2022-11-04 insert person Alana Galloway
2022-11-04 insert person Emily Patch
2022-11-04 insert person Jacqueline Affleck
2022-11-04 insert person Lisa Angus
2022-11-04 update person_description Karen Gillie => Karen Gillie
2022-11-04 update person_title Julie McCallum: Supervising Social Worker => Lead for Social Worker )
2022-09-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-31 delete career_pages_linkeddomain myjobscotland.gov.uk
2022-05-31 delete person Jill Young
2022-05-31 delete person Rebecca Haddon
2022-04-29 insert career_pages_linkeddomain myjobscotland.gov.uk
2022-03-29 delete career_pages_linkeddomain myjobscotland.gov.uk
2022-03-29 insert person Amy Kemp
2022-03-29 insert person Anna Beattie
2022-03-29 insert person Rebecca Haddon
2022-03-29 update person_description Jill Young => Jill Young
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-19 insert career_pages_linkeddomain myjobscotland.gov.uk
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-01-23 delete phone 07465 838444
2021-01-23 delete source_ip 94.136.41.9
2021-01-23 insert phone 07984 674761
2021-01-23 insert source_ip 92.204.218.59
2021-01-23 update person_description Jill Young => Jill Young
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-08-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-05-14 delete source_ip 94.136.40.103
2020-05-14 insert source_ip 94.136.41.9
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-09-10 delete otherexecutives Helen Fraser
2019-09-10 insert otherexecutives Lyn Stuart Black
2019-09-10 delete email he..@fcconnect.co.uk
2019-09-10 delete person Helen Fraser
2019-09-10 delete person Sue Littlefield
2019-09-10 delete person Vicky Rourke
2019-09-10 delete phone 07530 359051
2019-09-10 insert address 42 High Street, Galashiels, Scottish Borders, TD1 1SE
2019-09-10 insert address Wycliffe House, Water Lane Wilmslow Cheshire SK9 5AF
2019-09-10 insert email ly..@fcconnect.co.uk
2019-09-10 insert person Louise Murdoch
2019-09-10 insert person Lyn Stuart Black
2019-09-10 insert phone 0303 123 1113
2019-09-10 insert phone 07465 838444
2019-09-10 update person_description Lisa Angus => Lisa Angus
2019-07-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-25 update statutory_documents CESSATION OF HELEN MARGARET FRASER AS A PSC
2018-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN FRASER
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN JEAN STUART BLACK
2017-10-17 delete otherexecutives Denise Gilhooley
2017-10-17 insert general_emails en..@fcconnect.co.uk
2017-10-17 delete email de..@fcconnect.co.uk
2017-10-17 delete person Denise Gilhooley
2017-10-17 delete phone 07816 761201
2017-10-17 insert email en..@fcconnect.co.uk
2017-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN JEAN STUART BLACK / 04/08/2017
2017-07-04 update statutory_documents DIRECTOR APPOINTED MRS LYN JEAN STUART BLACK
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE GILHOOLEY
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-04 delete person Julia Porter
2017-01-04 insert person Vicky Rourke
2017-01-04 update person_title Jill Young: Supervising Social Worker => Team Manager
2016-10-07 update account_category TOTAL EXEMPTION FULL => null
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-14 update statutory_documents SECRETARY APPOINTED MRS KAREN REID GILLIE
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE GILHOOLEY
2016-06-18 delete address 17 Thirlestane Crescent Lauder TD2 6TT
2016-06-18 insert person Karen Gillie
2016-06-18 update person_description Lisa Angus => Lisa Angus
2016-03-10 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-10 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-16 update statutory_documents 19/01/16
2015-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-03 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-04-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-04-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-03-07 delete address EILDON HOUSE DINGLETON ROAD MELROSE SCOTTISH BORDERS TD6 9QY
2015-03-07 insert address 42 HIGH STREET GALASHIELS SCOTTISH BORDERS TD1 1SE
2015-03-07 update registered_address
2015-03-02 update statutory_documents 19/01/15
2015-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2015 FROM EILDON HOUSE DINGLETON ROAD MELROSE SCOTTISH BORDERS TD6 9QY
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-03 delete address Eildon House Dingleton Road Melrose TD6 9QY
2014-12-03 delete phone 01896 824405
2014-12-03 insert address 42 High Street Galashiels TD1 1SE
2014-12-03 insert person Jill Young
2014-12-03 insert person Julia Porter
2014-12-03 insert person Lisa Angus
2014-12-03 insert person Sue Littlefield
2014-12-03 insert phone 01896 751999
2014-12-03 update primary_contact Eildon House Dingleton Road Melrose TD6 9QY => 42 High Street Galashiels TD1 1SE
2014-11-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-19 delete person Sarah Amos
2014-04-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-04-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-03-14 update statutory_documents 19/01/14 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-06 delete person Elaine Leith
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-11 update statutory_documents 19/01/13 NO MEMBER LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 19/01/12 NO MEMBER LIST
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE GILHOOLEY / 19/01/2012
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRASER / 19/01/2012
2012-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 17 THIRLESTANE CRESCENT LAUDER TD2 6TT
2011-09-09 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 19/01/11
2010-11-02 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 19/01/10
2009-11-23 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-04-21 update statutory_documents ANNUAL RETURN MADE UP TO 15/01/09
2008-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents ANNUAL RETURN MADE UP TO 15/01/08
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/06
2007-02-12 update statutory_documents ANNUAL RETURN MADE UP TO 15/01/07
2006-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 15/01/06
2005-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/05 FROM: FLAT ONE 16 GLASGOW ROAD EDINBURGH LOTHIAN EH12 8HL
2005-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-26 update statutory_documents NEW SECRETARY APPOINTED
2005-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents ANNUAL RETURN MADE UP TO 15/01/05
2004-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION