Date | Description |
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 |