WILLIAM BAIN - History of Changes


DateDescription
2024-03-18 insert about_pages_linkeddomain fmb.org.uk
2024-03-18 insert contact_pages_linkeddomain service.gov.uk
2024-03-18 insert contact_pages_linkeddomain tuugo.co.uk
2023-09-27 delete about_pages_linkeddomain google.com
2023-09-27 delete contact_pages_linkeddomain google.com
2023-09-27 delete index_pages_linkeddomain google.com
2023-09-27 insert contact_pages_linkeddomain uksmallbusinessdirectory.co.uk
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-03 insert contact_pages_linkeddomain uksbd.co.uk
2022-09-08 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-29 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-07-23 insert about_pages_linkeddomain linkedin.com
2022-07-23 insert about_pages_linkeddomain twitter.com
2022-07-23 insert contact_pages_linkeddomain linkedin.com
2022-07-23 insert contact_pages_linkeddomain twitter.com
2022-07-23 insert index_pages_linkeddomain linkedin.com
2022-07-23 insert index_pages_linkeddomain twitter.com
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-07-28 delete source_ip 35.195.182.222
2021-07-28 insert source_ip 35.214.9.6
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-06-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-05-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-27 delete source_ip 18.234.9.138
2018-12-27 delete source_ip 34.224.237.194
2018-12-27 delete source_ip 35.172.87.51
2018-12-27 delete source_ip 54.86.190.239
2018-12-27 insert source_ip 35.195.182.222
2018-08-11 delete source_ip 34.202.90.224
2018-08-11 delete source_ip 34.203.45.99
2018-08-11 delete source_ip 52.87.3.237
2018-08-11 insert source_ip 18.234.9.138
2018-08-11 insert source_ip 34.224.237.194
2018-08-11 insert source_ip 35.172.87.51
2018-08-11 insert source_ip 54.86.190.239
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-06-04 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-20 delete contact_pages_linkeddomain aboutcookies.org
2018-01-20 delete index_pages_linkeddomain aboutcookies.org
2017-11-27 delete source_ip 54.174.24.91
2017-11-27 insert source_ip 34.203.45.99
2017-10-08 delete contact_pages_linkeddomain hibu.co.uk
2017-10-08 delete contact_pages_linkeddomain ybsitecenter.com
2017-10-08 delete contact_pages_linkeddomain ybusa.net
2017-10-08 delete index_pages_linkeddomain hibu.co.uk
2017-10-08 delete index_pages_linkeddomain ybsitecenter.com
2017-10-08 delete index_pages_linkeddomain ybusa.net
2017-10-08 delete source_ip 93.184.220.60
2017-10-08 insert contact_pages_linkeddomain aboutcookies.org
2017-10-08 insert contact_pages_linkeddomain multiscreensite.com
2017-10-08 insert contact_pages_linkeddomain yell.com
2017-10-08 insert index_pages_linkeddomain aboutcookies.org
2017-10-08 insert index_pages_linkeddomain multiscreensite.com
2017-10-08 insert index_pages_linkeddomain yell.com
2017-10-08 insert source_ip 34.202.90.224
2017-10-08 insert source_ip 52.87.3.237
2017-10-08 insert source_ip 54.174.24.91
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-12 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-08 delete company_previous_name COLLEGIUM 155 LIMITED
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-24 update statutory_documents 17/05/16 FULL LIST
2016-04-07 insert address 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB
2016-04-07 insert contact_pages_linkeddomain hibu.co.uk
2016-04-07 insert contact_pages_linkeddomain ybsitecenter.com
2016-04-07 insert contact_pages_linkeddomain ybusa.net
2016-04-07 insert email wi..@btinternet.com
2016-04-07 insert fax 0131 554 6326
2016-04-07 update primary_contact null => 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB
2016-01-09 delete address 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB
2016-01-09 delete contact_pages_linkeddomain hibu.co.uk
2016-01-09 delete contact_pages_linkeddomain ybsitecenter.com
2016-01-09 delete contact_pages_linkeddomain ybusa.net
2016-01-09 delete email wi..@btinternet.com
2016-01-09 delete fax 0131 554 6326
2016-01-09 update primary_contact 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB => null
2015-08-13 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-08-13 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-07-07 update statutory_documents 17/05/15 FULL LIST
2015-03-28 delete contact_pages_linkeddomain addthis.com
2015-03-28 delete index_pages_linkeddomain addthis.com
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-11 insert contact_pages_linkeddomain addthis.com
2014-12-11 insert index_pages_linkeddomain addthis.com
2014-09-25 insert address 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB
2014-09-25 insert email wi..@btinternet.com
2014-09-25 insert fax 0131 554 6326
2014-09-25 update primary_contact null => 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB
2014-08-17 delete address 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB
2014-08-17 delete email wi..@btinternet.com
2014-08-17 delete fax 0131 554 6326
2014-08-17 update primary_contact 36-38 West Bowling Green Street Edinburgh Scotland EH6 5PB => null
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-27 update statutory_documents 17/05/14 FULL LIST
2014-05-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-12 delete contact_pages_linkeddomain yell.com
2013-11-12 delete index_pages_linkeddomain yell.com
2013-11-12 delete registration_number SC165819
2013-11-12 insert contact_pages_linkeddomain hibu.co.uk
2013-11-12 insert contact_pages_linkeddomain ybusa.net
2013-11-12 insert index_pages_linkeddomain hibu.co.uk
2013-11-12 insert index_pages_linkeddomain ybusa.net
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-22 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-05-28 update statutory_documents 17/05/13 FULL LIST
2013-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAIN / 28/05/2013
2013-05-02 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents DIRECTOR APPOINTED MR JAMIE COLLINS BAIN
2012-08-01 update statutory_documents 17/05/12 FULL LIST
2012-05-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 17/05/11 FULL LIST
2011-05-13 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 17/05/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAIN / 01/05/2010
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE COLLINS BAIN / 01/05/2010
2010-03-05 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-05-26 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents DIRECTOR APPOINTED BRIAN BAIN
2009-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN, EH2 4NN
2009-03-24 update statutory_documents SECRETARY APPOINTED LAWRENCE COLLINS BAIN
2009-03-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY MORISONS SECRETARIES LIMITED
2009-03-10 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-05-20 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-06-12 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-18 update statutory_documents DIRECTOR RESIGNED
2006-10-20 update statutory_documents £ IC 10000/5700 31/08/06 £ SR 4300@1=4300
2006-10-20 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-09-29 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-09-27 update statutory_documents DEC MORT/CHARGE *****
2006-08-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-23 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-05-17 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-05-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-16 update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-08-07 update statutory_documents NEW SECRETARY APPOINTED
2002-08-06 update statutory_documents SECRETARY RESIGNED
2002-05-22 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-05-23 update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-06-05 update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-10-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1999-05-25 update statutory_documents RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-06-03 update statutory_documents RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1998-02-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/08/97
1997-06-11 update statutory_documents RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1996-12-05 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-12-05 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-08-28 update statutory_documents DIRECTOR RESIGNED
1996-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-08 update statutory_documents ALTER MEM AND ARTS 31/07/96
1996-08-07 update statutory_documents COMPANY NAME CHANGED COLLEGIUM 155 LIMITED CERTIFICATE ISSUED ON 08/08/96
1996-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION