LOTHIAN BUILDING SUPPLIES - History of Changes


DateDescription
2024-04-07 update account_ref_month 12 => 3
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-12-31
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 0 => 1
2023-10-31 update statutory_documents PREVSHO FROM 31/12/2023 TO 31/03/2023
2023-10-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 1 => 2
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-07 update statutory_documents DIRECTOR APPOINTED MS ANNE MARIE GRANT
2023-06-07 update statutory_documents DIRECTOR APPOINTED MS SEANNA GRANT MCLELLAN
2023-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN W GRANT & SON GROUP LIMITED
2023-06-07 update statutory_documents CESSATION OF PHILIP THOMAS MARTIN AS A PSC
2023-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKAIN
2023-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN
2023-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FINLAYSON
2023-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NUALA MARTIN
2023-04-07 delete company_previous_name BLP 2003-02 LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-09-20 delete source_ip 62.233.76.18
2022-09-20 insert source_ip 185.19.16.4
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 delete source_ip 217.199.187.192
2021-09-27 insert source_ip 62.233.76.18
2021-09-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
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
2020-09-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 30 => 31
2018-01-07 update account_ref_month 6 => 12
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-09-30
2017-12-13 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-13 update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018
2017-06-17 delete index_pages_linkeddomain aboutcookies.org
2017-06-17 delete index_pages_linkeddomain hibu.co.uk
2017-06-17 delete index_pages_linkeddomain ybsitecenter.com
2017-06-17 delete source_ip 34.192.41.225
2017-06-17 delete source_ip 52.2.242.235
2017-06-17 delete source_ip 52.87.103.124
2017-06-17 insert source_ip 217.199.187.192
2017-04-03 delete source_ip 52.55.192.248
2017-04-03 delete source_ip 52.207.28.130
2017-04-03 insert source_ip 34.192.41.225
2017-04-03 insert source_ip 52.2.242.235
2017-02-03 delete source_ip 107.23.51.99
2017-02-03 delete source_ip 52.55.1.226
2017-02-03 insert source_ip 52.55.192.248
2017-02-03 insert source_ip 52.87.103.124
2017-02-03 insert source_ip 52.207.28.130
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-29 delete source_ip 52.72.246.37
2016-12-29 delete source_ip 52.200.56.4
2016-12-29 insert source_ip 107.23.51.99
2016-12-29 insert source_ip 52.55.1.226
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-13 delete source_ip 52.1.75.178
2016-11-13 delete source_ip 52.20.182.159
2016-11-13 insert source_ip 52.72.246.37
2016-11-13 insert source_ip 52.200.56.4
2016-10-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-14 delete source_ip 93.184.220.60
2016-09-14 insert contact_pages_linkeddomain aboutcookies.org
2016-09-14 insert index_pages_linkeddomain aboutcookies.org
2016-09-14 insert source_ip 52.1.75.178
2016-09-14 insert source_ip 52.20.182.159
2016-02-10 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-10 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-14 update statutory_documents 09/01/16 FULL LIST
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 01/07/2015
2016-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NUALA MARY MARTIN / 01/07/2015
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 26/05/2015
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-15 update statutory_documents 09/01/15 FULL LIST
2014-12-28 insert contact_pages_linkeddomain addthis.com
2014-12-28 insert index_pages_linkeddomain addthis.com
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-04 insert general_emails in..@lothianbuildingsupplies.com
2014-09-04 insert contact_pages_linkeddomain hibu.co.uk
2014-09-04 insert email in..@lothianbuildingsupplies.com
2014-09-04 insert fax 01875 616 979
2014-09-04 insert registration_number SC242078
2014-07-31 delete general_emails in..@lothianbuildingsupplies.com
2014-07-31 delete contact_pages_linkeddomain hibu.co.uk
2014-07-31 delete email in..@lothianbuildingsupplies.com
2014-07-31 delete fax 01875 616 979
2014-07-31 delete registration_number SC242078
2014-04-11 delete registration_number SC24 2013
2014-04-11 insert registration_number SC242078
2014-03-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-03-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-02-05 update statutory_documents 09/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-25 delete index_pages_linkeddomain yell.com
2013-07-25 insert index_pages_linkeddomain hibu.co.uk
2013-07-18 update statutory_documents DIRECTOR APPOINTED MR MATTHEW MCKAIN
2013-07-18 update statutory_documents SECRETARY APPOINTED MRS NUALA MARY MARTIN
2013-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN
2013-07-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-01-11 update statutory_documents 09/01/13 FULL LIST
2012-10-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 09/01/12 FULL LIST
2011-10-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-01-28 update statutory_documents 09/01/11 FULL LIST
2010-10-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 09/01/10 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS MARTIN / 20/01/2010
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN FINLAYSON / 20/01/2010
2009-10-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents DEC MORT/CHARGE *****
2007-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU
2007-01-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-16 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-18 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-13 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2004-05-13 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2004-05-12 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2004-05-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2004-03-02 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS; AMEND
2004-01-17 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-07-09 update statutory_documents £ NC 100/10000 13/05/03
2003-07-09 update statutory_documents S366A DISP HOLDING AGM 13/05/03
2003-07-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU
2003-04-25 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2003-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-30 update statutory_documents DIRECTOR RESIGNED
2003-01-30 update statutory_documents DIRECTOR RESIGNED
2003-01-30 update statutory_documents SECRETARY RESIGNED
2003-01-29 update statutory_documents COMPANY NAME CHANGED BLP 2003-02 LIMITED CERTIFICATE ISSUED ON 29/01/03
2003-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION