Date | Description |
2024-03-13 |
delete source_ip 3.9.92.236 |
2024-03-13 |
insert source_ip 35.214.67.99 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-22 |
delete source_ip 212.113.146.132 |
2023-09-22 |
insert source_ip 3.9.92.236 |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY |
2023-06-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-08 |
update statutory_documents ADOPT ARTICLES 07/06/2023 |
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 |
2022-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-09-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-10-05 |
delete registration_number SC030677 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONOR KERR / 17/02/2021 |
2020-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS LORNA JAYNE FORREST |
2020-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR KERR |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-09-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-06 |
insert about_pages_linkeddomain charitycheckout.co.uk |
2020-05-06 |
insert contact_pages_linkeddomain charitycheckout.co.uk |
2020-05-06 |
insert index_pages_linkeddomain charitycheckout.co.uk |
2020-05-06 |
insert service_pages_linkeddomain charitycheckout.co.uk |
2020-05-06 |
insert terms_pages_linkeddomain charitycheckout.co.uk |
2020-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR KERR / 30/03/2020 |
2020-04-06 |
delete address 109 Douglas Street
Glasgow
Lanarkshire
G2 4HB |
2020-04-06 |
delete address 109 Douglas Street, Glasgow G2 4HB |
2020-04-06 |
insert about_pages_linkeddomain instagram.com |
2020-04-06 |
insert address Scotland.
Suites 129-134 Baltic Chambers
50 Wellington Street
Glasgow
Lanarkshire
G2 6HJ |
2020-04-06 |
insert contact_pages_linkeddomain instagram.com |
2020-04-06 |
insert index_pages_linkeddomain instagram.com |
2020-04-06 |
insert service_pages_linkeddomain instagram.com |
2020-04-06 |
insert terms_pages_linkeddomain instagram.com |
2020-03-07 |
insert phone 01324 673 750 |
2019-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MERITXELL MARIA OTO / 18/12/2019 |
2019-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR KERR / 18/12/2019 |
2019-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL BRADLEY / 18/12/2019 |
2019-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LINDSAY / 18/12/2019 |
2019-12-07 |
delete address 109 DOUGLAS STREET GLASGOW LANARKSHIRE G2 4HB |
2019-12-07 |
insert address SUITES 129 - 134 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW SCOTLAND G2 6HJ |
2019-12-07 |
update registered_address |
2019-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM
109 DOUGLAS STREET
GLASGOW
LANARKSHIRE
G2 4HB |
2019-11-05 |
delete address 100 Wellington Street
Glasgow
G2 6DH |
2019-11-05 |
insert address Suites 129-134, Baltic Chambers,50 Wellington Street, Glasgow, G2 6HJ |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-09-09 |
update statutory_documents DIRECTOR APPOINTED MR CONOR KERR |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE MCGHEE / 14/08/2019 |
2019-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANTONIA EDWARDS |
2019-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MCGHEE |
2019-08-15 |
update statutory_documents CESSATION OF JEAN MARGARET DIACK ALCOCK AS A PSC |
2019-08-15 |
update statutory_documents CESSATION OF PAMELA GRACE PARKER AS A PSC |
2019-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN ALCOCK |
2019-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA PARKER |
2018-12-18 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN MCGHEE |
2018-12-15 |
delete source_ip 89.145.93.101 |
2018-12-15 |
insert source_ip 212.113.146.132 |
2018-10-13 |
insert service_pages_linkeddomain ec.europa.eu |
2018-10-13 |
insert service_pages_linkeddomain epilepsyfutures.wordpress.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA CRUICKSHANKS |
2018-09-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-18 |
update statutory_documents CESSATION OF IAN DICKSON AS A PSC |
2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DICKSON |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LINDSAY / 03/05/2018 |
2017-12-22 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL ANTONIA EDWARDS |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN CLARKE NIXON |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FRASER BRUCE |
2017-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MARGARET DIACK ALCOCK |
2017-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA GRACE PARKER |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-09-12 |
update statutory_documents CESSATION OF JUDITH COCHRANE AS A PSC |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-29 |
delete chairman Christine McGarvey |
2017-07-29 |
delete otherexecutives Jean Alcock |
2017-07-29 |
delete otherexecutives Judy Cochrane |
2017-07-29 |
delete otherexecutives Vincent Byrne |
2017-07-29 |
insert chairman Pamela Parker |
2017-07-29 |
delete person Christine McGarvey |
2017-07-29 |
delete person Judy Cochrane |
2017-07-29 |
delete person Vincent Byrne |
2017-07-29 |
update person_title Jean Alcock: Professional Librarian and Information Specialist; Director => Vice - Chairperson |
2017-07-29 |
update person_title Pamela Parker: Vice - Chairperson => Chairman |
2017-07-19 |
update statutory_documents CESSATION OF CHRISTINE CAMPBELL MCGARVEY AS A PSC |
2017-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCGARVEY |
2017-05-19 |
update statutory_documents ADOPT ARTICLES 03/05/2017 |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDY COCHRANE |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDY COCHRANE |
2017-03-15 |
delete source_ip 176.32.230.29 |
2017-03-15 |
insert source_ip 89.145.93.101 |
2017-01-24 |
insert otherexecutives Andrew Lindsay |
2017-01-24 |
insert person Andrew Lindsay |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MR. ANDREW LINDSAY |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT BYRNE |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, 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 |
2016-07-17 |
delete otherexecutives Pamela Parker |
2016-07-17 |
insert otherexecutives Vincent Byrne |
2016-07-17 |
update person_title Pamela Parker: Director => Vice - Chairperson |
2016-07-17 |
update person_title Vincent Byrne: Vice - Chairperson => Director |
2016-07-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-07 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 02/09/15 NO MEMBER LIST |
2015-09-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-06-04 |
update statutory_documents DIRECTOR APPOINTED DOCTOR MERITXELL MARIA OTO |
2015-04-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RUSSELL BRADLEY |
2015-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDY COCHRANE / 20/01/2015 |
2014-10-07 |
update returns_last_madeup_date 2013-11-14 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-12-12 => 2015-09-30 |
2014-10-06 |
update statutory_documents SECRETARY APPOINTED MRS JUDY COCHRANE |
2014-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN BEDWELL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-02 |
update statutory_documents 02/09/14 NO MEMBER LIST |
2014-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN HANNAH |
2014-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTHY MCNULTY |
2014-08-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-01-26 |
update website_status FlippedRobots => OK |
2014-01-26 |
delete phone 0141 248 5887 | 100 |
2014-01-26 |
delete source_ip 31.222.140.14 |
2014-01-26 |
insert index_pages_linkeddomain 320press.com |
2014-01-26 |
insert index_pages_linkeddomain cole-ad.co.uk |
2014-01-26 |
insert source_ip 176.32.230.29 |
2014-01-26 |
update robots_txt_status www.epilepsyconnections.org.uk: 404 => 200 |
2013-12-26 |
update website_status FailedRobots => FlippedRobots |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-21 |
update statutory_documents 14/11/13 NO MEMBER LIST |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CAMPBELL MCGARVEY / 12/07/2013 |
2013-10-07 |
update website_status FlippedRobots => FailedRobots |
2013-09-08 |
update website_status OK => FlippedRobots |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
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 |
2013-06-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2012-11-14 |
update statutory_documents 14/11/12 NO MEMBER LIST |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA CRUICKSHANKS / 14/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALCOCK / 14/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDY COCHRANE / 14/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN BEDWELL / 14/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DICKSON / 14/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CAMPBELL MCGARVEY / 14/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRACE PARKER / 14/11/2012 |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND VINCENT JAMES BYRNE / 14/11/2012 |
2012-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOROTHY SCOTT MCNULTY / 14/11/2012 |
2012-06-25 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2011-12-05 |
update statutory_documents 14/11/11 NO MEMBER LIST |
2011-07-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-11-25 |
update statutory_documents 14/11/10 NO MEMBER LIST |
2010-06-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-07 |
update statutory_documents DIRECTOR APPOINTED DR JEAN ANN HANNAH |
2010-03-30 |
update statutory_documents DIRECTOR APPOINTED MISS GILLIAN BEDWELL |
2010-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET GORMAN-BELL |
2009-11-16 |
update statutory_documents 14/11/09 NO MEMBER LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA CRUICKSHANKS / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALCOCK / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDY COCHRANE / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GORMAN-BELL / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CAMPBELL MCGARVEY / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRACE PARKER / 16/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV VINCENT JAMES BYRNE / 16/11/2009 |
2009-06-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELEANOR GUTHRIE |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE CAMPBELL MCGARVEY |
2008-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/08 |
2008-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-10 |
update statutory_documents DIRECTOR APPOINTED PAMELA GRACE PARKER |
2007-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/07 |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/06 |
2006-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-12 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
2005-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/05 |
2004-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/04 |
2004-11-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-11 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
2003-12-05 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
2003-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/03 |
2002-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/02 |
2002-12-04 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 |
2002-07-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
2001-12-22 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01 |
2001-12-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/01 |
2001-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 |
2000-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |