RGI SURVEYS - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-06-19 delete source_ip 147.154.17.64
2023-06-19 insert source_ip 18.193.36.153
2023-06-19 insert source_ip 3.67.141.185
2023-06-19 insert source_ip 3.127.73.216
2023-06-07 update accounts_last_madeup_date 2020-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2022-04-30 => 2024-01-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-21 update statutory_documents RES02
2023-04-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2023-04-20 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2023-04-20 update statutory_documents COMPANY RESTORED ON 20/04/2023
2023-03-23 delete source_ip 147.154.18.181
2023-03-23 insert source_ip 147.154.17.64
2023-02-21 update statutory_documents STRUCK OFF AND DISSOLVED
2022-11-16 delete source_ip 147.154.17.64
2022-11-16 insert source_ip 147.154.18.181
2022-08-13 delete source_ip 147.154.18.181
2022-08-13 insert source_ip 147.154.17.64
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents FIRST GAZETTE
2022-05-12 delete source_ip 147.154.17.64
2022-05-12 insert source_ip 147.154.18.181
2022-04-11 delete source_ip 147.154.18.181
2022-04-11 insert source_ip 147.154.17.64
2022-03-11 delete source_ip 147.154.17.64
2022-03-11 insert source_ip 147.154.18.181
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-01-07 delete company_previous_name ORCHARD INCORPORATIONS (29S) LIMITED
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-09-06 delete source_ip 147.154.18.181
2021-09-06 insert source_ip 147.154.17.64
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-16 delete source_ip 205.147.88.143
2020-10-16 insert source_ip 147.154.18.181
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION FULL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-25 delete source_ip 93.184.219.4
2016-08-25 insert source_ip 205.147.88.143
2016-05-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-04-28 insert address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD
2016-03-08 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2016-02-27 insert address PO Box 12587, BO'NESS, WEST LOTHIAN EH51 1AH
2015-11-08 delete address SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD
2015-11-08 insert address SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-11-08 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-10-05 update statutory_documents 17/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2015-01-24 update website_status FlippedRobots => OK
2015-01-24 delete source_ip 93.184.220.60
2015-01-24 insert source_ip 93.184.219.4
2014-12-23 update website_status FailedRobotsLimitReached => FlippedRobots
2014-12-07 delete address 4-5 MITCHELL STREET EDINBURGH EH6 7BD
2014-12-07 insert address SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD
2014-12-07 update registered_address
2014-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 4-5 MITCHELL STREET EDINBURGH EH6 7BD
2014-11-07 delete address 31 NORTH STREET BONESS WEST LOTHIAN EH51 0AQ
2014-11-07 insert address 4-5 MITCHELL STREET EDINBURGH EH6 7BD
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-11-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-10-24 update website_status FailedRobots => FailedRobotsLimitReached
2014-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 31 NORTH STREET BONESS WEST LOTHIAN EH51 0AQ
2014-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2014 FROM 4-5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND
2014-10-12 update statutory_documents 17/08/14 FULL LIST
2014-06-15 update website_status OK => FailedRobots
2014-04-30 update website_status MaintenancePage => OK
2014-04-30 insert general_emails en..@surveys-rgi.co.uk
2014-04-30 delete phone 01506 530 786
2014-04-30 insert email en..@surveys-rgi.co.uk
2014-04-30 insert index_pages_linkeddomain hibu.co.uk
2014-04-30 update founded_year null => 1964
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-11-29 update website_status OK => MaintenancePage
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-27 update statutory_documents 17/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2012-12-17 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-09-22 update statutory_documents 17/08/12 FULL LIST
2012-04-30 update statutory_documents PREVEXT FROM 31/12/2011 TO 30/04/2012
2012-04-30 update statutory_documents SOLVENCY STATEMENT DATED 16/04/12
2012-04-30 update statutory_documents REDUCE ISSUED CAPITAL 16/04/2012
2012-04-30 update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 2
2012-04-30 update statutory_documents STATEMENT BY DIRECTORS
2012-04-20 update statutory_documents 20/04/12 STATEMENT OF CAPITAL GBP 39078
2012-04-05 update statutory_documents SOLVENCY STATEMENT DATED 29/03/12
2012-04-05 update statutory_documents REDUCE ISSUED CAPITAL 29/03/2012
2012-04-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-05 update statutory_documents 29/03/12 STATEMENT OF CAPITAL GBP 78155.00
2012-04-05 update statutory_documents STATEMENT BY DIRECTORS
2012-03-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-09-07 update statutory_documents 17/08/11 FULL LIST
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WAUGH
2010-08-19 update statutory_documents 17/08/10 FULL LIST
2010-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIDAY
2010-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL HALLIDAY
2010-04-12 update statutory_documents DIRECTOR APPOINTED MR STEVEN ALEXANDER LUNN
2010-04-12 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE SARAH MCLEAN WAUGH
2010-03-26 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-08-18 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-08-19 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-09-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12 update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/05 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG
2005-09-12 update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07 update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-19 update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2003-03-04 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2003-02-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-09-23 update statutory_documents NC INC ALREADY ADJUSTED 17/09/02
2002-09-23 update statutory_documents £ NC 20000/30000 17/09/
2002-09-20 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-09-10 update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-07-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-07-06 update statutory_documents NC INC ALREADY ADJUSTED 01/01/02
2002-07-06 update statutory_documents NEW SECRETARY APPOINTED
2002-07-06 update statutory_documents SECRETARY RESIGNED
2002-07-06 update statutory_documents £ NC 100/20000 01/01/
2002-04-18 update statutory_documents DIRECTOR RESIGNED
2002-04-18 update statutory_documents DIRECTOR RESIGNED
2002-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-20 update statutory_documents COMPANY NAME CHANGED ORCHARD INCORPORATIONS (29S) LIM ITED CERTIFICATE ISSUED ON 20/12/01
2001-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION