Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-09-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MS HEATHER BATSCH |
2022-12-21 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-12 |
delete source_ip 85.233.160.149 |
2022-09-12 |
insert source_ip 85.233.160.143 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-03 |
delete address Unit 2 Annfield Mills, Teviot Crescent, Hawick, TD9 9RE |
2021-10-03 |
delete industry_tag furniture household reuse and repair |
2021-10-03 |
insert address Croft Road, Hawick, TD9 9RD |
2021-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY JANAYA BUCHAN / 19/02/2021 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-06-04 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN HUGH STANAGE |
2021-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY BUCHAN / 04/06/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-18 |
delete source_ip 85.233.160.147 |
2020-10-18 |
insert address by Guarantee 234746. Registered Scottish Charity SC 033827 |
2020-10-18 |
insert registration_number SC 033827 |
2020-10-18 |
insert source_ip 85.233.160.149 |
2020-10-18 |
insert vat 894 6247 76 |
2020-10-18 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-03 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-11 |
delete alias Home Basics (Tweeddale) Ltd. |
2020-03-11 |
delete index_pages_linkeddomain wired-nomad.co.uk |
2020-03-11 |
insert index_pages_linkeddomain alimontgomery.com |
2020-03-11 |
insert industry_tag furniture household reuse and repair |
2020-03-11 |
update founded_year 1999 => null |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-04-27 |
delete contact_pages_linkeddomain zymphonies.com |
2019-04-27 |
delete index_pages_linkeddomain zymphonies.com |
2019-04-27 |
delete management_pages_linkeddomain zymphonies.com |
2019-04-27 |
delete service_pages_linkeddomain zymphonies.com |
2019-04-27 |
insert contact_pages_linkeddomain wired-nomad.co.uk |
2019-04-27 |
insert index_pages_linkeddomain wired-nomad.co.uk |
2019-04-27 |
insert management_pages_linkeddomain wired-nomad.co.uk |
2019-04-27 |
insert service_pages_linkeddomain wired-nomad.co.uk |
2019-04-27 |
update founded_year null => 1999 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-19 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-29 |
update statutory_documents CESSATION OF DAVID GIBB AS A PSC |
2019-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED OLIVER |
2018-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-08-24 |
update statutory_documents ALTER ARTICLES 02/08/2018 |
2018-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED GEORGE OLIVER |
2018-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MAXWELL STUART |
2018-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DAVIDSON |
2018-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GIBB |
2018-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE HUDSON |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-01 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-19 |
delete source_ip 217.10.158.211 |
2018-04-19 |
insert source_ip 85.233.160.147 |
2018-01-20 |
delete source_ip 217.10.138.236 |
2018-01-20 |
insert source_ip 217.10.158.211 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-08-03 |
update statutory_documents CESSATION OF DAVID GIBB AS A PSC |
2017-07-24 |
insert contact_pages_linkeddomain facebook.com |
2017-07-24 |
insert index_pages_linkeddomain facebook.com |
2017-07-24 |
insert management_pages_linkeddomain facebook.com |
2017-07-24 |
insert service_pages_linkeddomain facebook.com |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GIBB |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-12-27 |
update description |
2016-11-13 |
delete chairman Sherborne Maunual Reclining |
2016-11-13 |
delete person Sherborne Maunual Reclining |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM CRESSWELL |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED MS TRACY BUCHAN |
2016-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVIDSON / 25/08/2016 |
2016-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIBB / 25/08/2016 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-08-26 |
insert chairman Sherborne Maunual Reclining |
2016-08-26 |
insert person Sherborne Maunual Reclining |
2016-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVIDSON / 25/08/2016 |
2016-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIBB / 25/08/2016 |
2016-08-25 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2016-07-25 |
update statutory_documents ADOPT ARTICLES 19/04/2016 |
2016-07-23 |
delete contact_pages_linkeddomain wired-nomad.co.uk |
2016-07-23 |
delete index_pages_linkeddomain wired-nomad.co.uk |
2016-07-23 |
delete management_pages_linkeddomain wired-nomad.co.uk |
2016-07-23 |
delete service_pages_linkeddomain wired-nomad.co.uk |
2016-07-23 |
insert contact_pages_linkeddomain zymphonies.com |
2016-07-23 |
insert index_pages_linkeddomain zymphonies.com |
2016-07-23 |
insert management_pages_linkeddomain zymphonies.com |
2016-07-23 |
insert service_pages_linkeddomain zymphonies.com |
2016-07-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-01 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2015-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLIE COFFEE |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-05 |
update statutory_documents 30/07/15 NO MEMBER LIST |
2015-07-04 |
delete index_pages_linkeddomain youtu.be |
2015-07-04 |
update description |
2015-04-27 |
insert index_pages_linkeddomain youtu.be |
2015-04-27 |
update description |
2015-01-23 |
update description |
2015-01-23 |
update founded_year 1999 => null |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2014-10-31 |
update statutory_documents DIRECTOR APPOINTED MR CHARLIE COFFEE |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-01 |
update statutory_documents 30/07/14 NO MEMBER LIST |
2014-07-21 |
delete phone 13031401 |
2014-06-13 |
delete phone 13031402 |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-25 |
update website_status FlippedRobots => OK |
2014-01-25 |
delete address by Guarantee 234746 : Registered Scottish Charity SC 033827 |
2014-01-25 |
delete alias Home Basics (Tweeddale) Co Ltd. |
2014-01-25 |
delete source_ip 173.254.28.55 |
2014-01-25 |
delete vat 894 6247 76 |
2014-01-25 |
insert index_pages_linkeddomain wired-nomad.co.uk |
2014-01-25 |
insert source_ip 217.10.138.236 |
2014-01-16 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-01-03 |
update website_status OK => FlippedRobots |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-09-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID DAVIDSON |
2013-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WEIR |
2013-08-02 |
update statutory_documents 30/07/13 NO MEMBER LIST |
2013-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED GEORGE OLIVER / 01/08/2013 |
2013-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE HUDSON / 01/08/2013 |
2013-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TURNBULL |
2013-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
2013-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WOLFE MURRAY |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 3720 - Recycling non-metal waste & scrap |
2013-06-21 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-21 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-21 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-02-18 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-01-13 |
insert alias Home Basics (Tweeddale) Co Ltd |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GIBB |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE WOLFE MURRAY |
2012-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES RODGERS |
2012-07-30 |
update statutory_documents 30/07/12 NO MEMBER LIST |
2012-04-20 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN WEIR |
2011-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE SHONE |
2011-10-12 |
update statutory_documents DIRECTOR APPOINTED JOHN ROYSTON SMITH |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY BARBER |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCA PORNARO |
2011-08-01 |
update statutory_documents 30/07/11 NO MEMBER LIST |
2011-06-03 |
update statutory_documents ADOPT ARTICLES 24/03/2011 |
2011-05-10 |
update statutory_documents DIRECTOR APPOINTED JOHN ROYSTON SMITH |
2011-05-09 |
update statutory_documents SECRETARY APPOINTED CATHERINE MAXWELL STUART |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH MACDONNELL |
2011-03-03 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-08-16 |
update statutory_documents 30/07/10 NO MEMBER LIST |
2010-06-03 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-10-13 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR GEORGE PARK TURNBULL |
2009-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/09 |
2009-06-16 |
update statutory_documents 30/09/08 PARTIAL EXEMPTION |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED ALFRED GEORGE OLIVER |
2009-03-30 |
update statutory_documents DIRECTOR APPOINTED FRANCES RODGERS |
2009-03-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOCELYN NAYLOR |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED SUE SHONE |
2008-09-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/08 |
2008-08-28 |
update statutory_documents DIRECTOR APPOINTED CATHERINE MAXWELL STUART |
2008-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW TWEEDY |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED JOCELYN NAYLOR |
2008-07-07 |
update statutory_documents SECRETARY APPOINTED RUTH DILYS MARION MACDONNELL |
2008-04-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL FARIS |
2007-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/07 |
2007-04-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-03-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/06 |
2006-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-14 |
update statutory_documents SECRETARY RESIGNED |
2006-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/06 FROM:
UNIT 5, TWEEDVALE MILLS EAST
WALKERBURN
PEEBLESSHIRE EH43 6AB |
2006-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/05 |
2005-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/04 |
2004-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/03 FROM:
VOLUNTEER RESOURCE CENTRE
NEWBY COURT, SCHOOL BRAE
PEEBLES
PEEBLESSHIRE EH45 8AL |
2003-08-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/03 |
2003-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 |
2002-11-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-11-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |