Date | Description |
2024-03-21 |
delete cfo Charles Sweeny |
2024-03-21 |
delete otherexecutives Joanne Mayne |
2024-03-21 |
delete about_pages_linkeddomain paypal.com |
2024-03-21 |
delete career_pages_linkeddomain paypal.com |
2024-03-21 |
delete contact_pages_linkeddomain paypal.com |
2024-03-21 |
delete index_pages_linkeddomain juicer.io |
2024-03-21 |
delete partner_pages_linkeddomain paypal.com |
2024-03-21 |
delete person Isobel Murray |
2024-03-21 |
delete person Jane Cumming |
2024-03-21 |
delete person Joanne Mayne |
2024-03-21 |
delete service_pages_linkeddomain paypal.com |
2024-03-21 |
delete terms_pages_linkeddomain paypal.com |
2024-03-21 |
insert person Debbie McLachlan |
2024-03-21 |
insert person Issy Murray |
2024-03-21 |
insert person Shaun Macaulay-Davidson |
2024-03-21 |
update person_title Anne-Marie Logan: Head of Services ( East ) => Services and Development Lead |
2024-03-21 |
update person_title Charles Sweeny: Head of Finance => Interim Director of Finance |
2024-03-21 |
update person_title Walter Kane: Head of People => Interim Director of People and Culture |
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 |
2023-09-30 |
delete source_ip 162.255.166.36 |
2023-09-30 |
insert source_ip 5.77.50.250 |
2023-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MACFARLANE |
2023-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA REID |
2023-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
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 |
2023-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACFARLANE / 02/02/2023 |
2022-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MS ROSLYN MARNER |
2022-07-13 |
update person_title Anne-Marie Logan: Area Manager ( East ) => Head of Services ( East ) |
2022-07-13 |
update person_title Isobel Murray: Area Manager ( West ) => Head of Services ( West ) |
2022-07-13 |
update person_title Suzanne Bain: Area Manager ( North ) => Head of Services ( North ) |
2022-06-07 |
update num_mort_charges 3 => 4 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE HOLLIS |
2022-05-12 |
insert general_emails co..@penumbra.org.uk |
2022-05-12 |
insert otherexecutives Doug Gibson |
2022-05-12 |
insert email co..@penumbra.org.uk |
2022-05-12 |
insert person Doug Gibson |
2022-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0915420006 |
2022-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE MCKENZIE / 20/04/2022 |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MS JANE MCKENZIE |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MS LYNNE MAGARET HOLLIS |
2021-12-11 |
delete ceo Nigel Henderson |
2021-12-11 |
insert ceo Mike Burns |
2021-12-11 |
delete person Nigel Henderson |
2021-12-11 |
insert person Mike Burns |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BAVIDGE |
2021-10-19 |
update statutory_documents SECRETARY APPOINTED MRS JOANNE MAYNE |
2021-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HODGSON |
2021-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL STIRLING |
2021-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL HENDERSON |
2021-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-07-16 |
delete person Keith Douglas-Hogg |
2021-07-16 |
insert person Walter Kane |
2021-06-13 |
delete personal_emails fi..@penumbra.org.uk |
2021-06-13 |
insert general_emails co..@penumbra.org.uk |
2021-06-13 |
delete email fi..@penumbra.org.uk |
2021-06-13 |
delete phone 01343 556 191 |
2021-06-13 |
insert email co..@penumbra.org.uk |
2021-02-25 |
delete person Fiona Tall |
2021-02-25 |
insert person Issy Murray |
2021-01-24 |
insert address Ironworks Business Centre
2nd Floor
Castle Laurie
Falkirk
FK2 7XE |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents DIRECTOR APPOINTED DR SARA ROBINSON |
2020-11-30 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY LAWRENCE HUGGINS |
2020-11-30 |
update statutory_documents DIRECTOR APPOINTED MS ELAINE PATERSON DUNLOP |
2020-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-19 |
delete general_emails co..@penumbra.org.uk |
2020-04-19 |
insert personal_emails fi..@penumbra.org.uk |
2020-04-19 |
delete email co..@penumbra.org.uk |
2020-04-19 |
delete phone 0131 475 2549 |
2020-04-19 |
insert email ea..@penumbra.org.uk |
2020-04-19 |
insert email fi..@penumbra.org.uk |
2020-03-19 |
insert management_pages_linkeddomain ccpscotland.org |
2020-03-19 |
insert management_pages_linkeddomain scottishrecovery.net |
2020-03-19 |
insert management_pages_linkeddomain seemescotland.org |
2020-03-19 |
update person_description Nigel Henderson => Nigel Henderson |
2020-02-18 |
insert about_pages_linkeddomain changeworknow.co.uk |
2020-02-18 |
insert contact_pages_linkeddomain changeworknow.co.uk |
2020-02-18 |
insert email dp..@penumbra.org.uk |
2020-02-18 |
insert index_pages_linkeddomain changeworknow.co.uk |
2020-02-18 |
insert management_pages_linkeddomain changeworknow.co.uk |
2020-02-18 |
insert service_pages_linkeddomain changeworknow.co.uk |
2020-02-18 |
insert terms_pages_linkeddomain changeworknow.co.uk |
2020-01-14 |
delete chairman Trisha (Patricia) Hall |
2020-01-14 |
delete otherexecutives Brian Small |
2020-01-14 |
delete otherexecutives Craig Hamilton |
2020-01-14 |
insert otherexecutives Alison Bavidge |
2020-01-14 |
delete person Brian Small |
2020-01-14 |
delete person Craig Hamilton |
2020-01-14 |
delete person Trisha (Patricia) Hall |
2020-01-14 |
insert person Alison Bavidge |
2020-01-14 |
insert phone 0131 229 9122 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 2 => 3 |
2019-12-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-03 |
update statutory_documents DIRECTOR APPOINTED MS ALISON CLAIRE BAVIDGE |
2019-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG HAMILTON |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA HALL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-07-15 |
delete phone 0131 475 2580 |
2019-07-15 |
insert address 168 High Street
Musselburgh
EH21 7DZ |
2019-07-15 |
insert phone 0131 475 2380 |
2019-06-15 |
delete contact_pages_linkeddomain mylifeportal.co.uk |
2019-05-14 |
delete otherexecutives Robin Murphy |
2019-05-14 |
delete address Floor 6
Standard Buildings
94 Hope Street
Glasgow, G2 6QB |
2019-05-14 |
delete person Robin Murphy |
2019-05-14 |
delete phone 0131 475 2380 |
2019-05-14 |
delete phone 0131 475 2569 |
2019-05-14 |
insert address Floor 6
Standard Buildings
94 Hope Street
Glasgow
G2 6PH |
2019-05-14 |
insert phone 0131 475 2549 |
2019-05-14 |
insert phone 0131 475 2580 |
2019-05-14 |
update person_description Suzanne Stokes => Suzanne Stokes |
2019-04-12 |
delete otherexecutives Deb Giles |
2019-04-12 |
delete person Deb Giles |
2019-04-12 |
insert address 23 Bayhead
Stornoway
Isle of Lewis
HS1 2DU |
2019-04-12 |
insert phone 01851 706 360 |
2019-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH GILES |
2019-03-13 |
delete person Kieth Douglas-Hogg |
2019-03-13 |
insert person Keith Douglas-Hogg |
2019-02-09 |
delete otherexecutives Alison Douglas |
2019-02-09 |
delete otherexecutives Frances Birch |
2019-02-09 |
delete otherexecutives John Ziltener |
2019-02-09 |
insert otherexecutives Angus MacFarlane |
2019-02-09 |
insert otherexecutives Craig Hamilton |
2019-02-09 |
insert otherexecutives Louise Goodlad |
2019-02-09 |
delete person Alison Douglas |
2019-02-09 |
delete person Frances Birch |
2019-02-09 |
delete person John Ziltener |
2019-02-09 |
insert person Angus MacFarlane |
2019-02-09 |
insert person Craig Hamilton |
2019-02-09 |
insert person Kieth Douglas-Hogg |
2019-02-09 |
insert person Louise Goodlad |
2019-02-09 |
insert person Sarah Campbell |
2019-02-09 |
insert person Stephen Finlayson |
2019-01-07 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS MACFARLANE |
2019-01-04 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG HAMILTON |
2019-01-04 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE GOODLAD |
2018-11-19 |
insert personal_emails em..@penumbra.org.uk |
2018-11-19 |
insert personal_emails pa..@penumbra.org.uk |
2018-11-19 |
delete address the Aberdeenshire area.
Penumbra
20 Back Wynd
Aberdeen
AB10 1JP |
2018-11-19 |
insert address 1 Newton Drive
Macduff
AB44 1SQ |
2018-11-19 |
insert address 31 Longate
Peterhead
AB42 1JE |
2018-11-19 |
insert email em..@penumbra.org.uk |
2018-11-19 |
insert email pa..@penumbra.org.uk |
2018-11-19 |
insert phone 01261 833892 |
2018-11-19 |
insert phone 01779 490 315 |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON DOUGLAS |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES BIRCH |
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 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-14 |
insert contact_pages_linkeddomain edinburgh.gov.uk |
2018-09-14 |
insert contact_pages_linkeddomain instagram.com |
2018-09-14 |
insert contact_pages_linkeddomain scot.nhs.uk |
2018-09-14 |
insert contact_pages_linkeddomain waverleycare.org |
2018-09-14 |
insert management_pages_linkeddomain alcohol-focus-scotland.org.uk |
2018-09-14 |
insert management_pages_linkeddomain gov.scot |
2018-09-14 |
update person_title Jane Cumming: Director of Strategic Innovation ( Acting Director of Services & Development ) => Director of Services and Innovation |
2018-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ZILTENER |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-07-27 |
delete address The Pentagon Centre
Washington Street
Glasgow
G3 8AZ |
2018-07-27 |
delete person Graeme Henderson |
2018-07-27 |
insert address Standard Buildings
94 Hope Street
Glasgow, G2 6QB |
2018-07-27 |
insert email du..@penumbra.org.uk |
2018-07-27 |
insert management_pages_linkeddomain mhe-sme.org |
2018-07-27 |
insert management_pages_linkeddomain stir.ac.uk |
2018-07-27 |
update person_title Jane Cumming: Director of Strategic Innovation => Director of Strategic Innovation ( Acting Director of Services & Development ) |
2018-05-31 |
delete address Units 3 & 3A
Digital IT Centre
10 Douglas Street
Dundee
DD1 5AJ |
2018-05-31 |
insert address 9 Tay Square
Dundee
DD1 1PB |
2018-02-21 |
update person_title Jane Cumming: Member of the Senior Management Team; Development Manager => Director of Strategic Innovation |
2018-02-19 |
update statutory_documents SECOND FILING OF AP01 FOR MS PATRICIA HALL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-01 |
delete otherexecutives Kate Smith |
2017-10-01 |
insert otherexecutives Colin Briggs |
2017-10-01 |
insert otherexecutives Deb Giles |
2017-10-01 |
insert otherexecutives Niall Stirling |
2017-10-01 |
delete address Mental Health and Wellness Centre
30-32 Batchen Street
Elgin
IV30 1BH |
2017-10-01 |
delete person Kate Smith |
2017-10-01 |
insert address Moray Mental Health and Wellness Centre
30/32 Batchen Street
Elgin
IV30 1QP |
2017-10-01 |
insert person Colin Briggs |
2017-10-01 |
insert person Deb Giles |
2017-10-01 |
insert person Niall Stirling |
2017-10-01 |
insert phone 0844 6251625 |
2017-09-21 |
update statutory_documents DIRECTOR APPOINTED MR COLIN BRIGGS |
2017-09-21 |
update statutory_documents DIRECTOR APPOINTED MR NIALL FRASER STIRLING |
2017-09-21 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH MARGARET LINDEN GILES |
2017-08-20 |
delete email ed..@penumbra.org.uk |
2017-08-20 |
insert address 34 Market Street
Haddington
East Lothian
EH41 3JE |
2017-08-20 |
insert address Wymet House
89 New Row
Dunfermline
Fife
KY12 7DZ |
2017-08-20 |
insert phone 01383 728 467 |
2017-08-20 |
insert phone 01620 825 020 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-06-12 |
insert contact_pages_linkeddomain mylifeportal.co.uk |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE SMITH |
2017-05-01 |
insert contact_pages_linkeddomain irocwellbeing.com |
2017-05-01 |
insert index_pages_linkeddomain irocwellbeing.com |
2017-05-01 |
insert service_pages_linkeddomain irocwellbeing.com |
2017-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORA HENDERSON |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-07-21 |
insert index_pages_linkeddomain campaign-archive2.com |
2016-07-21 |
update person_description Flora Henderson => Flora Henderson |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KEAVENEY |
2016-04-14 |
delete chairman John Lawrie |
2016-04-14 |
delete otherexecutives Anthony McLoughlin |
2016-04-14 |
delete personal_emails ro..@penumbra.org.uk |
2016-04-14 |
insert general_emails co..@penumbra.org.uk |
2016-04-14 |
delete email ro..@penumbra.org.uk |
2016-04-14 |
delete person Anthony McLoughlin |
2016-04-14 |
delete person John Lawrie |
2016-04-14 |
insert email co..@penumbra.org.uk |
2016-04-14 |
update person_description Flora Henderson => Flora Henderson |
2016-04-14 |
update person_description Frances Birch => Frances Birch |
2016-04-14 |
update person_description Sean Keaveney => Sean Keaveney |
2016-04-14 |
update person_description Trisha (Patricia) Hall => Trisha (Patricia) Hall |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update num_mort_outstanding 2 => 1 |
2015-12-08 |
update num_mort_satisfied 1 => 2 |
2015-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR HODGSON |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN SMALL |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ZILTENER |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MS ALISON DOUGLAS |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MS FRANCES BIRCH |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MS KATE SMITH |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLOUGHLIN |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRIE |
2015-09-08 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-08 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-12 |
update statutory_documents 28/07/15 NO MEMBER LIST |
2015-08-10 |
insert otherexecutives Alison Douglas |
2015-08-10 |
insert otherexecutives Alistair Hodgson |
2015-08-10 |
insert otherexecutives Brian Small |
2015-08-10 |
insert otherexecutives Frances Birch |
2015-08-10 |
insert otherexecutives John Ziltener |
2015-08-10 |
insert otherexecutives Kate Smith |
2015-08-10 |
insert contact_pages_linkeddomain wufoo.com |
2015-08-10 |
insert index_pages_linkeddomain printfriendly.com |
2015-08-10 |
insert person Alison Douglas |
2015-08-10 |
insert person Alistair Hodgson |
2015-08-10 |
insert person Brian Small |
2015-08-10 |
insert person Frances Birch |
2015-08-10 |
insert person John Ziltener |
2015-08-10 |
insert person Kate Smith |
2015-08-10 |
update person_description Anthony (Tony) McLoughlin => Anthony McLoughlin |
2015-08-10 |
update person_description Flora Henderson => Flora Henderson |
2015-08-10 |
update person_description Laura Reid => Laura Reid |
2015-08-10 |
update person_description Sean Keaveney => Sean Keaveney |
2015-08-10 |
update person_description Trisha Hall => Trisha (Patricia) Hall |
2015-08-10 |
update person_title Anne Marie Logan: in 1995 As a Support Worker; Area Manager for Penumbra 's East Services; Business Development Co - Ordinator => East Area Manager; Area Manager for Penumbra 's East Services |
2015-06-28 |
insert address 47b Ladhope Vale
Galashiels
TD1 1BW |
2015-06-28 |
insert address 49b Ladhope Vale
Galashiels
TD1 1BW |
2015-06-28 |
insert address Units 3 & 3A
Digital IT Centre
10 Douglas Street
Dundee
DD1 5AJ |
2015-06-28 |
insert alias Penumbra Borders SLS |
2015-06-28 |
insert contact_pages_linkeddomain changingfaces.org.uk |
2015-06-28 |
insert email bo..@penumbra.org.uk |
2015-06-28 |
insert phone 01896 751 177 |
2015-06-28 |
insert phone 01896 758 217 |
2015-06-28 |
insert service_pages_linkeddomain changingfaces.org.uk |
2015-05-31 |
delete personal_emails ra..@penumbra.org.uk |
2015-05-31 |
delete email ed..@penumbra.org.uk |
2015-05-31 |
delete email ra..@penumbra.org.uk |
2015-04-04 |
delete personal_emails ca..@penumbra.org.uk |
2015-04-04 |
insert personal_emails ra..@penumbra.org.uk |
2015-04-04 |
delete contact_pages_linkeddomain youtube.com |
2015-04-04 |
delete email ca..@penumbra.org.uk |
2015-04-04 |
insert email ra..@penumbra.org.uk |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHONA SINCLAIR |
2015-03-07 |
delete service_pages_linkeddomain siriusproject.org |
2015-03-07 |
insert service_pages_linkeddomain healthscotland.com |
2015-03-07 |
insert service_pages_linkeddomain selfinjurysupport.org.uk |
2015-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WEDGWOOD |
2015-02-07 |
insert personal_emails ro..@penumbra.org.uk |
2015-02-07 |
insert email ro..@penumbra.org.uk |
2015-02-07 |
insert person Robin Murphy |
2015-02-07 |
insert phone 0131 475 2569 |
2015-02-07 |
update person_description Rachael Gibbins => Rachael Gibbins |
2015-01-10 |
delete cfo Rosie Stewart |
2015-01-10 |
insert cfo Rachael Gibbins |
2015-01-10 |
delete person Rosie Stewart |
2015-01-10 |
insert person Rachael Gibbins |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-29 |
delete source_ip 89.145.88.200 |
2014-10-29 |
insert source_ip 162.255.166.36 |
2014-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-08-11 |
update statutory_documents 28/07/14 NO MEMBER LIST |
2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH WEDGWOOD / 03/01/2013 |
2014-07-12 |
insert address 10 Douglas Street
Dundee
DD1 5AJ |
2014-07-12 |
insert phone 01382 223 487 |
2014-05-29 |
insert phone 01383 728 467 |
2014-04-22 |
update statutory_documents DIRECTOR APPOINTED MS LAURA REID |
2014-03-24 |
insert about_pages_linkeddomain google.com |
2014-03-24 |
insert career_pages_linkeddomain google.com |
2014-03-24 |
insert contact_pages_linkeddomain google.com |
2014-03-24 |
insert index_pages_linkeddomain google.com |
2014-03-24 |
insert management_pages_linkeddomain google.com |
2014-03-24 |
insert service_pages_linkeddomain google.com |
2014-03-24 |
insert terms_pages_linkeddomain google.com |
2014-01-17 |
insert person Laura Reid |
2014-01-17 |
insert phone 0131 228 1335 |
2014-01-17 |
update person_description Trisha Hall => Trisha Hall |
2014-01-02 |
delete phone 01241 437 412 |
2014-01-02 |
insert phone 01241 873 900 |
2013-12-18 |
delete address 62 High Street
Arbroath
DD11 1AW |
2013-12-18 |
delete service_pages_linkeddomain seemescotland.org |
2013-12-18 |
insert address Former Ladyloan School
Ladyloan
Arbroath
DD11 1QA |
2013-12-04 |
delete personal_emails ki..@penumbra.org.uk |
2013-12-04 |
delete address 2F1) 6 Cambridge Street
Edinburgh
EH1 2DY |
2013-12-04 |
delete address 6(2F1) Cambridge Street
Edinburgh
EH1 2DY |
2013-12-04 |
delete address 6(2F1) Cambridge Street
Edinburgh
EH2 1DY |
2013-12-04 |
delete email ki..@penumbra.org.uk |
2013-12-04 |
delete phone 07799 393 730 |
2013-12-04 |
insert address 5 Leamington Terrace
Edinburgh
EH10 4JW |
2013-11-07 |
update account_category GROUP => FULL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update person_description Jane Cumming => Jane Cumming |
2013-08-30 |
delete about_pages_linkeddomain seemescotland.org.uk |
2013-08-30 |
insert address Wymet House, 89 New Row, Dunfermline, KY12 DZ |
2013-08-01 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-08-01 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME REEKIE |
2013-07-31 |
update statutory_documents 28/07/13 NO MEMBER LIST |
2013-06-24 |
update num_mort_outstanding 3 => 2 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
delete sic_code 8531 - Social work with accommodation |
2013-06-22 |
delete sic_code 9133 - Other membership organisations |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2013-06-22 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-22 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-05-11 |
insert cfo Rosie Stewart |
2013-05-11 |
insert about_pages_linkeddomain printfriendly.com |
2013-05-11 |
insert career_pages_linkeddomain printfriendly.com |
2013-05-11 |
insert contact_pages_linkeddomain printfriendly.com |
2013-05-11 |
insert management_pages_linkeddomain printfriendly.com |
2013-05-11 |
insert person Rosie Stewart |
2013-05-11 |
insert service_pages_linkeddomain printfriendly.com |
2013-05-11 |
insert terms_pages_linkeddomain printfriendly.com |
2013-04-17 |
delete source_ip 87.246.107.166 |
2013-04-17 |
insert source_ip 89.145.88.200 |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-10 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 |
2012-11-04 |
update person_title Shona Thomson |
2012-10-24 |
delete person Emma Razi |
2012-10-24 |
insert person Anne Marie Logan |
2012-10-24 |
insert person Kenny Thom |
2012-10-24 |
insert phone 01224 642 854 |
2012-10-24 |
delete person Ron Carthy |
2012-10-24 |
insert email se..@penumbra.org.uk |
2012-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD CARTHY |
2012-08-13 |
update statutory_documents 28/07/12 NO MEMBER LIST |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA RAZI |
2012-01-09 |
update statutory_documents DIRECTOR APPOINTED MR SEAN KEAVENEY |
2012-01-09 |
update statutory_documents DIRECTOR APPOINTED MRS FLORA ANN HENDERSON |
2012-01-09 |
update statutory_documents DIRECTOR APPOINTED MS PATRICIA HALL |
2011-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANNIE MACKENZIE |
2011-08-01 |
update statutory_documents 28/07/11 NO MEMBER LIST |
2011-05-10 |
update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN HENDERSON |
2011-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHONA THOMSON |
2011-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SHONA ELIZABETH SIMPSON / 01/11/2010 |
2010-12-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-12-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-06 |
update statutory_documents 28/07/10 NO MEMBER LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCLOUGHLIN / 28/07/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME REEKIE / 28/07/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD CARTHY / 28/07/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH WEDGWOOD / 28/07/2010 |
2010-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ODUNOLA OLUYEMI |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED MS EMMA RAZI |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED MS JEANNIE MACKENZIE |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED MS SHONA KAY SINCLAIR |
2009-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAIN O'NEILL |
2009-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JENNIFER REES |
2009-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/09 |
2009-06-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDRA MEEKISON |
2009-06-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN REEKIE |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED MR IAIN O'NEILL |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNCAN CRAIG |
2009-01-07 |
update statutory_documents DIRECTOR APPOINTED ODUNOLA OLUYEMI |
2009-01-07 |
update statutory_documents DIRECTOR APPOINTED SARAH WEDGWOOD |
2008-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/08 |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEONA SEATON |
2008-05-02 |
update statutory_documents SECRETARY APPOINTED MISS SHONA ELIZABETH SIMPSON |
2008-05-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GORDON CASTELL |
2007-11-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/07 |
2007-02-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/06 |
2006-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/05 |
2004-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-08-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/04 |
2004-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/03 |
2002-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/02 |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/01 |
2000-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/00 |
1999-10-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/99 |
1999-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/98 |
1998-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
GOGAR PARK
167 GLASGOW ROAD
EDINBURGH
EH12 9DJ |
1998-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/97 |
1997-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-11-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-10-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-29 |
update statutory_documents ADOPT MEM AND ARTS 25/09/96 |
1996-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/96 |
1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/95 |
1995-04-13 |
update statutory_documents RES TO REMOVE DIRECTORS 20/03/95 |
1995-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/94 |
1994-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/93 |
1993-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/93 |
1992-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/92 |
1992-07-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-04-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/91 |
1991-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-30 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-11-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/09/90 |
1990-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-01 |
update statutory_documents ALTER MEM AND ARTS 29/01/90 |
1989-10-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/07/89 |
1989-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-09-05 |
update statutory_documents PARTIC OF MORT/CHARGE 10091 |
1989-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/07/88 |
1988-02-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/08/87 |
1988-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/07/86 |
1986-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1986-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/86 FROM:
40 SHANDWICK PLACE
EDINBURGH
EH2 4RT |
1985-02-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |