FOOTBALL NATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-12-28 delete address Paxton House 11 Woodside Crescent Glasgow, G3 7UL
2022-12-28 delete email st..@thefootballnation.co.uk
2022-12-28 delete terms_pages_linkeddomain aboutads.info
2022-12-28 delete terms_pages_linkeddomain fontawesome.com
2022-12-28 delete terms_pages_linkeddomain google.com
2022-12-28 delete terms_pages_linkeddomain mailchimp.com
2022-12-28 delete terms_pages_linkeddomain olark.com
2022-12-28 delete terms_pages_linkeddomain oracle.com
2022-12-28 delete terms_pages_linkeddomain paypal.com
2022-12-28 delete terms_pages_linkeddomain worldpay.com
2022-12-28 delete terms_pages_linkeddomain youronlinechoices.com
2022-12-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-29 update robots_txt_status thefootballnation.co.uk: 0 => 200
2022-09-29 update robots_txt_status www.thefootballnation.co.uk: 0 => 200
2022-09-29 update website_status FlippedRobots => OK
2022-07-26 update website_status OK => FlippedRobots
2022-06-22 delete source_ip 35.190.71.195
2022-06-22 delete terms_pages_linkeddomain networkadvertising.org
2022-06-22 insert source_ip 192.200.160.248
2022-06-22 update robots_txt_status www.thefootballnation.co.uk: 200 => 0
2022-04-20 delete address Penny Cars Stadium, Craigneuk Avenue Airdrie, ML6 8QZ
2022-04-20 insert address Excelsior Stadium, Craigneuk Avenue Airdrie, ML6 8QZ
2022-04-20 update primary_contact Penny Cars Stadium, Craigneuk Avenue Airdrie, ML6 8QZ => Excelsior Stadium, Craigneuk Avenue Airdrie, ML6 8QZ
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-22 insert address Paxton House 11 Woodside Crescent Glasgow, G3 7UL
2021-08-22 insert email st..@thefootballnation.co.uk
2021-08-22 insert terms_pages_linkeddomain aboutads.info
2021-08-22 insert terms_pages_linkeddomain fontawesome.com
2021-08-22 insert terms_pages_linkeddomain google.com
2021-08-22 insert terms_pages_linkeddomain mailchimp.com
2021-08-22 insert terms_pages_linkeddomain networkadvertising.org
2021-08-22 insert terms_pages_linkeddomain olark.com
2021-08-22 insert terms_pages_linkeddomain oracle.com
2021-08-22 insert terms_pages_linkeddomain paypal.com
2021-08-22 insert terms_pages_linkeddomain worldpay.com
2021-08-22 insert terms_pages_linkeddomain youronlinechoices.com
2021-07-20 delete address Paxton House 11 Woodside Crescent Glasgow, G3 7UL
2021-07-20 delete email st..@thefootballnation.co.uk
2021-07-20 delete terms_pages_linkeddomain aboutads.info
2021-07-20 delete terms_pages_linkeddomain fontawesome.com
2021-07-20 delete terms_pages_linkeddomain google.com
2021-07-20 delete terms_pages_linkeddomain mailchimp.com
2021-07-20 delete terms_pages_linkeddomain networkadvertising.org
2021-07-20 delete terms_pages_linkeddomain olark.com
2021-07-20 delete terms_pages_linkeddomain oracle.com
2021-07-20 delete terms_pages_linkeddomain paypal.com
2021-07-20 delete terms_pages_linkeddomain worldpay.com
2021-07-20 delete terms_pages_linkeddomain youronlinechoices.com
2021-06-19 delete person Rugby Shorts
2021-06-19 insert address off Peffermill Road) 25 King's Haugh Edinburgh EH16 5UY
2021-06-19 insert phone 01236 368 112
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-01-25 insert general_emails he..@fnteamwear.co.uk
2021-01-25 delete email te..@thefootballnation.co.uk
2021-01-25 insert address Penny Cars Stadium, Craigneuk Avenue Airdrie, ML6 8QZ
2021-01-25 insert alias Football Nation Ltd
2021-01-25 insert email he..@fnteamwear.co.uk
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-01 delete contact_pages_linkeddomain pinterest.com
2020-02-01 insert contact_pages_linkeddomain instagram.com
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-03 insert address off Peffermill Road) 25 King's Haugh Edinburgh EH16 5UY
2019-07-03 insert person Rugby Shorts
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-02-17 delete source_ip 192.200.180.244
2019-02-17 insert source_ip 35.190.71.195
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 delete about_pages_linkeddomain instagram.com
2018-06-27 delete about_pages_linkeddomain pinterest.com
2018-06-27 delete about_pages_linkeddomain twitter.com
2018-06-27 delete career_pages_linkeddomain instagram.com
2018-06-27 delete career_pages_linkeddomain pinterest.com
2018-06-27 delete career_pages_linkeddomain twitter.com
2018-06-27 delete contact_pages_linkeddomain instagram.com
2018-06-27 delete index_pages_linkeddomain instagram.com
2018-06-27 delete index_pages_linkeddomain pinterest.com
2018-06-27 delete index_pages_linkeddomain twitter.com
2018-06-27 delete management_pages_linkeddomain instagram.com
2018-06-27 delete management_pages_linkeddomain pinterest.com
2018-06-27 delete management_pages_linkeddomain twitter.com
2018-06-27 delete service_pages_linkeddomain instagram.com
2018-06-27 delete service_pages_linkeddomain pinterest.com
2018-06-27 delete service_pages_linkeddomain twitter.com
2018-04-23 delete address French Ligue 1 Paris Saint-Germain International Argentina
2018-04-23 insert address French Ligue 1 Paris Saint-Germain World Cup 2018 Argentina Belgium Brazil
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-11-24 delete address 128 Lothian RD Edinburgh EH3 9BG
2017-11-24 delete address French Ligue 1 Paris Saint-Germain International Belgium
2017-11-24 insert address French Ligue 1 Paris Saint-Germain International Argentina
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-16 insert address 128 Lothian RD Edinburgh EH3 9BG
2017-08-07 delete address Paxton House, 11 Woodside Crescent, Glasgow G3 7UL
2017-08-07 delete alias The Football Nation Ltd
2017-08-07 delete registration_number SC296816
2017-08-07 insert address French Ligue 1 Paris Saint-Germain International Belgium
2017-08-07 insert career_pages_linkeddomain facebook.com
2017-08-07 insert career_pages_linkeddomain instagram.com
2017-08-07 insert career_pages_linkeddomain pinterest.com
2017-08-07 insert career_pages_linkeddomain twitter.com
2017-08-07 insert index_pages_linkeddomain instagram.com
2017-08-07 insert index_pages_linkeddomain pinterest.com
2017-08-07 insert phone +44(0)131 228 8614
2017-08-07 insert phone +44(0)131 661 6603
2017-08-07 insert service_pages_linkeddomain facebook.com
2017-08-07 insert service_pages_linkeddomain instagram.com
2017-08-07 insert service_pages_linkeddomain pinterest.com
2017-08-07 insert service_pages_linkeddomain twitter.com
2017-08-07 update founded_year null => 2006
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-12 delete address Unit 7 Peffermill Business Parc (off Peffermill Road) King's Haugh Edinburgh EH16 5UY
2016-08-12 delete address Unit 7 Peffermill Business Parc King's Haugh Edinburgh EH16 5UY
2016-08-12 insert address Units 7-8 Peffermill Business Parc King's Haugh Edinburgh EH16 5UY
2016-05-12 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-12 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-03-04 update statutory_documents 08/02/16 FULL LIST
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS DOW / 03/03/2016
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES COULTER EVEREST / 03/03/2016
2016-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN DOW / 03/03/2016
2016-01-24 delete source_ip 75.126.57.77
2016-01-24 insert source_ip 192.200.180.244
2015-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-03-02 insert email te..@thefootballnation.co.uk
2015-02-27 update statutory_documents 08/02/15 FULL LIST
2015-02-02 delete address Choose Options Algeria 1982
2015-01-04 insert address Choose Options Algeria 1982
2014-11-09 insert contact_pages_linkeddomain facebook.com
2014-11-09 insert contact_pages_linkeddomain pinterest.com
2014-11-09 insert contact_pages_linkeddomain twitter.com
2014-10-12 delete product_pages_linkeddomain google.com
2014-07-30 insert address Unit 7 Peffermill Business Parc (off Peffermill Road) King's Haugh Edinburgh EH16 5UY
2014-07-30 insert address Unit 7 Peffermill Business Parc King's Haugh Edinburgh EH16 5UY
2014-07-30 insert phone 0131 661 6603
2014-07-07 update account_ref_month 7 => 12
2014-07-07 update accounts_next_due_date 2015-04-30 => 2015-09-30
2014-06-23 update statutory_documents CURREXT FROM 31/07/2014 TO 31/12/2014
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-07 update statutory_documents 08/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-03-25 update statutory_documents 08/02/13 FULL LIST
2013-03-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 08/02/12 FULL LIST
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS DOW / 02/03/2012
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES COULTER EVEREST / 02/03/2012
2011-03-01 update statutory_documents 08/02/11 FULL LIST
2011-02-08 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 08/02/10 FULL LIST
2009-11-10 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS
2007-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-04 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07
2007-03-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 1 CHUCKETHALL ROAD LIVINGSTON EH54 8FB
2006-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION