Date | Description |
2024-06-30 |
update website_status OK => InternalTimeout |
2024-04-11 |
delete otherexecutives Greg Frearson |
2024-04-11 |
delete otherexecutives Roddy McEwan |
2024-04-11 |
delete person Caroline Imrie |
2024-04-11 |
delete person Greg Frearson |
2024-04-11 |
update person_title Andrew Purves: Funeral Director => Director |
2024-04-11 |
update person_title Ben Thomson: Funeral Director => Funeral Director; Director |
2024-04-11 |
update person_title Colin Brown: Funeral Director => Director |
2024-04-11 |
update person_title Finlay Beauchamp: Administrator; Funeral Director => Funeral Director |
2024-04-11 |
update person_title James Morris: Funeral Director => Director |
2024-04-11 |
update person_title Roddy McEwan: Funeral Director => Operations Manager |
2024-04-11 |
update person_title Tim Purves: Funeral Director => Director |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES |
2024-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-01-03 |
update statutory_documents DIRECTOR APPOINTED MR BEN RONNIE THOMSON |
2023-10-19 |
delete otherexecutives Peter Liddell |
2023-10-19 |
delete person Peter Liddell |
2023-10-19 |
insert career_pages_linkeddomain indeed.com |
2023-07-25 |
delete otherexecutives Jamie Beattie |
2023-07-25 |
insert otherexecutives Charlie Finlayson |
2023-07-25 |
insert otherexecutives Craig Strathdee |
2023-07-25 |
insert otherexecutives Greg Frearson |
2023-07-25 |
insert otherexecutives Kara Hanley |
2023-07-25 |
insert otherexecutives Peter Liddell |
2023-07-25 |
delete person Jamie Beattie |
2023-07-25 |
delete person Shirley Young |
2023-07-25 |
insert person Alisha Torrie |
2023-07-25 |
insert person Charlie Finlayson |
2023-07-25 |
insert person Craig Strathdee |
2023-07-25 |
insert person Greg Frearson |
2023-07-25 |
insert person Kara Hanley |
2023-07-25 |
insert person Peter Liddell |
2023-07-25 |
insert person Ruth Martin |
2023-07-25 |
update person_title Rebekah O'Neill: Rebekah O'Neill / Print Room => Administrator |
2023-05-22 |
delete person Lesley Anderson |
2023-05-22 |
update person_title Rebekah O'Neill: Administrator => Rebekah O'Neill / Print Room |
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 |
2023-04-07 |
update num_mort_charges 18 => 26 |
2023-04-07 |
update num_mort_outstanding 16 => 24 |
2023-03-10 |
delete otherexecutives David Pudney |
2023-03-10 |
insert otherexecutives Roddy McEwan |
2023-03-10 |
delete about_pages_linkeddomain localfuneral.co.uk |
2023-03-10 |
delete career_pages_linkeddomain indeed.com |
2023-03-10 |
delete career_pages_linkeddomain localfuneral.co.uk |
2023-03-10 |
delete contact_pages_linkeddomain localfuneral.co.uk |
2023-03-10 |
delete index_pages_linkeddomain localfuneral.co.uk |
2023-03-10 |
delete management_pages_linkeddomain localfuneral.co.uk |
2023-03-10 |
delete person David Pudney |
2023-03-10 |
delete terms_pages_linkeddomain localfuneral.co.uk |
2023-03-10 |
insert about_pages_linkeddomain goldencharter.co.uk |
2023-03-10 |
insert career_pages_linkeddomain goldencharter.co.uk |
2023-03-10 |
insert contact_pages_linkeddomain goldencharter.co.uk |
2023-03-10 |
insert index_pages_linkeddomain goldencharter.co.uk |
2023-03-10 |
insert management_pages_linkeddomain goldencharter.co.uk |
2023-03-10 |
insert person Roddy McEwan |
2023-03-10 |
insert terms_pages_linkeddomain goldencharter.co.uk |
2023-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES |
2023-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JUDITH PURVES |
2023-01-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-04 |
update statutory_documents ADOPT ARTICLES 20/12/2022 |
2022-12-25 |
delete source_ip 35.176.225.74 |
2022-12-25 |
insert source_ip 172.67.186.91 |
2022-12-25 |
insert source_ip 104.21.51.212 |
2022-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-23 |
insert otherexecutives Robert Wilson |
2022-11-23 |
insert otherexecutives Stephen Mill |
2022-11-23 |
insert otherexecutives Tommy Greig |
2022-11-23 |
insert person Robert Wilson |
2022-11-23 |
insert person Stephen Mill |
2022-11-23 |
insert person Tommy Greig |
2022-10-22 |
delete otherexecutives Paul Brown |
2022-10-22 |
delete otherexecutives Roger Pagan |
2022-10-22 |
delete about_pages_linkeddomain jameslwallace.co.uk |
2022-10-22 |
delete about_pages_linkeddomain robertsamson.co.uk |
2022-10-22 |
delete person Paul Brown |
2022-10-22 |
delete person Roger Pagan |
2022-10-22 |
delete person Sharon Hook |
2022-10-19 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 585 |
2022-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780025 |
2022-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780026 |
2022-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780021 |
2022-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780022 |
2022-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780023 |
2022-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780024 |
2022-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780019 |
2022-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0606780020 |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PAGAN |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER PAGAN |
2022-08-19 |
delete otherexecutives Alex Thornhill |
2022-08-19 |
delete person Alex Thornhill |
2022-07-19 |
insert career_pages_linkeddomain indeed.com |
2022-05-18 |
delete person Arlene Logan |
2022-05-18 |
insert person Anita Curson |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-17 |
delete about_pages_linkeddomain 39steps.co.uk |
2022-04-17 |
delete career_pages_linkeddomain 39steps.co.uk |
2022-04-17 |
delete contact_pages_linkeddomain 39steps.co.uk |
2022-04-17 |
delete index_pages_linkeddomain 39steps.co.uk |
2022-04-17 |
delete management_pages_linkeddomain 39steps.co.uk |
2022-04-17 |
delete person Alison Whitton |
2022-04-17 |
delete terms_pages_linkeddomain 39steps.co.uk |
2022-04-17 |
insert about_pages_linkeddomain localfuneral.co.uk |
2022-04-17 |
insert career_pages_linkeddomain localfuneral.co.uk |
2022-04-17 |
insert contact_pages_linkeddomain localfuneral.co.uk |
2022-04-17 |
insert index_pages_linkeddomain localfuneral.co.uk |
2022-04-17 |
insert management_pages_linkeddomain localfuneral.co.uk |
2022-04-17 |
insert terms_pages_linkeddomain localfuneral.co.uk |
2022-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-12-14 |
delete person Gillian Stott |
2021-12-14 |
delete person Moira Duzenli |
2021-12-14 |
insert career_pages_linkeddomain indeed.com |
2021-09-21 |
insert career_pages_linkeddomain funerald.co.uk |
2021-09-21 |
insert terms_pages_linkeddomain funerald.co.uk |
2021-08-21 |
delete career_pages_linkeddomain funerald.co.uk |
2021-08-21 |
insert person Lesley Hall |
2021-06-19 |
insert otherexecutives Alex Thornhill |
2021-06-19 |
insert otherexecutives Chris Curry |
2021-06-19 |
insert otherexecutives Dominic Appleby |
2021-06-19 |
insert otherexecutives John Kinghorn |
2021-06-19 |
insert otherexecutives Kim Ramshaw |
2021-06-19 |
insert otherexecutives Peter Townsend |
2021-06-19 |
insert person Alex Thornhill |
2021-06-19 |
insert person Alison Whitton |
2021-06-19 |
insert person Anne Ballantyne |
2021-06-19 |
insert person Anne Shearer |
2021-06-19 |
insert person Caroline Imrie |
2021-06-19 |
insert person Chris Curry |
2021-06-19 |
insert person Dominic Appleby |
2021-06-19 |
insert person Elaine Frazer |
2021-06-19 |
insert person Gillian Stott |
2021-06-19 |
insert person Jan Gregory |
2021-06-19 |
insert person Janet Smith |
2021-06-19 |
insert person John Kinghorn |
2021-06-19 |
insert person Karen Payne |
2021-06-19 |
insert person Karen Rutherford |
2021-06-19 |
insert person Kim Ramshaw |
2021-06-19 |
insert person Moira Duzenli |
2021-06-19 |
insert person Pauline Scott |
2021-06-19 |
insert person Peter Townsend |
2021-06-19 |
insert person Rebekah O'Neill |
2021-06-19 |
insert person Ros Tanney |
2021-06-19 |
insert person Shirley Young |
2021-06-19 |
update person_title Andrew Purves: Funeral Director; Director => Funeral Director |
2021-06-19 |
update person_title Ian McKernan: Funeral Director => Administrator; Funeral Director |
2021-05-18 |
delete about_pages_linkeddomain alistairturner.com |
2021-05-18 |
delete about_pages_linkeddomain garystaker.co.uk |
2021-05-18 |
delete about_pages_linkeddomain jacobconroy.co.uk |
2021-05-18 |
delete about_pages_linkeddomain petergrenfell.co.uk |
2021-05-18 |
delete about_pages_linkeddomain tomwoodhouse.co.uk |
2021-05-18 |
insert career_pages_linkeddomain funerald.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-03 |
update website_status InternalTimeout => OK |
2021-04-03 |
insert otherexecutives Jamie Beattie |
2021-04-03 |
delete person Marie McCubbin |
2021-04-03 |
insert person Jamie Beattie |
2021-04-03 |
update robots_txt_status www.williampurves.co.uk: 200 => 404 |
2021-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-01-24 |
update website_status OK => InternalTimeout |
2020-09-19 |
delete otherexecutives Izabella Izsak |
2020-09-19 |
insert otherexecutives Izabella Rennie |
2020-09-19 |
delete email nf..@williampurves.co.uk |
2020-09-19 |
delete person Emma Betram |
2020-09-19 |
delete person Izabella Izsak |
2020-09-19 |
delete source_ip 54.76.40.173 |
2020-09-19 |
insert person Emma Bertram |
2020-09-19 |
insert person Izabella Rennie |
2020-09-19 |
insert source_ip 35.176.225.74 |
2020-09-19 |
update person_title Andrew Purves: Funeral Director => Funeral Director; Director |
2020-09-19 |
update person_title Hazel Strachan: Senior Administrator => Administrator |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2019-07-03 |
insert person Emma Betram |
2019-04-01 |
insert otherexecutives Jonny Scott |
2019-04-01 |
insert person Jonny Scott |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY PURVES / 12/10/2018 |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERTRAM MORRIS / 07/03/2019 |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY PURVES / 07/03/2019 |
2019-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN WILLIAM PAGAN / 07/03/2019 |
2019-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY PURVES / 07/03/2019 |
2019-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-12-28 |
delete source_ip 194.36.163.51 |
2018-12-28 |
insert alias William Purves Group |
2018-12-28 |
insert source_ip 54.76.40.173 |
2018-05-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-05-25 |
update statutory_documents ADOPT ARTICLES 16/05/2018 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-05-01 |
delete source_ip 109.104.118.77 |
2017-05-01 |
insert source_ip 194.36.163.51 |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-14 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-14 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-19 |
update statutory_documents 22/03/16 FULL LIST |
2016-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-08-05 |
delete general_emails in..@woodandhay.co.uk |
2015-08-05 |
delete office_emails mo..@williampurves.co.uk |
2015-08-05 |
delete office_emails pe..@williampurves.co.uk |
2015-08-05 |
delete address 1 Eskbank Road
Dalkeith EH22 1HD |
2015-08-05 |
delete address 3 Hutchison Terrace
Edinburgh EH14 1QB |
2015-08-05 |
delete address 318 Ferry Road
Edinburgh EH5 3NP |
2015-08-05 |
delete address 32-34 Ferry Road
Edinburgh EH6 4AE |
2015-08-05 |
delete address 42a John Street
Penicuik EH26 8AB |
2015-08-05 |
delete address 43 Court Street
Haddington EH41 3AE |
2015-08-05 |
delete address 45 High Street
Peebles EH45 8AN |
2015-08-05 |
delete address 6 Braid Road
Edinburgh EH10 6AD |
2015-08-05 |
delete address 92 Niddrie Mains Road
Edinburgh EH16 4DT |
2015-08-05 |
delete address 98 Craigentinny Road
Edinburgh EH7 6RN |
2015-08-05 |
delete contact_pages_linkeddomain woodandhay.co.uk |
2015-08-05 |
delete email ch..@williampurves.co.uk |
2015-08-05 |
delete email cr..@williampurves.co.uk |
2015-08-05 |
delete email cr..@williampurves.co.uk |
2015-08-05 |
delete email da..@williampurves.co.uk |
2015-08-05 |
delete email go..@williampurves.co.uk |
2015-08-05 |
delete email in..@woodandhay.co.uk |
2015-08-05 |
delete email le..@williampurves.co.uk |
2015-08-05 |
delete email mo..@williampurves.co.uk |
2015-08-05 |
delete email pe..@williampurves.co.uk |
2015-08-05 |
delete email pe..@williampurves.co.uk |
2015-08-05 |
delete fax +44 (0)131 443 7436 |
2015-08-05 |
delete fax +44 (0)131 447 1188 |
2015-08-05 |
delete fax +44 (0)131 447 6814 |
2015-08-05 |
delete fax +44 (0)131 552 7609 |
2015-08-05 |
delete fax +44 (0)131 554 1556 |
2015-08-05 |
delete fax +44 (0)131 629 4182 |
2015-08-05 |
delete fax +44 (0)131 661 5058 |
2015-08-05 |
delete fax +44 (0)131 663 8241 |
2015-08-05 |
delete fax +44 (0)1620 825 055 |
2015-08-05 |
delete fax +44 (0)1721 588202 |
2015-08-05 |
delete fax +44 (0)1968 678 816 |
2015-08-05 |
delete phone +44 (0)131 443 7312 |
2015-08-05 |
delete phone +44 (0)131 447 5419 |
2015-08-05 |
delete phone +44 (0)131 447 5858 |
2015-08-05 |
delete phone +44 (0)131 552 5007 |
2015-08-05 |
delete phone +44 (0)131 554 1814 |
2015-08-05 |
delete phone +44 (0)131 661 5000 |
2015-08-05 |
delete phone +44 (0)131 663 1967 |
2015-08-05 |
delete phone +44 (0)131 669 7779 |
2015-08-05 |
delete phone +44 (0)1620 823 903 |
2015-08-05 |
delete phone +44 (0)1721 721888 |
2015-08-05 |
delete phone +44 (0)1968 674 251 |
2015-07-08 |
insert person Graeme Whitlie |
2015-07-08 |
insert person Gwyneth Duff |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-04-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-03-26 |
update statutory_documents 22/03/15 FULL LIST |
2015-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PURVES / 26/03/2015 |
2015-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES BROWN / 26/03/2015 |
2015-03-12 |
delete otherexecutives Graeme Whitlie |
2015-03-12 |
delete otherexecutives Keith Thomson |
2015-03-12 |
delete about_pages_linkeddomain 39stepsstudio.com |
2015-03-12 |
delete index_pages_linkeddomain 39stepsstudio.com |
2015-03-12 |
delete management_pages_linkeddomain 39stepsstudio.com |
2015-03-12 |
delete person Graeme Whitlie |
2015-03-12 |
delete terms_pages_linkeddomain 39stepsstudio.com |
2015-03-12 |
insert about_pages_linkeddomain 39steps.co.uk |
2015-03-12 |
insert index_pages_linkeddomain 39steps.co.uk |
2015-03-12 |
insert management_pages_linkeddomain 39steps.co.uk |
2015-03-12 |
insert terms_pages_linkeddomain 39steps.co.uk |
2015-03-12 |
update person_title Keith Thomson: Funeral Director => Funeral Planning Consultant |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-12-29 |
delete source_ip 109.169.75.56 |
2014-12-29 |
insert source_ip 109.104.118.77 |
2014-09-24 |
delete otherexecutives John Purves |
2014-09-24 |
insert otherexecutives Graeme Whitlie |
2014-09-24 |
delete person John Purves |
2014-09-24 |
delete person Luke Wilson |
2014-09-24 |
insert person Graeme Whitlie |
2014-09-24 |
insert person Mark Sutherland |
2014-07-12 |
delete person Ian McLennan |
2014-07-12 |
insert person Andy Doran |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PURVES |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES BROWN |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PURVES |
2014-05-30 |
insert otherexecutives Ben Thomson |
2014-05-30 |
insert person Ben Thomson |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-26 |
delete otherexecutives Harry Pickles |
2014-03-26 |
delete person Harry Pickles |
2014-03-25 |
update statutory_documents 22/03/14 FULL LIST |
2014-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-08-28 |
delete address 74 John Street
Penicuik EH26 8NF |
2013-08-28 |
insert address 42a John Street
Penicuik EH26 8AB |
2013-07-09 |
update website_status DNSError => OK |
2013-07-09 |
delete otherexecutives Henry McIvor |
2013-07-09 |
delete person Henry McIvor |
2013-07-09 |
delete source_ip 83.170.73.70 |
2013-07-09 |
insert source_ip 109.169.75.56 |
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 |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-05-20 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-03-27 |
update statutory_documents 22/03/13 FULL LIST |
2013-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2012-12-15 |
delete person Christine Anderson |
2012-11-04 |
insert person Luke Wilson |
2012-10-24 |
delete person Gordon McIvor |
2012-10-24 |
delete person John Murray |
2012-10-24 |
insert person Emma Bertram |
2012-10-24 |
insert person Scott Halliday |
2012-10-24 |
insert person Steven Hutchison |
2012-10-24 |
update person_title Elizabeth Mann |
2012-03-27 |
update statutory_documents 22/03/12 FULL LIST |
2012-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD PURVES / 26/03/2012 |
2012-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-03-25 |
update statutory_documents 22/03/11 FULL LIST |
2011-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-03-26 |
update statutory_documents 22/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERTRAM MORRIS / 24/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY PURVES / 24/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN WILLIAM PAGAN / 24/03/2010 |
2010-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-07-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAEME BROWN |
2009-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-03-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2008-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-01-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-07-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-02 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-11-02 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-05 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-05-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-03-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-09-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-01-11 |
update statutory_documents ALTER MEMORANDUM 30/12/00 |
2000-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-04-04 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
1999-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-03-24 |
update statutory_documents RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS |
1998-03-19 |
update statutory_documents RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS |
1998-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-04-06 |
update statutory_documents RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS |
1996-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS |
1995-04-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-04-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-04-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-04-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS |
1995-03-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-02-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-03-25 |
update statutory_documents RETURN MADE UP TO 22/03/94; CHANGE OF MEMBERS |
1993-10-21 |
update statutory_documents S386 DISP APP AUDS 28/09/93 |
1993-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-04-23 |
update statutory_documents RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS |
1992-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-03-10 |
update statutory_documents RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS |
1991-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-03-26 |
update statutory_documents RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS |
1990-04-30 |
update statutory_documents RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS |
1990-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-03-30 |
update statutory_documents RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS |
1989-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-04-27 |
update statutory_documents RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS |
1988-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-03-02 |
update statutory_documents RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS |
1987-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-13 |
update statutory_documents RETURN MADE UP TO 07/03/86; FULL LIST OF MEMBERS |