STIRLING SELF CATERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-18 delete about_pages_linkeddomain t.co
2023-10-18 delete index_pages_linkeddomain t.co
2023-08-23 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / KIRSTEEN BARR- KEARSEY
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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-12-16 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-20 delete source_ip 82.113.143.40
2022-09-20 insert source_ip 5.153.94.45
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-21 delete index_pages_linkeddomain gov.scot
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 insert index_pages_linkeddomain gov.scot
2021-03-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 delete address 29 ABERCORN TERRACE EDINBURGH SCOTLAND EH15 2DF
2020-06-08 insert address 6 EASTFIELD GARDENS JOPPA EDINBURGH SCOTLAND EH15 2LB
2020-06-08 update registered_address
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEEN BARR- KEARSEY / 18/05/2020
2020-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 29 ABERCORN TERRACE EDINBURGH EH15 2DF SCOTLAND
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTEEN BARR- KEARSEY / 18/05/2020
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-01 update website_status InternalTimeout => OK
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-01 update website_status OK => InternalTimeout
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-01 delete phone +44(0) 1786 447411
2017-09-07 delete address 1 GLADSTONE PLACE STIRLING CENTRAL SCOTLAND FK8 2NN
2017-09-07 insert address 29 ABERCORN TERRACE EDINBURGH SCOTLAND EH15 2DF
2017-09-07 update registered_address
2017-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEEN BARR- KEARSEY / 28/08/2017
2017-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 1 GLADSTONE PLACE STIRLING CENTRAL FK8 2NN SCOTLAND
2017-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTEEN BARR- KEARSEY / 28/08/2017
2017-04-27 delete address OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN STIRLING CENTRAL FK8 2DZ
2017-04-27 insert address 1 GLADSTONE PLACE STIRLING CENTRAL SCOTLAND FK8 2NN
2017-04-27 update registered_address
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN STIRLING CENTRAL FK8 2DZ
2017-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEEN BARR- KEARSEY / 10/03/2017
2017-01-19 insert index_pages_linkeddomain airbnb.co.uk
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-28 update statutory_documents 12/03/16 FULL LIST
2016-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KEARSEY
2016-02-29 delete source_ip 82.113.143.44
2016-02-29 insert source_ip 82.113.143.40
2016-02-01 delete about_pages_linkeddomain supercontrol.co.uk
2016-02-01 insert about_pages_linkeddomain assc.co.uk
2016-02-01 insert phone +44(0) 1786 447411
2016-02-01 insert registration_number SC419172
2016-02-01 update founded_year null => 2008
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 insert about_pages_linkeddomain t.co
2015-08-11 insert index_pages_linkeddomain t.co
2015-06-30 delete about_pages_linkeddomain t.co
2015-06-30 delete index_pages_linkeddomain t.co
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-12 update statutory_documents 12/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN STIRLING CENTRAL UNITED KINGDOM FK8 2DZ
2014-04-07 insert address OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN STIRLING CENTRAL FK8 2DZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-12 update statutory_documents 12/03/14 FULL LIST
2014-02-11 delete alias Stirling Self Catering Holidays
2014-02-11 insert alias Stirling Self Catering Holiday Accommodation
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-12 => 2014-12-31
2013-12-16 insert about_pages_linkeddomain t.co
2013-12-16 insert index_pages_linkeddomain t.co
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-02 delete about_pages_linkeddomain t.co
2013-12-02 delete index_pages_linkeddomain t.co
2013-10-14 insert alias Stirling Self Catering Ltd
2013-10-14 insert index_pages_linkeddomain upfrontreviews.com
2013-07-06 insert about_pages_linkeddomain t.co
2013-07-06 insert index_pages_linkeddomain t.co
2013-06-25 insert sic_code 55209 - Other holiday and other collective accommodation
2013-06-25 update returns_last_madeup_date null => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-04-30 update statutory_documents 12/03/13 FULL LIST
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-15 delete phone + 44 (0)7740502938
2012-11-05 insert phone +44 (0) 7730 145 965
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION