IN EQUILIBRIUM - History of Changes


DateDescription
2023-10-18 delete casestudy_pages_linkeddomain instagram.com
2023-10-18 delete terms_pages_linkeddomain instagram.com
2023-10-18 delete terms_pages_linkeddomain twitter.com
2023-09-16 delete about_pages_linkeddomain inigo.net
2023-09-16 delete about_pages_linkeddomain unsplash.com
2023-09-16 delete casestudy_pages_linkeddomain inigo.net
2023-09-16 delete client_pages_linkeddomain inigo.net
2023-09-16 delete contact_pages_linkeddomain inigo.net
2023-09-16 delete index_pages_linkeddomain inigo.net
2023-09-16 delete terms_pages_linkeddomain inigo.net
2023-09-16 insert casestudy_pages_linkeddomain b-cdn.net
2023-09-16 insert casestudy_pages_linkeddomain instagram.com
2023-09-16 insert index_pages_linkeddomain linkedin.com
2023-09-16 insert terms_pages_linkeddomain instagram.com
2023-09-16 insert terms_pages_linkeddomain linkedin.com
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-23 delete person Dr David Mason Brown
2022-12-22 insert person Dr David Mason Brown
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-11-20 delete about_pages_linkeddomain cipd.co.uk
2022-11-20 delete about_pages_linkeddomain hse.gov.uk
2022-11-20 insert about_pages_linkeddomain deloitte.com
2022-10-20 delete person Christine Clark
2022-10-20 delete source_ip 46.101.2.197
2022-10-20 insert source_ip 188.166.173.40
2022-09-18 delete source_ip 178.62.40.163
2022-09-18 insert person Christine Clark
2022-09-18 insert source_ip 46.101.2.197
2022-06-16 delete person Mark Eyre
2022-04-15 delete person Dot Gourlay
2022-04-15 insert person Mark Eyre
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 delete address 6 6 VENTUREFAIR AVENUE DUNFERMLINE FIFE UNITED KINGDOM KY12 0PF
2021-12-07 insert address 6 VENTUREFAIR AVENUE DUNFERMLINE SCOTLAND KY12 0PF
2021-12-07 update registered_address
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE JAN LAWRENCE
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM 6 6 VENTUREFAIR AVENUE DUNFERMLINE FIFE KY12 0PF UNITED KINGDOM
2021-09-30 delete person Karla Benske
2021-09-30 insert person Dot Gourlay
2021-09-07 delete address OFFICE 19, 15 PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE SCOTLAND KY11 8UU
2021-09-07 insert address 6 6 VENTUREFAIR AVENUE DUNFERMLINE FIFE UNITED KINGDOM KY12 0PF
2021-09-07 update registered_address
2021-08-30 delete address Office 19, 15 Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU
2021-08-30 delete phone 01383 324 122
2021-08-30 insert address 6 Venturefair Avenue, Dunfermline KY12 0PF
2021-08-30 insert person Karla Benske
2021-08-30 insert phone 01383 738 972
2021-08-30 update primary_contact Office 19, 15 Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU => 6 Venturefair Avenue, Dunfermline KY12 0PF
2021-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM OFFICE 19, 15 PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU SCOTLAND
2021-07-26 delete person Karen Barr
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 insert person Karen Barr
2021-05-23 delete person Dr Karla Benske
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07 insert person Dr Karla Benske
2021-01-30 delete source_ip 172.67.159.249
2021-01-30 delete source_ip 104.18.50.244
2021-01-30 delete source_ip 104.18.51.244
2021-01-30 insert source_ip 178.62.40.163
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-10-10 update founded_year 1998 => null
2020-10-10 update robots_txt_status www.in-equilibrium.co.uk: 0 => 200
2020-08-08 update robots_txt_status www.in-equilibrium.co.uk: 200 => 0
2020-06-02 insert source_ip 172.67.159.249
2020-05-03 delete phone 0131 476 5027
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-29 insert about_pages_linkeddomain cipd.co.uk
2019-06-29 insert about_pages_linkeddomain hse.gov.uk
2019-06-29 update founded_year null => 1998
2019-06-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-21 delete index_pages_linkeddomain cloudwaysapps.com
2019-01-07 delete company_previous_name VALEMONT LIMITED
2018-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MASON-BROWN
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-10-24 delete source_ip 104.27.168.46
2018-10-24 delete source_ip 104.27.169.46
2018-10-24 insert source_ip 104.18.50.244
2018-10-24 insert source_ip 104.18.51.244
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-26 delete index_pages_linkeddomain flickr.com
2018-05-26 insert index_pages_linkeddomain cloudwaysapps.com
2018-04-02 delete address 9 Phoenix Lane, Dunfermline KY12 9EB
2018-04-02 delete phone 01383 620 033
2018-04-02 delete phone 01383 622 002
2018-04-02 insert address Office 19, 15 Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU
2018-04-02 update primary_contact 9 Phoenix Lane, Dunfermline KY12 9EB => Office 19, 15 Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU
2018-03-07 delete address 9 PHOENIX LANE DUNFERMLINE FIFE KY12 9EB
2018-03-07 insert address OFFICE 19, 15 PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE SCOTLAND KY11 8UU
2018-03-07 update registered_address
2018-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 9 PHOENIX LANE DUNFERMLINE FIFE KY12 9EB
2018-02-13 delete management_pages_linkeddomain leadpages.co
2018-02-13 insert management_pages_linkeddomain lpages.co
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-10-07 update website_status FlippedRobots => OK
2017-09-22 update website_status OK => FlippedRobots
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-17 update founded_year null => 1988
2017-05-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-10 insert address 9 Phoenix Lane, Dunfermline KY12 9EB
2016-08-13 delete phone 0845 548 8054
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-12 update statutory_documents 08/11/15 FULL LIST
2015-08-18 delete source_ip 85.92.82.111
2015-08-18 insert source_ip 104.27.168.46
2015-08-18 insert source_ip 104.27.169.46
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-24 update statutory_documents 08/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 9 PHOENIX LANE DUNFERMLINE FIFE UNITED KINGDOM KY12 9EB
2013-12-07 insert address 9 PHOENIX LANE DUNFERMLINE FIFE KY12 9EB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-27 update statutory_documents 08/11/13 FULL LIST
2013-09-04 delete casestudy_pages_linkeddomain livefyre.com
2013-08-28 insert alias In Equilibrium Company
2013-08-28 insert casestudy_pages_linkeddomain livefyre.com
2013-07-20 delete casestudy_pages_linkeddomain livefyre.com
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update num_mort_outstanding 1 => 0
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-24 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-24 delete address OFFICE 8, ALBANY BUSINESS CENTRE ALBANY BUSINESS CENTRE GARDENERS STREET, DUNFERMLINE FIFE KY12 0RN
2013-06-24 insert address 9 PHOENIX LANE DUNFERMLINE FIFE UNITED KINGDOM KY12 9EB
2013-06-24 update registered_address
2013-06-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-19 delete casestudy_pages_linkeddomain ow.ly
2013-05-19 delete casestudy_pages_linkeddomain positivityblog.com
2013-02-21 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM OFFICE 8, ALBANY BUSINESS CENTRE ALBANY BUSINESS CENTRE GARDENERS STREET, DUNFERMLINE FIFE KY12 0RN
2013-01-12 insert address In Equilibrium 9 Phoenix Lane, Dunfermline, Fife, KY12 9EB
2013-01-05 insert alias In Equilibrium Ltd
2013-01-05 insert phone 0845 548 8054
2012-12-05 update statutory_documents 08/11/12 FULL LIST
2012-10-24 insert person Tim Malnick
2012-10-24 update person_description Fiona McLaren
2012-04-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 08/11/11 FULL LIST
2011-07-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 08/11/10 FULL LIST
2010-09-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 08/11/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MASON-BROWN / 17/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALASTAIR TAYLOR / 17/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JAN LAWRENCE / 17/11/2009
2009-06-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-13 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents GBP IC 100/80 01/08/08 GBP SR 20@1=20
2008-08-14 update statutory_documents COMPANY IS ALLOWED TO BUY 20 ORDINARY SHARES FROM ALAN BRADSHAW 29/07/2008
2008-06-12 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/07 FROM: ALBANY BUSINESS CENTRE, OFFICE 8 GARDENERS STREET DUNFERMLINE FIFE KY12 0RN
2007-11-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-11-19 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/07 FROM: INVERKEITHING SUITE, CROMARTY CAMPUS, ROSYTH DUNFERMLINE FIFE KY11 2WX
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-25 update statutory_documents DIRECTOR RESIGNED
2006-11-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/06 FROM: DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ
2006-11-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-21 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09 update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1 HILLPARK CRESCENT EDINBURGH MIDLOTHIAN EH4 7BG
2004-11-22 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-17 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-14 update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-11-20 update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-12 update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-25 update statutory_documents RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-01-21 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-12-22 update statutory_documents COMPANY NAME CHANGED VALEMONT LIMITED CERTIFICATE ISSUED ON 23/12/98
1998-12-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH
1998-11-25 update statutory_documents DIRECTOR RESIGNED
1998-11-25 update statutory_documents SECRETARY RESIGNED
1998-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION