DONVIEW NURSERY - History of Changes


DateDescription
2024-04-07 delete address 431 CLIFTON ROAD ABERDEEN AB24 4EB
2024-04-07 insert address 27 CAIRN ROAD BIELDSIDE ABERDEEN SCOTLAND AB15 9AL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-11-08 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2021-12-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 0 => 2
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-02-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-08 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-19 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-11-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-10-30 update statutory_documents 20/08/15 FULL LIST
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-11-07 delete address 431 CLIFTON ROAD ABERDEEN SCOTLAND AB24 4EB
2014-11-07 insert address 431 CLIFTON ROAD ABERDEEN AB24 4EB
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-11-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-08 update statutory_documents 20/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-17 update statutory_documents 20/08/13 FULL LIST
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 85100 - Pre-primary education
2013-06-22 update returns_last_madeup_date 2011-02-23 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_month 8 => 1
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-05-20 => 2013-10-31
2012-09-12 update statutory_documents 20/08/12 FULL LIST
2012-06-20 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/01/2012
2011-10-03 update statutory_documents 23/02/11 FULL LIST
2011-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 39 CULTS AVENUE CULTS ABERDEEN AB15 9RS SCOTLAND
2011-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PETER DAVIDSON / 18/01/2011
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WALLACE DAVIDSON / 18/01/2011
2010-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 39 CULTS AVENUE CULTS ABERDEEN GRAMPIAN AB15 9RS
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PETER DAVIDSON / 01/12/2010
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WALLACE DAVIDSON / 01/12/2010
2010-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA WALLACE DAVIDSON / 01/12/2010
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 9 CAIRN GARDENS CULTS ABERDEEN ABERDEENSHIRE AB15 9TE UNITED KINGDOM
2010-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION