ABSTITCH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW DUNCAN ANDERSON
2024-03-05 update statutory_documents SECRETARY APPOINTED MR ANDREW DUNCAN ANDERSON
2024-02-29 update statutory_documents CESSATION OF ANDREW DUNCAN ANDERSON AS A PSC
2024-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUTURE STITCHWORKS LTD
2024-02-06 update statutory_documents DIRECTOR APPOINTED MR SYLVESTER IMOKHAI ILUORE
2024-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON LESLIE
2024-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDERSON
2024-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW ANDERSON
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-07 delete address 22 ANN STREET ABERDEEN SCOTLAND AB25 3LH
2022-06-07 insert address ABERDEEN EMBROIDERY COMPANY LTD 35 ANN STREET ABERDEEN GRAMPIAN SCOTLAND AB25 3LH
2022-06-07 update registered_address
2022-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2022 FROM 22 ANN STREET ABERDEEN AB25 3LH SCOTLAND
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-02-07 delete address 35 Ann Street Aberdeen Scotland AB25 3LH
2022-02-07 delete source_ip 54.72.186.86
2022-02-07 insert source_ip 79.170.44.150
2022-02-07 update primary_contact 35 Ann Street Aberdeen Scotland AB25 3LH => 35 Ann Street Aberdeen AB25 3 LH
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-06-11 delete contact_pages_linkeddomain abstitchumbrellas.co.uk
2019-06-11 delete contact_pages_linkeddomain glenmuir.co.uk
2019-06-11 delete contact_pages_linkeddomain ralawise.com
2019-06-11 delete contact_pages_linkeddomain stockcatalogue2015.com
2019-06-11 delete contact_pages_linkeddomain uniflip.com
2019-06-11 delete index_pages_linkeddomain abstitchumbrellas.co.uk
2019-06-11 delete index_pages_linkeddomain glenmuir.co.uk
2019-06-11 delete index_pages_linkeddomain ralawise.com
2019-06-11 delete index_pages_linkeddomain stockcatalogue2015.com
2019-06-11 delete index_pages_linkeddomain uniflip.com
2019-06-11 delete product_pages_linkeddomain abstitchumbrellas.co.uk
2019-06-11 delete product_pages_linkeddomain glenmuir.co.uk
2019-06-11 delete product_pages_linkeddomain ralawise.com
2019-06-11 delete product_pages_linkeddomain stockcatalogue2015.com
2019-06-11 delete product_pages_linkeddomain uniflip.com
2019-06-11 delete terms_pages_linkeddomain abstitchumbrellas.co.uk
2019-06-11 delete terms_pages_linkeddomain glenmuir.co.uk
2019-06-11 delete terms_pages_linkeddomain ralawise.com
2019-06-11 delete terms_pages_linkeddomain stockcatalogue2015.com
2019-06-11 delete terms_pages_linkeddomain uniflip.com
2019-06-11 insert contact_pages_linkeddomain full-collection.com
2019-06-11 insert index_pages_linkeddomain full-collection.com
2019-06-11 insert product_pages_linkeddomain full-collection.com
2019-06-11 insert terms_pages_linkeddomain full-collection.com
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-10 delete source_ip 217.174.241.56
2016-11-10 insert source_ip 54.72.186.86
2016-05-11 delete address 2 UNION GLEN ABERDEEN ABERDEENSHIRE AB11 6ER
2016-05-11 insert address 22 ANN STREET ABERDEEN SCOTLAND AB25 3LH
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update registered_address
2016-05-11 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-11 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-04 update statutory_documents 03/04/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 2 UNION GLEN ABERDEEN ABERDEENSHIRE AB11 6ER
2015-08-29 delete address Unit 2, Union Glen Aberdeen Scotland AB11 6ER
2015-08-29 delete fax 01224 586050
2015-08-29 delete phone 01224 586060
2015-08-29 insert address 35 Ann Street Aberdeen Scotland AB25 3LH
2015-08-29 insert address 35 Ann Street, Aberdeen, AB25 3LH
2015-08-29 insert phone 01224 639152
2015-08-29 update primary_contact Unit 2, Union Glen Aberdeen Scotland AB11 6ER => 35 Ann Street Aberdeen Scotland AB25 3LH
2015-06-27 delete contact_pages_linkeddomain promotion-shop.co.uk
2015-06-27 delete index_pages_linkeddomain promotion-shop.co.uk
2015-06-27 delete product_pages_linkeddomain promotion-shop.co.uk
2015-06-27 delete terms_pages_linkeddomain promotion-shop.co.uk
2015-06-27 insert contact_pages_linkeddomain stockcatalogue2015.com
2015-06-27 insert index_pages_linkeddomain stockcatalogue2015.com
2015-06-27 insert product_pages_linkeddomain stockcatalogue2015.com
2015-06-27 insert terms_pages_linkeddomain stockcatalogue2015.com
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-21 update statutory_documents 03/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-25 delete contact_pages_linkeddomain google.com
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-07 update num_mort_charges 2 => 3
2014-05-07 update num_mort_outstanding 1 => 2
2014-05-06 update statutory_documents 03/04/14 FULL LIST
2014-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1315300003
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-02 delete contact_pages_linkeddomain clothingrange.co.uk
2014-02-02 delete index_pages_linkeddomain clothingrange.co.uk
2014-02-02 delete product_pages_linkeddomain clothingrange.co.uk
2014-02-02 delete terms_pages_linkeddomain clothingrange.co.uk
2014-02-02 insert contact_pages_linkeddomain ralawise.com
2014-02-02 insert index_pages_linkeddomain ralawise.com
2014-02-02 insert product_pages_linkeddomain ralawise.com
2014-02-02 insert terms_pages_linkeddomain ralawise.com
2014-01-17 delete contact_pages_linkeddomain abstitchgolf.co.uk
2014-01-17 delete index_pages_linkeddomain abstitchgolf.co.uk
2014-01-17 delete product_pages_linkeddomain abstitchgolf.co.uk
2014-01-17 delete terms_pages_linkeddomain abstitchgolf.co.uk
2014-01-17 insert contact_pages_linkeddomain uniflip.com
2014-01-17 insert index_pages_linkeddomain uniflip.com
2014-01-17 insert product_pages_linkeddomain uniflip.com
2014-01-17 insert terms_pages_linkeddomain uniflip.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-21 delete sic_code 5212 - Other retail non-specialised stores
2013-06-21 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-21 update returns_last_madeup_date 2011-04-03 => 2012-04-03
2013-06-21 update returns_next_due_date 2012-05-01 => 2013-05-01
2013-04-23 update statutory_documents 03/04/13 FULL LIST
2013-04-16 insert contact_pages_linkeddomain glenmuir.co.uk
2013-04-16 insert index_pages_linkeddomain glenmuir.co.uk
2013-04-16 insert product_pages_linkeddomain glenmuir.co.uk
2013-04-16 insert terms_pages_linkeddomain glenmuir.co.uk
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-06-12 update statutory_documents 03/04/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 03/04/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 03/04/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET LESLIE / 03/04/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN ANDERSON / 03/04/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-09 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-28 update statutory_documents DIRECTOR RESIGNED
2005-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-09 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-09 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-01 update statutory_documents RECLASSIFIED SHARES 19/09/02
2002-09-30 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-09 update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-05-10 update statutory_documents RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1999-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-04-07 update statutory_documents RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-01-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-25 update statutory_documents RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-12-02 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR
1998-12-02 update statutory_documents CRT ORDER CASE RESCINDE
1998-12-01 update statutory_documents NEW SECRETARY APPOINTED
1998-12-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1998-02-24 update statutory_documents APPOINTMENT OF LIQUIDATOR P
1997-04-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97
1997-04-01 update statutory_documents RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/96 FROM: UNIT 2 UNION GLEN ABERDEEN AB7 2ER
1996-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/96
1996-09-03 update statutory_documents RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1996-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1995-04-24 update statutory_documents RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1995-04-07 update statutory_documents RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1995-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-12 update statutory_documents DIRECTOR RESIGNED
1994-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93
1993-09-20 update statutory_documents RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-07-22 update statutory_documents DEC MORT/CHARGE *****
1993-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1993-05-10 update statutory_documents PARTIC OF MORT/CHARGE *****
1992-07-07 update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-06-25 update statutory_documents 88(2)2X£1ORDY SUBSCRSHS-24/04/92
1992-06-19 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1991-08-26 update statutory_documents PARTIC OF MORT/CHARGE 9533
1991-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1991-07-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-08 update statutory_documents NEW SECRETARY APPOINTED
1991-07-08 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-06-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-06-07 update statutory_documents COMPANY NAME CHANGED NEXTWEIGHT LIMITED CERTIFICATE ISSUED ON 07/06/91
1991-06-03 update statutory_documents ALTER MEM AND ARTS 30/05/91
1991-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION