KINLOCH LODGE - History of Changes


DateDescription
2024-06-03 insert career_pages_linkeddomain guestline.net
2024-06-03 insert contact_pages_linkeddomain guestline.net
2024-06-03 insert index_pages_linkeddomain guestline.net
2024-06-03 insert management_pages_linkeddomain guestline.net
2024-06-03 insert terms_pages_linkeddomain guestline.net
2024-05-10 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-12-16 delete career_pages_linkeddomain eepurl.com
2022-12-16 delete contact_pages_linkeddomain eepurl.com
2022-12-16 delete index_pages_linkeddomain eepurl.com
2022-12-16 delete management_pages_linkeddomain eepurl.com
2022-12-16 delete source_ip 159.122.110.228
2022-12-16 delete terms_pages_linkeddomain eepurl.com
2022-12-16 insert source_ip 159.8.202.163
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-03-12 delete career_pages_linkeddomain feltdesign.co
2022-03-12 delete contact_pages_linkeddomain feltdesign.co
2022-03-12 delete index_pages_linkeddomain feltdesign.co
2022-03-12 delete management_pages_linkeddomain feltdesign.co
2022-03-12 delete person Jamie Williams
2022-03-12 delete person Krissy Thiem
2022-03-12 insert career_pages_linkeddomain sannamac.co
2022-03-12 insert contact_pages_linkeddomain sannamac.co
2022-03-12 insert index_pages_linkeddomain sannamac.co
2022-03-12 insert management_pages_linkeddomain sannamac.co
2022-02-06 insert index_pages_linkeddomain bigcartel.com
2022-01-07 delete company_previous_name CLAIRE MACDONALD OF MACDONALD LIMITED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-27 delete career_pages_linkeddomain twitter.com
2021-05-27 delete contact_pages_linkeddomain twitter.com
2021-05-27 delete index_pages_linkeddomain twitter.com
2021-05-27 delete management_pages_linkeddomain twitter.com
2021-05-27 insert person Jamie Williams
2021-05-27 insert person Krissy Thiem
2021-05-27 insert person Mitchell Partridge
2021-05-27 update person_description Isabella Macdonald => Isabella Macdonald
2021-05-27 update person_description Rachel MacKinnon => Rachel MacKinnon
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-04 delete career_pages_linkeddomain feltstudio.co
2020-10-04 delete contact_pages_linkeddomain feltstudio.co
2020-10-04 delete index_pages_linkeddomain feltstudio.co
2020-10-04 delete management_pages_linkeddomain feltstudio.co
2020-10-04 insert career_pages_linkeddomain feltdesign.co
2020-10-04 insert contact_pages_linkeddomain feltdesign.co
2020-10-04 insert index_pages_linkeddomain feltdesign.co
2020-10-04 insert management_pages_linkeddomain feltdesign.co
2020-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCELLO TULLY
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-09-27 delete index_pages_linkeddomain airbnb.co.uk
2019-07-28 insert index_pages_linkeddomain airbnb.co.uk
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
2019-06-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-21 delete email sa..@gmail.com
2019-03-21 delete person Sam Purnell
2019-03-21 delete phone 07725 423 194
2019-03-21 insert email is..@kinloch-lodge.co.uk
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-15 delete contact_pages_linkeddomain eighthday.co.uk
2017-07-15 delete index_pages_linkeddomain eighthday.co.uk
2017-07-15 delete management_pages_linkeddomain eighthday.co.uk
2017-07-15 insert contact_pages_linkeddomain feltstudio.co
2017-07-15 insert index_pages_linkeddomain feltstudio.co
2017-07-15 insert management_pages_linkeddomain feltstudio.co
2017-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete source_ip 92.60.114.181
2016-06-18 insert source_ip 159.122.110.228
2016-06-07 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-31 update statutory_documents 05/03/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-06 update statutory_documents 05/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update num_mort_outstanding 3 => 2
2014-05-07 update num_mort_satisfied 4 => 5
2014-04-18 delete person Lady Claire MacDonald
2014-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-18 delete source_ip 89.238.188.29
2014-03-18 insert source_ip 92.60.114.181
2014-03-10 update statutory_documents 05/03/14 FULL LIST
2014-01-13 insert person Lady Claire MacDonald
2013-10-27 delete source_ip 217.151.98.6
2013-10-27 insert source_ip 89.238.188.29
2013-10-27 update robots_txt_status www.kinloch-lodge.co.uk: 0 => 404
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM EVELING
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-23 update num_mort_charges 5 => 7
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-23 update num_mort_satisfied 3 => 4
2013-03-11 update statutory_documents 05/03/13 FULL LIST
2012-11-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-27 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-05-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 05/03/12 FULL LIST
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO EDWARD TULLY / 31/08/2011
2011-07-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 05/03/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 05/03/10 FULL LIST
2010-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO EDWARD TULLY / 01/10/2009
2010-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ISABELLA CLAIRE MACDONALD / 01/10/2009
2010-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM HUGO JAMES EVELING / 01/10/2009
2009-06-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-01 update statutory_documents ADOPT MEM AND ARTS 27/04/2009
2009-04-02 update statutory_documents SHARE AGREEMENT OTC
2009-03-31 update statutory_documents NC INC ALREADY ADJUSTED 20/03/09
2009-03-31 update statutory_documents ADOPT MEM AND ARTS 20/03/2009
2009-03-20 update statutory_documents DIRECTOR APPOINTED TOM HUGO JAMES EVELING
2009-03-18 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents DIRECTOR APPOINTED MARCELLO EDWARD TULLY
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDRA GUTTENBERG
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLAIRE LADY MACDONALD OF MACDONALD
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GODFREY MACDONALD
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MERIEL MACDONALD
2008-07-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-26 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-26 update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 38 DEAN PARK MEWS EDINBURGH MIDLOTHIAN EH4 1ED
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-09 update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-26 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-12-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-26 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-06 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents DEC MORT/CHARGE *****
2002-09-13 update statutory_documents DEC MORT/CHARGE *****
2002-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-09 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents COMPANY NAME CHANGED CLAIRE MACDONALD OF MACDONALD LI MITED CERTIFICATE ISSUED ON 24/12/01
2001-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-05-30 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-02-12 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/11/99
2001-01-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00
2000-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
2000-05-16 update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
1999-05-10 update statutory_documents RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-11-25 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-05-14 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-05-08 update statutory_documents RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-04-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98
1998-02-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-11 update statutory_documents ALLOT CERT AUTHORISED 25/08/97
1997-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-15 update statutory_documents CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
1997-07-15 update statutory_documents ALTER MEM AND ARTS 23/05/97
1997-07-15 update statutory_documents REREGISTRATION UNLTD-LTD 23/05/97
1997-07-14 update statutory_documents APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
1997-07-14 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1997-05-12 update statutory_documents RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1996-11-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96
1996-06-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION