GLORY DAYS - 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
2024-03-11 insert index_pages_linkeddomain scotlandtraveloffice.com
2023-11-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_satisfied 2 => 3
2023-02-08 delete contact_pages_linkeddomain youtu.be
2023-02-08 insert contact_pages_linkeddomain youtube.com
2022-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2213880004
2022-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2213880003
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2022-05-19 delete source_ip 160.153.201.43
2022-05-19 insert source_ip 92.205.12.54
2022-02-08 delete index_pages_linkeddomain edintattootravelpackages.com
2022-02-08 insert index_pages_linkeddomain edintattootraveloffice.co.uk
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 TOTAL EXEMPTION FULL
2021-12-03 delete casestudy_pages_linkeddomain plus.google.com
2021-12-03 delete contact_pages_linkeddomain google.com
2021-12-03 delete contact_pages_linkeddomain plus.google.com
2021-12-03 delete index_pages_linkeddomain plus.google.com
2021-12-03 delete terms_pages_linkeddomain plus.google.com
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-06-29 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-18 insert contact_pages_linkeddomain chophousesteak.co.uk
2019-12-18 insert contact_pages_linkeddomain howies.uk.com
2019-12-18 insert contact_pages_linkeddomain sixbynico.co.uk
2019-12-18 insert contact_pages_linkeddomain thewitchery.com
2019-12-18 insert contact_pages_linkeddomain wedgwoodtherestaurant.co.uk
2019-12-18 insert contact_pages_linkeddomain whitehorseoysterbar.co.uk
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-17 delete general_emails in..@glorydays.com.au
2019-09-17 delete address PO Box 1274 Tweed Heads NSW, 2485 Australia
2019-09-17 delete email in..@glorydays.com.au
2019-08-18 insert otherexecutives Elaine Marnoch
2019-08-18 insert person Elaine Marnoch
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-07-18 insert otherexecutives Mark Adams
2019-07-18 insert contact_pages_linkeddomain cancerresearchuk.org
2019-07-18 insert contact_pages_linkeddomain destinationedinburghapartments.co.uk
2019-07-18 insert contact_pages_linkeddomain edfilmfest.org.uk
2019-07-18 insert contact_pages_linkeddomain edinburghshogmanaytraveloffice.com
2019-07-18 insert contact_pages_linkeddomain edinburghtourist.co.uk
2019-07-18 insert contact_pages_linkeddomain edintattootravelpackages.com
2019-07-18 insert contact_pages_linkeddomain instagram.com
2019-07-18 insert contact_pages_linkeddomain prideedinburgh.org.uk
2019-07-18 insert contact_pages_linkeddomain royalhighlandshow.org
2019-07-18 insert contact_pages_linkeddomain youtu.be
2019-07-18 insert person Mark Adams
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-26 update website_status FlippedRobots => OK
2018-10-26 delete source_ip 40.85.101.178
2018-10-26 insert source_ip 160.153.201.43
2018-08-31 update website_status OK => FlippedRobots
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-02-27 delete index_pages_linkeddomain rugbyleaguetraveloffice.com
2017-12-08 delete address 24 YORK PLACE EDINBURGH EH1 3EP
2017-12-08 insert address 18 QUEEN STREET EDINBURGH SCOTLAND EH2 1JX
2017-12-08 update registered_address
2017-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 24 YORK PLACE EDINBURGH EH1 3EP
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-01 delete index_pages_linkeddomain destination-edinburgh.com
2016-10-01 insert index_pages_linkeddomain edinburghshogmanaytraveloffice.com
2016-10-01 insert index_pages_linkeddomain edintattootravelpackages.com
2016-10-01 insert index_pages_linkeddomain rugbyleaguetraveloffice.com
2016-09-07 update num_mort_charges 2 => 3
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2213880003
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-01-26 delete source_ip 191.235.133.143
2016-01-26 insert source_ip 40.85.101.178
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update num_mort_outstanding 2 => 0
2016-01-07 update num_mort_satisfied 0 => 2
2015-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-19 => 2015-07-29
2015-08-09 update returns_next_due_date 2015-08-16 => 2016-08-26
2015-07-29 update statutory_documents 29/07/15 FULL LIST
2015-07-29 update statutory_documents 12/07/15 STATEMENT OF CAPITAL GBP 10000
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-23 update statutory_documents 19/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-28 delete source_ip 79.99.43.154
2014-05-28 insert source_ip 191.235.133.143
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-17 update website_status FlippedRobots => OK
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-14 update statutory_documents 19/07/13 FULL LIST
2013-06-28 update website_status OK => FlippedRobots
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 79120 - Tour operator activities
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-01-21 update website_status FlippedRobotsTxt
2012-08-08 update statutory_documents 19/07/12 FULL LIST
2012-07-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-07-24 update statutory_documents 24/07/12 STATEMENT OF CAPITAL GBP 700
2012-05-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY CUNNINGHAM
2011-09-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents 19/07/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 19/07/10 FULL LIST
2009-12-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CUNNINGHAM / 30/11/2008
2009-07-24 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2008 FROM GLORY DAYS LIMITED 48 EASTFIELD EDINBURGH EAST LOTHIAN EH15 2PN
2007-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-20 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 23 BLAIR STREET EDINBURGH EH1 1QR
2004-10-11 update statutory_documents NEW SECRETARY APPOINTED
2004-10-11 update statutory_documents SECRETARY RESIGNED
2004-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-03 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-09-05 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-07-22 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06 update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-07-25 update statutory_documents DIRECTOR RESIGNED
2001-07-25 update statutory_documents SECRETARY RESIGNED
2001-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-20 update statutory_documents NEW SECRETARY APPOINTED
2001-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION