Date | Description |
2025-04-12 |
insert email lm..@transformcd.org |
2025-04-12 |
insert person Leona Madden |
2025-01-19 |
delete email cs..@transformcd.org |
2025-01-19 |
delete email hg..@transformcd.org |
2025-01-19 |
delete email hs..@transformcd.org |
2025-01-19 |
delete person Chantelle Smith |
2025-01-19 |
delete person Hannah Snee |
2025-01-19 |
delete person Hayley Gray |
2025-01-19 |
insert email af..@transformcd.org |
2025-01-19 |
insert email bm..@transformcd.org |
2025-01-19 |
insert person Annabel Fettes |
2025-01-19 |
insert person Ben MacKay |
2024-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT CAMERON |
2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, NO UPDATES |
2024-05-23 |
delete address Transform House
95 Douglas Street,
Dundee
DD1 5AZ |
2024-05-23 |
delete index_pages_linkeddomain goo.gl |
2024-05-23 |
delete index_pages_linkeddomain inspireitservices.co.uk |
2024-05-23 |
delete registration_number SC014961 |
2024-05-23 |
insert address Alasdair Macqueen House
95 Douglas Street
Dundee
DD1 5AZ |
2024-05-23 |
insert index_pages_linkeddomain inspire.scot |
2024-05-23 |
insert registration_number SCO14961 |
2024-05-23 |
insert registration_number SCO97367 |
2024-05-23 |
update primary_contact Transform House
95 Douglas Street,
Dundee
DD1 5AZ => Alasdair Macqueen House
95 Douglas Street
Dundee
DD1 5AZ |
2024-05-23 |
update website_status FlippedRobots => OK |
2024-04-08 |
delete address TRANSFORM HOUSE 95 DOUGLAS STREET DUNDEE DD1 5AZ |
2024-04-08 |
insert address ALASDAIR MACQUEEN HOUSE 95 DOUGLAS STREET DUNDEE SCOTLAND DD1 5AZ |
2024-04-08 |
update account_category FULL => SMALL |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update num_mort_outstanding 4 => 3 |
2024-04-08 |
update num_mort_satisfied 0 => 1 |
2024-04-08 |
update registered_address |
2023-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2023 FROM
ALASDAIR MACQUEEN HOUSE TRANSFORM HOUSE,
95 DOUGLAS STREET
DUNDEE
SCT
DD1 5AZ
UNITED KINGDOM |
2023-12-11 |
update statutory_documents DIRECTOR APPOINTED MR HANS ULRICH GRABOWSKI |
2023-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2023 FROM
TRANSFORM HOUSE 95 DOUGLAS STREET
DUNDEE
DD1 5AZ |
2023-12-07 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT BAIRD CAMERON |
2023-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY DINGWALL |
2023-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0973670002 |
2023-11-20 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM DOIG STARLING |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES |
2023-09-25 |
update website_status OK => FlippedRobots |
2023-04-07 |
update account_category GROUP => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACQUEEN |
2022-06-01 |
update robots_txt_status transformcommunity.org.uk: 0 => 200 |
2022-06-01 |
update robots_txt_status www.transformcommunity.org.uk: 0 => 200 |
2022-04-30 |
update robots_txt_status transformcommunity.org.uk: 200 => 0 |
2022-04-30 |
update robots_txt_status www.transformcommunity.org.uk: 200 => 0 |
2022-02-11 |
update robots_txt_status transformcommunity.org.uk: 0 => 200 |
2022-02-11 |
update robots_txt_status www.transformcommunity.org.uk: 0 => 200 |
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 |
2021-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES |
2021-06-24 |
update statutory_documents SECRETARY APPOINTED MR BRYAN SMITH |
2021-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON LAIDLAW |
2021-04-23 |
update robots_txt_status transformcommunity.org.uk: 200 => 0 |
2021-04-23 |
update robots_txt_status www.transformcommunity.org.uk: 200 => 0 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-31 |
delete source_ip 104.31.78.163 |
2021-01-31 |
delete source_ip 104.31.79.163 |
2021-01-31 |
insert source_ip 104.21.32.49 |
2021-01-31 |
update robots_txt_status transformcommunity.org.uk: 0 => 200 |
2021-01-31 |
update robots_txt_status www.transformcommunity.org.uk: 0 => 200 |
2020-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-14 |
insert registration_number SC014961 |
2020-06-14 |
insert source_ip 172.67.183.82 |
2020-04-14 |
insert phone 226-232 |
2020-03-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-03-10 |
update statutory_documents COMPANY CHANGED NAME 21/04/2009 16/04/2009 |
2020-02-14 |
update robots_txt_status transformcommunity.org.uk: 200 => 0 |
2020-02-14 |
update robots_txt_status www.transformcommunity.org.uk: 200 => 0 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-07 |
update robots_txt_status transformcommunity.org.uk: 0 => 200 |
2019-12-07 |
update robots_txt_status www.transformcommunity.org.uk: 0 => 200 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MANSI |
2018-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PICKETT |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCALLION |
2018-08-09 |
insert address Transform House
95 Douglas Street
Dundee
Angus DD1 5AZ
Scotland |
2018-08-09 |
insert email sl..@transformcd.org |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
delete source_ip 216.15.188.187 |
2017-12-14 |
insert source_ip 104.31.78.163 |
2017-12-14 |
insert source_ip 104.31.79.163 |
2017-12-14 |
update robots_txt_status www.transformcommunity.org.uk: 200 => 0 |
2017-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-10-18 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSAY HELEN DINGWALL |
2017-10-04 |
delete source_ip 184.175.95.2 |
2017-10-04 |
insert source_ip 216.15.188.187 |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-05-03 |
delete phone 01382 204348 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART BALL |
2016-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MANSI |
2016-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WARNOCK |
2016-02-09 |
delete index_pages_linkeddomain toronto.edu |
2016-02-09 |
delete source_ip 213.175.198.100 |
2016-02-09 |
insert source_ip 184.175.95.2 |
2016-01-12 |
delete index_pages_linkeddomain sharplogger.vt.edu |
2016-01-12 |
insert index_pages_linkeddomain toronto.edu |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-09 |
delete company_previous_name DUNDEE CYRENIANS NIGHT SHELTER LIMITED |
2015-11-09 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-11-09 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-10-31 |
delete index_pages_linkeddomain gpdc.org |
2015-10-31 |
insert index_pages_linkeddomain sharplogger.vt.edu |
2015-10-07 |
update statutory_documents 28/09/15 NO MEMBER LIST |
2015-10-03 |
delete index_pages_linkeddomain jamesmccusker.com |
2015-10-03 |
insert index_pages_linkeddomain gpdc.org |
2015-08-07 |
delete index_pages_linkeddomain coloradodads.com |
2015-08-07 |
insert index_pages_linkeddomain jamesmccusker.com |
2015-04-17 |
delete index_pages_linkeddomain metisbali.com |
2015-04-17 |
insert index_pages_linkeddomain coloradodads.com |
2015-03-19 |
update website_status Unavailable => OK |
2015-03-19 |
delete contact_pages_linkeddomain eaupair.com |
2015-03-19 |
delete index_pages_linkeddomain eaupair.com |
2015-03-19 |
insert index_pages_linkeddomain metisbali.com |
2015-02-14 |
update website_status OK => Unavailable |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-10-31 |
delete contact_pages_linkeddomain cghmc.com |
2014-10-31 |
delete index_pages_linkeddomain cghmc.com |
2014-10-31 |
insert contact_pages_linkeddomain eaupair.com |
2014-10-31 |
insert index_pages_linkeddomain eaupair.com |
2014-10-17 |
update statutory_documents 28/09/14 NO MEMBER LIST |
2014-09-27 |
insert contact_pages_linkeddomain cghmc.com |
2014-09-27 |
insert index_pages_linkeddomain cghmc.com |
2014-08-20 |
insert website_emails ad..@transformcd.org |
2014-08-20 |
delete about_pages_linkeddomain reddynewmedia.com |
2014-08-20 |
delete contact_pages_linkeddomain reddynewmedia.com |
2014-08-20 |
delete index_pages_linkeddomain reddynewmedia.com |
2014-08-20 |
insert about_pages_linkeddomain google.co.uk |
2014-08-20 |
insert contact_pages_linkeddomain google.co.uk |
2014-08-20 |
insert email ad..@transformcd.org |
2014-08-20 |
insert email tr..@transformcd.org |
2014-08-20 |
insert index_pages_linkeddomain google.co.uk |
2014-08-20 |
insert phone 01382 224966 |
2014-08-20 |
update robots_txt_status www.transformcommunity.org.uk: 404 => 200 |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY DINGWALL |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FRANCIS PICKETT |
2014-07-15 |
delete contact_pages_linkeddomain coursenligne.net |
2014-07-15 |
delete contact_pages_linkeddomain stlukescollege.edu |
2014-07-15 |
delete index_pages_linkeddomain coursenligne.net |
2014-07-15 |
delete index_pages_linkeddomain stlukescollege.edu |
2014-06-06 |
delete contact_pages_linkeddomain ncchwc.org |
2014-06-06 |
delete index_pages_linkeddomain ncchwc.org |
2014-06-06 |
insert career_pages_linkeddomain reddynewmedia.com |
2014-06-06 |
insert contact_pages_linkeddomain coursenligne.net |
2014-06-06 |
insert contact_pages_linkeddomain stlukescollege.edu |
2014-06-06 |
insert index_pages_linkeddomain coursenligne.net |
2014-06-06 |
insert index_pages_linkeddomain stlukescollege.edu |
2014-05-30 |
update statutory_documents DIRECTOR APPOINTED MR RONALD GABRIEL |
2014-04-23 |
insert contact_pages_linkeddomain ncchwc.org |
2014-04-23 |
insert index_pages_linkeddomain ncchwc.org |
2014-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD LYTH |
2014-03-13 |
delete contact_pages_linkeddomain pencils.net |
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 |
2013-12-29 |
delete address Unit 1
22 Kilspindie Road
Dundee
Tayside
DD2 3JP |
2013-12-29 |
delete index_pages_linkeddomain diablo3golds.us |
2013-12-29 |
delete index_pages_linkeddomain diabloplay.com |
2013-12-29 |
delete index_pages_linkeddomain disabilitymentor.org |
2013-12-29 |
delete index_pages_linkeddomain drupal-initiative.org |
2013-12-29 |
delete index_pages_linkeddomain ecseri.net |
2013-12-29 |
delete index_pages_linkeddomain estrategiapublica.net |
2013-12-29 |
delete index_pages_linkeddomain guildwars2.biz |
2013-12-29 |
delete index_pages_linkeddomain jahngalley.org |
2013-12-29 |
delete index_pages_linkeddomain medicover2u.com |
2013-12-29 |
delete index_pages_linkeddomain plugintaskforce.com |
2013-12-29 |
delete index_pages_linkeddomain prexpo.biz |
2013-12-29 |
delete index_pages_linkeddomain replica.im |
2013-12-29 |
delete index_pages_linkeddomain riftus.com |
2013-12-29 |
delete index_pages_linkeddomain rslion.com |
2013-12-29 |
delete index_pages_linkeddomain runescapemvp.com |
2013-12-29 |
delete index_pages_linkeddomain sccfamilies.org |
2013-12-29 |
delete index_pages_linkeddomain shoeswant.com |
2013-12-29 |
delete index_pages_linkeddomain sopio.us |
2013-12-29 |
delete index_pages_linkeddomain swtormvp.com |
2013-12-29 |
delete index_pages_linkeddomain techconfer.org |
2013-12-29 |
delete index_pages_linkeddomain ttgmena.com |
2013-12-29 |
delete index_pages_linkeddomain wowgoldcasa.com |
2013-12-29 |
delete phone 01382 828553 |
2013-12-29 |
insert address Transform House
95 Douglas Street,
Dundee.
DD1 5AZ |
2013-12-29 |
update primary_contact Unit 1
22 Kilspindie Road
Dundee
Tayside
DD2 3JP => Transform House
95 Douglas Street,
Dundee.
DD1 5AZ |
2013-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-15 |
delete contact_pages_linkeddomain ubdexchange.org |
2013-12-15 |
delete index_pages_linkeddomain ubdexchange.org |
2013-12-15 |
insert contact_pages_linkeddomain ttgmena.com |
2013-12-15 |
insert index_pages_linkeddomain diablo3golds.us |
2013-12-15 |
insert index_pages_linkeddomain diabloplay.com |
2013-12-15 |
insert index_pages_linkeddomain disabilitymentor.org |
2013-12-15 |
insert index_pages_linkeddomain drupal-initiative.org |
2013-12-15 |
insert index_pages_linkeddomain ecseri.net |
2013-12-15 |
insert index_pages_linkeddomain estrategiapublica.net |
2013-12-15 |
insert index_pages_linkeddomain guildwars2.biz |
2013-12-15 |
insert index_pages_linkeddomain jahngalley.org |
2013-12-15 |
insert index_pages_linkeddomain medicover2u.com |
2013-12-15 |
insert index_pages_linkeddomain plugintaskforce.com |
2013-12-15 |
insert index_pages_linkeddomain prexpo.biz |
2013-12-15 |
insert index_pages_linkeddomain replica.im |
2013-12-15 |
insert index_pages_linkeddomain riftus.com |
2013-12-15 |
insert index_pages_linkeddomain rslion.com |
2013-12-15 |
insert index_pages_linkeddomain runescapemvp.com |
2013-12-15 |
insert index_pages_linkeddomain sccfamilies.org |
2013-12-15 |
insert index_pages_linkeddomain shoeswant.com |
2013-12-15 |
insert index_pages_linkeddomain sopio.us |
2013-12-15 |
insert index_pages_linkeddomain swtormvp.com |
2013-12-15 |
insert index_pages_linkeddomain techconfer.org |
2013-12-15 |
insert index_pages_linkeddomain ttgmena.com |
2013-12-15 |
insert index_pages_linkeddomain wowgoldcasa.com |
2013-12-07 |
delete address 10 BREWERY LANE DUNDEE DD1 5QW |
2013-12-07 |
insert address TRANSFORM HOUSE 95 DOUGLAS STREET DUNDEE DD1 5AZ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-12-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-12-01 |
insert contact_pages_linkeddomain ubdexchange.org |
2013-12-01 |
insert index_pages_linkeddomain ubdexchange.org |
2013-11-15 |
delete contact_pages_linkeddomain snowhillmd.com |
2013-11-15 |
delete index_pages_linkeddomain snowhillmd.com |
2013-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
10 BREWERY LANE
DUNDEE
DD1 5QW |
2013-11-11 |
update statutory_documents 28/09/13 NO MEMBER LIST |
2013-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA JOHNSTONE |
2013-10-31 |
insert contact_pages_linkeddomain snowhillmd.com |
2013-10-31 |
insert index_pages_linkeddomain snowhillmd.com |
2013-10-14 |
delete index_pages_linkeddomain cash-loans247.co.uk |
2013-10-14 |
delete index_pages_linkeddomain pay-day-on.co.uk |
2013-10-14 |
delete index_pages_linkeddomain payday-all.co.uk |
2013-07-02 |
update num_mort_charges 1 => 4 |
2013-07-02 |
update num_mort_outstanding 1 => 4 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 8531 - Social work with accommodation |
2013-06-23 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-06-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2013-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0973670004 |
2013-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0973670003 |
2013-06-05 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0973670002 |
2013-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0973670002 |
2013-05-16 |
delete about_pages_linkeddomain cyrenians.org.uk |
2012-12-17 |
delete associated_investor Yellowstone Capital |
2012-12-17 |
delete phone 10 000 |
2012-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-11-16 |
insert associated_investor Yellowstone Capital |
2012-11-13 |
update statutory_documents SECRETARY APPOINTED MR SIMON LAIDLAW |
2012-10-23 |
update statutory_documents 28/09/12 NO MEMBER LIST |
2012-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-04-09 |
update statutory_documents DIRECTOR APPOINTED MR IAN JAMES WARNOCK |
2011-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-10-18 |
update statutory_documents 28/09/11 NO MEMBER LIST |
2011-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON MORLEY |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA GORDON |
2010-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-10-04 |
update statutory_documents 28/09/10 NO MEMBER LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR WILLIAM MACQUEEN / 28/09/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES GORDON / 28/09/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RUTH MORLEY / 28/09/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DORMAN SMITH / 28/09/2010 |
2010-09-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MCALLION |
2010-06-04 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSAY HELEN DINGWALL |
2009-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE |
2009-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON RUTH MORLEY |
2009-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LAIDLAW |
2009-10-14 |
update statutory_documents 28/09/09 NO MEMBER LIST |
2009-06-08 |
update statutory_documents DIRECTOR APPOINTED ANGELA FRANCES GORDON |
2009-06-08 |
update statutory_documents DIRECTOR APPOINTED THOMAS DORMAN SMITH |
2009-04-21 |
update statutory_documents COMPANY NAME CHANGED DUNDEE CYRENIANS
CERTIFICATE ISSUED ON 21/04/09 |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED HAROLD NICHOLAS MARK LYTH |
2008-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-09-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/08 |
2008-05-23 |
update statutory_documents SECRETARY APPOINTED PATRICIA JOHNSTONE |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY THORNTONS LAW LLP |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/07 |
2007-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/06 |
2006-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/05 |
2005-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU |
2005-06-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-14 |
update statutory_documents SECRETARY RESIGNED |
2004-11-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/04 |
2004-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/03 |
2003-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/02 |
2002-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/01 |
2001-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/00 |
2000-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/99 |
1998-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/98 |
1997-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/97 |
1997-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/97 FROM:
40 CASTLE STREET
DUNDEE
DD1 3AQ |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/96 |
1996-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/95 FROM:
11 WHITEHALL STREET
DUNDEE
DD1 4AA |
1995-11-06 |
update statutory_documents COMPANY NAME CHANGED
DUNDEE CYRENIANS NIGHT SHELTER L
IMITED
CERTIFICATE ISSUED ON 07/11/95 |
1995-09-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/95 |
1995-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/94 |
1994-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/93 |
1992-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/92 |
1991-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/91 |
1991-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1989-11-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/09/89 |
1989-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/10/88 |
1988-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-13 |
update statutory_documents 11/06/87 NSC |
1987-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1987-06-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |