Date | Description |
2023-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DEAKIN |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-08-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-03 |
update website_status OK => FlippedRobots |
2023-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARKEY |
2023-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA GARRITT |
2023-04-23 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-01 |
update website_status FlippedRobots => FailedRobots |
2023-02-10 |
update website_status OK => FlippedRobots |
2022-10-18 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-07-07 |
delete company_previous_name UNITED KINGDOM WOODLAND ASSURANCE SCHEME (UKWAS) |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SHARKEY |
2021-12-17 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHNSTON WILKIE |
2021-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EWAN MCINTOSH |
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 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALD |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-17 |
delete contact_pages_linkeddomain plus.google.com |
2021-04-17 |
delete index_pages_linkeddomain plus.google.com |
2021-04-17 |
delete management_pages_linkeddomain plus.google.com |
2021-04-17 |
delete terms_pages_linkeddomain plus.google.com |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED DR JULIA CLARE GARRITT |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED MS ELAINE CAMPBELL DICK |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON PFETSCHER |
2018-10-11 |
delete email uk..@confor.org.uk |
2018-10-11 |
delete fax +44 (0)131 240 1411 |
2018-10-11 |
delete index_pages_linkeddomain addthis.com |
2018-10-11 |
delete index_pages_linkeddomain firefly-uk.com |
2018-10-11 |
delete person Small Woods |
2018-10-11 |
insert address 59 George Street
EH2 2JG Edinburgh |
2018-10-11 |
insert index_pages_linkeddomain plus.google.com |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-30 |
insert email uk..@ukwas.org.uk |
2018-05-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-09 |
update statutory_documents DIRECTOR APPOINTED MR EWAN DOUGLAS MCINTOSH |
2017-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILSON |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
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 |
2017-07-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-09 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-11 |
update statutory_documents 01/09/15 NO MEMBER LIST |
2015-02-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BRYNLE HEALD |
2014-10-07 |
delete address 59 GEORGE STREET EDINBURGH SCOTLAND EH2 2JG |
2014-10-07 |
insert address 59 GEORGE STREET EDINBURGH EH2 2JG |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-29 |
update statutory_documents 01/09/14 NO MEMBER LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGLIS |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-16 |
update statutory_documents 01/09/13 NO MEMBER LIST |
2013-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN INGLIS / 01/02/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-22 |
delete sic_code 0202 - Forestry & logging related services |
2013-06-22 |
insert sic_code 02400 - Support services to forestry |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-24 |
update statutory_documents 01/09/12 NO MEMBER LIST |
2012-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN INGLIS / 24/09/2012 |
2012-07-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-09-12 |
update statutory_documents 01/09/11 NO MEMBER LIST |
2011-07-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-10-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-09-23 |
update statutory_documents 01/09/10 NO MEMBER LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON PETER PFETSCHER / 01/09/2010 |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWE / 01/09/2010 |
2009-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/09 |
2009-03-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/08 |
2008-04-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
59 GEORGE STREET (3RD FLOOR)
EDINBURGH
EH2 2JG |
2007-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
5 DUBLIN STREET
LANE SOUTH
EDINBURGH
EH1 3PX |
2007-09-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/07 |
2007-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/06 |
2006-06-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/05 |
2005-04-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2004-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/04 |
2004-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-15 |
update statutory_documents SECRETARY RESIGNED |
2004-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-10-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/03 |
2002-12-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2002-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/02 |
2002-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-08 |
update statutory_documents SECRETARY RESIGNED |
2002-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
66 QUEEN STREET
EDINBURGH
MIDLOTHIAN EH2 4NE |
2002-06-27 |
update statutory_documents COMPANY NAME CHANGED
UNITED KINGDOM WOODLAND ASSURANC
E SCHEME (UKWAS)
CERTIFICATE ISSUED ON 27/06/02 |
2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/01 |
2001-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
2001-06-15 |
update statutory_documents S80A AUTH TO ALLOT SEC 14/06/01 |
2000-09-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/09/00 |
2000-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01 |
1999-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |