HEATHER GIFT COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-02-07 update accounts_last_madeup_date 2019-11-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-08-07 update account_ref_month 11 => 4
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-01-31
2021-07-19 update statutory_documents PREVEXT FROM 30/11/2020 TO 30/04/2021
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19
2020-10-14 insert person Tea Towels
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-11 delete person Tea Towels
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-10-07 update account_category null => SMALL
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD HUMPHREYS
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-06 delete source_ip 88.208.252.145
2018-05-06 insert source_ip 77.68.64.2
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-08-09 update robots_txt_status www.heathergift.co.uk: 200 => 404
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-20 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-12 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-14 update statutory_documents 06/01/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-14 insert index_pages_linkeddomain twitter.com
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-08 update statutory_documents 06/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 2 DEWAR SQUARE DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN SCOTLAND EH54 8SA
2014-02-07 insert address 2 DEWAR SQUARE DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8SA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-13 update statutory_documents 06/01/14 FULL LIST
2013-12-24 delete source_ip 213.171.218.21
2013-12-24 insert source_ip 88.208.252.145
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-07 update website_status OK
2013-01-30 update website_status FlippedRobotsTxt
2013-01-28 update statutory_documents 06/01/13 FULL LIST
2012-08-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 06/01/12 FULL LIST
2011-05-20 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 06/01/11 FULL LIST
2010-09-01 update statutory_documents CURRSHO FROM 31/12/2010 TO 30/11/2010
2010-05-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 06/01/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MOORE / 06/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SCOTT JAMES RUSSELL / 06/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD HUMPHREYS / 06/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FITZPATRICK / 06/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCANLAN / 06/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCANLAN / 06/01/2010
2009-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2009-07-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-04 update statutory_documents RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-09-19 update statutory_documents COMPANY NAME CHANGED SALTIRE SOUVENIRS LIMITED CERTIFICATE ISSUED ON 19/09/07
2007-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ
2007-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-23 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-07 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 107 QUEENSBY ROAD, BAILLIESTON GLASGOW GLASGOW G69 6PS
2005-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION