THE NATIONAL PIPING CENTRE - 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
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
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
2023-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FORBES
2023-01-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-08-14 delete terms_pages_linkeddomain www.gov.uk
2022-08-14 insert about_pages_linkeddomain nypbs.co.uk
2022-08-14 insert contact_pages_linkeddomain nypbs.co.uk
2022-08-14 insert index_pages_linkeddomain nypbs.co.uk
2022-08-14 insert index_pages_linkeddomain pipinglive.co.uk
2022-08-14 insert index_pages_linkeddomain scotlandontour.com
2022-08-14 insert terms_pages_linkeddomain nypbs.co.uk
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-04-07 delete company_previous_name THE PIPING CENTRE
2022-02-17 insert terms_pages_linkeddomain inplayer.com
2022-02-17 insert terms_pages_linkeddomain ticketweb.uk
2022-02-17 insert terms_pages_linkeddomain www.gov.uk
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-18 insert person Ailis Sutherland
2020-10-18 insert person Connor Sinclair
2020-10-18 insert person Steven Blake
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-14 delete email sh..@thepipingcentre.co.uk
2019-11-14 delete phone 4237 282 122 4657
2019-11-14 insert about_pages_linkeddomain bagpipe.news
2019-11-14 insert address 30-34 McPhater Street, Cowcaddens, Glasgow, G4 0HW
2019-11-14 insert address the Musikfest Der Bundaswehr, Dusseldorf, Germany 2017
2019-11-14 insert address the Norsk Militaer Tattoo, Oslo, Norway 2018
2019-11-14 insert contact_pages_linkeddomain bagpipe.news
2019-11-14 insert email le..@thepipingcentre.co.uk
2019-11-14 insert index_pages_linkeddomain bagpipe.news
2019-11-14 insert person Alisdair McLaren
2019-11-14 insert person Clare Lynas
2019-11-14 insert person David Wilton
2019-11-14 insert person Finlay Johnston
2019-11-14 insert person Finlay MacDonald
2019-11-14 insert person John Mulhearn
2019-11-14 insert person Margaret Dunn
2019-11-14 insert person Roddy MacLeod
2019-11-14 insert person Ross Ainslie
2019-11-14 insert person Stuart Samson
2019-11-14 insert person Willie McCallum
2019-11-14 insert person Willie Morrison
2019-11-14 insert phone 0141 353 0220
2019-11-14 insert registration_number SC139271
2019-11-14 insert registration_number SC162342
2019-11-14 insert registration_number SC256248
2019-11-14 insert terms_pages_linkeddomain bagpipe.news
2019-09-18 update statutory_documents DIRECTOR APPOINTED PROFESSOR KIRSTEEN CARRICK MCCUE
2019-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2018-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME ROY
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-05-11 update statutory_documents DIRECTOR APPOINTED COLIN JAMES MACNEIL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-06-12 update statutory_documents DIRECTOR APPOINTED PROFESSOR GRAEME DOUGLAS ROY
2016-12-30 delete index_pages_linkeddomain pipinglive.co.uk
2016-12-30 delete phone 0141 353 0220
2016-12-30 delete phone 0141 353 5551
2016-12-30 insert index_pages_linkeddomain muckypuddle.com
2016-12-30 insert index_pages_linkeddomain roomlynx.net
2016-12-30 insert index_pages_linkeddomain simpleerb.com
2016-12-30 insert phone +44 (0) 141 353 0220
2016-12-30 insert phone +44 (0) 141 353 5551
2016-12-30 insert terms_pages_linkeddomain muckypuddle.com
2016-12-30 insert terms_pages_linkeddomain simpleerb.com
2016-12-30 insert terms_pages_linkeddomain theclasp.co.uk
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-13 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-13 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-17 update statutory_documents 10/07/15 NO MEMBER LIST
2015-05-25 update website_status IndexOfPage => OK
2015-05-25 delete source_ip 188.165.242.75
2015-05-25 insert source_ip 94.136.40.82
2014-11-19 update website_status InvalidContent => IndexOfPage
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-21 update website_status FailedRobots => InvalidContent
2014-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-13 update website_status FlippedRobots => FailedRobots
2014-09-03 update website_status FailedRobots => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-30 update website_status FlippedRobots => FailedRobots
2014-07-18 update website_status OK => FlippedRobots
2014-07-15 update statutory_documents 10/07/14 NO MEMBER LIST
2014-05-27 delete address Piping Centre 2007-2011 30-34 McPhater Street, Glasgow G4 0HW
2014-05-27 delete alias The National Piping Centre Ltd.
2014-05-27 delete index_pages_linkeddomain pipinglive.co.uk
2014-05-27 delete index_pages_linkeddomain thebagpipeshop.co.uk
2014-05-27 delete index_pages_linkeddomain thepipingcentre.co.uk
2014-05-27 delete phone 0141 353 0220
2014-05-27 delete phone 0141 353 5551
2014-05-27 delete registration_number 020391
2014-05-27 delete registration_number 139271
2014-05-27 delete registration_number 162342
2014-05-27 update primary_contact Piping Centre 2007-2011 30-34 McPhater Street, Glasgow G4 0HW => null
2014-03-23 insert about_pages_linkeddomain perfectprintercartridges.co.uk
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-16 update statutory_documents 10/07/13 NO MEMBER LIST
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN GAMMELL IVORY / 10/07/2013
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 delete sic_code 8042 - Adult and other education
2013-06-22 delete sic_code 9251 - Library and archives activities
2013-06-22 delete sic_code 9272 - Other recreational activities nec
2013-06-22 insert sic_code 85520 - Cultural education
2013-06-22 insert sic_code 85600 - Educational support services
2013-06-22 insert sic_code 91011 - Library activities
2013-06-22 insert sic_code 91012 - Archives activities
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-05-12 delete address Inveraray Highland Games 2013 Entry Donald MacLeod Memorial 2013
2013-05-12 insert address Judges' Seminar Notes on 2013 Set Tunes - Part 2 CLASP Army School of Piping 2013 - Entry
2013-04-18 insert address Inveraray Highland Games 2013 Entry Donald MacLeod Memorial 2013
2013-01-09 insert address Junior Competition Entry 2013 Now Open London CLASP 2012 Draw Archie Kenneth Quaich 2013
2012-11-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-14 update statutory_documents 10/07/12 NO MEMBER LIST
2011-11-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LOWE
2011-07-22 update statutory_documents 10/07/11 NO MEMBER LIST
2011-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-04 update statutory_documents 10/07/10 NO MEMBER LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RENNIE FORBES / 10/07/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN BRODIE LOWE / 10/07/2010
2009-11-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/09
2009-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-26 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/08
2008-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-10 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/07
2006-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-08-04 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/06
2006-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-11-07 update statutory_documents DIRECTOR RESIGNED
2005-08-02 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/05
2005-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-05 update statutory_documents DIRECTOR RESIGNED
2004-07-14 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/04
2003-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/03
2003-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-11 update statutory_documents DIRECTOR RESIGNED
2002-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/02
2002-03-05 update statutory_documents COMPANY NAME CHANGED THE PIPING CENTRE CERTIFICATE ISSUED ON 05/03/02
2001-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-12 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/01
2001-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-07-31 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/00
2000-06-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-22 update statutory_documents ADOPT MEM AND ARTS 31/05/00
2000-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
2000-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-30 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/99
1999-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/98
1998-05-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-10-10 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
1997-08-07 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/97
1997-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/96
1996-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 106 WEST NILE STREET GLASGOW G1 2QY
1996-06-25 update statutory_documents DIRECTOR RESIGNED
1996-06-25 update statutory_documents DIRECTOR RESIGNED
1996-06-25 update statutory_documents NEW SECRETARY APPOINTED
1996-06-25 update statutory_documents SECRETARY RESIGNED
1996-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1996-02-12 update statutory_documents PARTIC OF MORT/CHARGE *****
1996-02-05 update statutory_documents PARTIC OF MORT/CHARGE *****
1995-08-04 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/95
1995-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1995-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 208 WEST GEORGE STREET GLASGOW
1994-08-03 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/94
1994-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93
1993-09-30 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-08-04 update statutory_documents ANNUAL RETURN MADE UP TO 10/07/93
1992-11-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION