PATIOS WOLLONGONG PRO - History of Changes


DateDescription
2024-04-01 delete general_emails in..@beauly.net
2024-04-01 delete email in..@beauly.net
2024-04-01 delete source_ip 79.170.40.166
2024-04-01 insert alias Patios Wollongong Pro
2024-04-01 insert index_pages_linkeddomain google.com
2024-04-01 insert index_pages_linkeddomain patioswollongong.com
2024-04-01 insert source_ip 16.12.4.96
2024-04-01 insert source_ip 16.12.5.120
2024-04-01 insert source_ip 52.95.146.185
2024-04-01 insert source_ip 52.95.147.35
2024-04-01 insert source_ip 52.95.190.56
2024-04-01 insert source_ip 52.95.190.112
2024-04-01 insert source_ip 52.95.190.176
2024-04-01 update robots_txt_status www.gunnmacphee.co.uk: 200 => 404
2024-04-01 update website_status DomainNotFound => OK
2023-06-06 update website_status Disallowed => DomainNotFound
2022-06-27 update website_status FlippedRobots => Disallowed
2022-06-05 update website_status IndexPageFetchError => FlippedRobots
2022-05-06 update website_status DomainNotFound => IndexPageFetchError
2022-02-14 update website_status OK => DomainNotFound
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-10-26 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 delete general_emails in..@gunnmacphee.co.uk
2021-02-09 insert general_emails in..@beauly.net
2021-02-09 delete alias Gunn MacPhee & Associates Ltd.
2021-02-09 delete email in..@gunnmacphee.co.uk
2021-02-09 delete industry_tag engineering
2021-02-09 delete phone (01349) 866700
2021-02-09 insert email in..@beauly.net
2021-02-09 update description
2021-02-09 update robots_txt_status www.gunnmacphee.co.uk: 404 => 200
2020-04-12 delete address Caledonian House High Street Dingwall IV15 9RY
2020-04-12 insert address The Cabin Silver Birch Cottage Balvaird Muir of Ord IV6 7RQ
2020-04-12 update primary_contact Caledonian House High Street Dingwall IV15 9RY => The Cabin Silver Birch Cottage Balvaird Muir of Ord IV6 7RQ
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-12-07 update account_ref_day 28 => 27
2019-11-29 update statutory_documents PREVSHO FROM 28/11/2019 TO 27/11/2019
2019-09-07 delete address CALEDONIDIAN HOUSE HIGH STREET DINGWALL ROSS-SHIRE IV15 9RY
2019-09-07 insert address SILVER BIRCH COTTAGE SILVER BIRCH COTTAGE BALVAIRD MUIR OF ORD UNITED KINGDOM IV6 7RQ
2019-09-07 update account_ref_day 29 => 28
2019-09-07 update accounts_next_due_date 2019-08-29 => 2019-11-29
2019-09-07 update registered_address
2019-08-29 update statutory_documents PREVSHO FROM 29/11/2018 TO 28/11/2018
2019-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM, CALEDONIDIAN HOUSE HIGH STREET, DINGWALL, ROSS-SHIRE, IV15 9RY
2018-12-06 update account_category TOTAL EXEMPTION SMALL => null
2018-12-06 update accounts_last_madeup_date 2016-11-29 => 2017-11-29
2018-12-06 update accounts_next_due_date 2018-11-29 => 2019-08-29
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17
2018-11-07 update accounts_next_due_date 2018-09-30 => 2018-11-29
2018-10-07 update accounts_next_due_date 2018-08-29 => 2018-09-30
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-29 => 2016-11-29
2017-10-07 update accounts_next_due_date 2017-08-29 => 2018-08-29
2017-09-04 update statutory_documents 29/11/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-29 => 2015-11-29
2016-10-07 update accounts_next_due_date 2016-08-29 => 2017-08-29
2016-09-13 update statutory_documents 29/11/15 TOTAL EXEMPTION SMALL
2016-02-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-29
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-08-29
2016-01-11 update statutory_documents 29/11/14 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-20 update statutory_documents 21/11/15 FULL LIST
2015-12-07 update accounts_next_due_date 2015-11-29 => 2015-12-31
2015-10-07 update account_ref_day 30 => 29
2015-10-07 update accounts_next_due_date 2015-08-31 => 2015-11-29
2015-09-07 update statutory_documents PREVSHO FROM 30/11/2014 TO 29/11/2014
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-23 update statutory_documents 21/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-02 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-02-10 delete address Ross-Shire Business Centre 1 Castle Street Dingwall IV15 9HU
2014-02-10 insert address Caledonian House High Street Dingwall IV15 9RY
2014-02-10 update primary_contact Ross-Shire Business Centre 1 Castle Street Dingwall IV15 9HU => Caledonian House High Street Dingwall IV15 9RY
2014-01-07 delete address ROSS-SHIRE BUSINESS CENTRE 1 CASTLE STREET DINGWALL ROSS-SHIRE IV15 9HU
2014-01-07 insert address CALEDONIDIAN HOUSE HIGH STREET DINGWALL ROSS-SHIRE IV15 9RY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, ROSS-SHIRE BUSINESS CENTRE 1 CASTLE STREET, DINGWALL, ROSS-SHIRE, IV15 9HU
2013-12-20 update statutory_documents 21/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
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
2013-01-18 insert general_emails in..@gunnmacphee.co.uk
2013-01-18 delete fax +44 (0) 1349 866999
2013-01-18 insert email in..@gunnmacphee.co.uk
2013-01-18 insert phone (01349) 866700
2012-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2012-11-29 update statutory_documents 21/11/12 FULL LIST
2012-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACPHEE / 01/11/2012
2012-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN JOHN MACPHEE / 01/11/2012
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 21/11/11 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-19 update statutory_documents 21/11/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID MACKINTOSH FRASER
2010-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN GUNN
2010-06-14 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 21/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MACPHEE / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN GUNN / 17/12/2009
2009-06-26 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, 41 GRIGOR DRIVE, INVERNESS, IV2 4LS
2007-12-06 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14 update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-24 update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-21 update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2003-11-21 update statutory_documents SECRETARY RESIGNED
2003-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION