TREELINE WOODLANDS - History of Changes


DateDescription
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
2023-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD BADENOCH MARSHALL / 24/10/2023
2023-12-04 update statutory_documents CESSATION OF ELAINE PATRICIA MARSHALL AS A PSC
2023-12-04 update statutory_documents CESSATION OF GAVIN BADENOCH MARSHALL AS A PSC
2023-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE PATRICIA MARSHALL
2023-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GERALD BADENOCH MARSHALL
2023-10-13 delete address Facebook Page Baddinsgill West Linton Peeblesshire EH467HL Scotland
2023-10-13 delete index_pages_linkeddomain tigerchick.com
2023-10-13 delete phone 07967342022
2023-10-13 insert address Carlhurlie Reservoir, Leven, KY8 5NN
2023-10-13 insert address West Linton, EH46 7HL Scotland
2023-10-13 insert index_pages_linkeddomain primalspace.co.uk
2023-10-13 insert index_pages_linkeddomain what3words.com
2023-10-13 update primary_contact Facebook Page Baddinsgill West Linton Peeblesshire EH467HL Scotland => West Linton, EH46 7HL Scotland
2023-10-13 update website_status IndexPageFetchError => OK
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
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 31/03/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-08-04 update website_status OK => IndexPageFetchError
2022-07-05 delete source_ip 172.67.129.31
2022-07-05 delete source_ip 104.21.2.113
2022-07-05 insert source_ip 172.67.73.228
2022-07-05 insert source_ip 104.26.10.25
2022-07-05 insert source_ip 104.26.11.25
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-01-27 delete source_ip 104.28.24.18
2021-01-27 delete source_ip 104.28.25.18
2021-01-27 insert source_ip 104.21.2.113
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 insert source_ip 172.67.129.31
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-23 delete source_ip 192.124.249.53
2019-08-23 insert source_ip 104.28.24.18
2019-08-23 insert source_ip 104.28.25.18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 delete about_pages_linkeddomain civicuk.com
2018-09-10 delete contact_pages_linkeddomain civicuk.com
2018-09-10 delete index_pages_linkeddomain civicuk.com
2018-09-10 delete source_ip 104.28.24.18
2018-09-10 delete source_ip 104.28.25.18
2018-09-10 delete terms_pages_linkeddomain civicuk.com
2018-09-10 insert source_ip 192.124.249.53
2018-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 delete source_ip 104.31.140.48
2017-03-16 delete source_ip 104.31.141.48
2017-03-16 insert source_ip 104.28.24.18
2017-03-16 insert source_ip 104.28.25.18
2017-01-31 delete source_ip 104.28.24.18
2017-01-31 delete source_ip 104.28.25.18
2017-01-31 insert source_ip 104.31.140.48
2017-01-31 insert source_ip 104.31.141.48
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 update num_mort_charges 0 => 1
2016-02-12 update num_mort_outstanding 0 => 1
2016-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2762400001
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-11 update statutory_documents 19/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-26 insert about_pages_linkeddomain facebook.com
2015-04-26 insert address Facebook Page Baddinsgill West Linton Peeblesshire EH467HL Scotland
2015-04-26 insert contact_pages_linkeddomain facebook.com
2015-04-26 insert index_pages_linkeddomain facebook.com
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
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-17 update statutory_documents 19/11/14 FULL LIST
2014-07-20 delete source_ip 199.27.135.23
2014-07-20 delete source_ip 199.27.134.23
2014-07-20 insert source_ip 104.28.24.18
2014-07-20 insert source_ip 104.28.25.18
2014-07-08 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GERALD BADENOCH MARSHALL
2014-06-11 delete source_ip 108.162.198.93
2014-06-11 delete source_ip 108.162.199.93
2014-06-11 insert source_ip 199.27.135.23
2014-06-11 insert source_ip 199.27.134.23
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-16 update statutory_documents 19/11/13 FULL LIST
2013-11-04 insert about_pages_linkeddomain civicuk.com
2013-11-04 insert contact_pages_linkeddomain civicuk.com
2013-11-04 insert index_pages_linkeddomain civicuk.com
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-21 delete source_ip 175.233.146.94
2013-07-21 delete source_ip 175.233.145.94
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-22 delete source_ip 242.67.238.123
2013-04-22 insert source_ip 175.233.146.94
2013-04-22 insert source_ip 175.233.145.94
2013-01-18 update website_status OK
2013-01-18 delete source_ip 108.162.193.74
2013-01-18 delete source_ip 108.162.193.174
2013-01-18 insert source_ip 108.162.198.93
2013-01-18 insert source_ip 108.162.199.93
2013-01-11 update website_status ServerDown
2012-11-22 update statutory_documents 19/11/12 FULL LIST
2012-08-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 19/11/11 FULL LIST
2011-11-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 19/11/10 FULL LIST
2010-09-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents 19/11/09 FULL LIST
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PATRICIA MARSHALL / 19/11/2009
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BADENOCH MARSHALL / 19/11/2009
2009-08-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-21 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-21 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/05 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH LOTHIAN EH4 2HG
2005-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-17 update statutory_documents NEW SECRETARY APPOINTED
2005-02-17 update statutory_documents DIRECTOR RESIGNED
2005-02-17 update statutory_documents DIRECTOR RESIGNED
2005-02-17 update statutory_documents SECRETARY RESIGNED
2005-01-24 update statutory_documents COMPANY NAME CHANGED ORCHARD INCORPORATIONS (81S) LIM ITED CERTIFICATE ISSUED ON 22/01/05
2004-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION