Date | Description |
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 |