CALEDONIAN CONSERVATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete person Michael Kilner
2024-03-12 insert person Charlotte Martin
2024-03-12 insert person Michael Hogg
2023-09-21 delete person Javed Ahmed
2023-09-21 update person_title Kirsty Godsman: Ecologist => Senior Ecologist
2023-09-21 update person_title Tony Monir: Assistant Ecologist => Ecologist
2023-07-07 insert general_emails in..@caledonianconservation.co.uk
2023-07-07 insert otherexecutives Chris Cathrine
2023-07-07 insert alias Caledonian Conservation
2023-07-07 insert alias Caledonian Conservation Ltd
2023-07-07 insert email in..@caledonianconservation.co.uk
2023-07-07 insert index_pages_linkeddomain arguk.org
2023-07-07 insert index_pages_linkeddomain creativenaturemedia.co.uk
2023-07-07 insert index_pages_linkeddomain facebook.com
2023-07-07 insert index_pages_linkeddomain recordpool.org.uk
2023-07-07 insert index_pages_linkeddomain twitter.com
2023-07-07 insert person Chris Cathrine
2023-07-07 insert phone 01786 836 961
2023-07-07 insert phone 07789 77 11 66
2023-06-03 delete general_emails in..@caledonianconservation.co.uk
2023-06-03 delete otherexecutives Chris Cathrine
2023-06-03 delete alias Caledonian Conservation
2023-06-03 delete alias Caledonian Conservation Ltd
2023-06-03 delete email in..@caledonianconservation.co.uk
2023-06-03 delete index_pages_linkeddomain arguk.org
2023-06-03 delete index_pages_linkeddomain creativenaturemedia.co.uk
2023-06-03 delete index_pages_linkeddomain facebook.com
2023-06-03 delete index_pages_linkeddomain recordpool.org.uk
2023-06-03 delete index_pages_linkeddomain twitter.com
2023-06-03 delete person Chris Cathrine
2023-06-03 delete phone 01786 836 961
2023-06-03 delete phone 07789 77 11 66
2023-04-12 insert person Claire Smith
2023-04-12 insert person David Eastwood
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
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-03-12 insert person Gwen Dean
2023-03-12 insert person Michael Kilner
2022-12-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-04 delete person Andrea Moulding
2022-12-04 delete person Claudia K. Gebhardt
2022-12-04 delete person Tom Hastings
2022-11-03 insert general_emails in..@caledonianconservation.co.uk
2022-11-03 insert otherexecutives Chris Cathrine
2022-11-03 insert alias Caledonian Conservation
2022-11-03 insert alias Caledonian Conservation Ltd
2022-11-03 insert email in..@caledonianconservation.co.uk
2022-11-03 insert index_pages_linkeddomain arguk.org
2022-11-03 insert index_pages_linkeddomain creativenaturemedia.co.uk
2022-11-03 insert index_pages_linkeddomain facebook.com
2022-11-03 insert index_pages_linkeddomain recordpool.org.uk
2022-11-03 insert index_pages_linkeddomain twitter.com
2022-11-03 insert person Chris Cathrine
2022-11-03 insert phone 01786 836 961
2022-11-03 insert phone 07789 77 11 66
2022-10-02 delete general_emails in..@caledonianconservation.co.uk
2022-10-02 delete otherexecutives Chris Cathrine
2022-10-02 delete alias Caledonian Conservation
2022-10-02 delete alias Caledonian Conservation Ltd
2022-10-02 delete email in..@caledonianconservation.co.uk
2022-10-02 delete index_pages_linkeddomain arguk.org
2022-10-02 delete index_pages_linkeddomain creativenaturemedia.co.uk
2022-10-02 delete index_pages_linkeddomain facebook.com
2022-10-02 delete index_pages_linkeddomain recordpool.org.uk
2022-10-02 delete index_pages_linkeddomain twitter.com
2022-10-02 delete person Chris Cathrine
2022-10-02 delete phone 01786 836 961
2022-10-02 delete phone 07789 77 11 66
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-03-24 delete person Joanne O'Hara
2022-03-24 insert person Andrea Moulding
2022-03-24 insert person Euan Murray
2022-03-24 insert person Javed Ahmed
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-27 insert person Kirsty Godsman
2021-09-27 update person_description Tony Monir => Tony Monir
2021-08-27 update website_status Disallowed => OK
2021-08-27 insert otherexecutives Chris Cathrine
2021-08-27 insert client Forestry and Land Scotland
2021-08-27 insert client RIDG
2021-08-27 insert person Claudia K. Gebhardt
2021-08-27 update person_description Chris Cathrine => Chris Cathrine
2021-08-27 update person_description Niall Currie => Niall Currie
2021-08-27 update person_title Chris Cathrine: Founder and Director of Ecology; Director ( Ecology ) => Director
2021-08-27 update person_title Niall Currie: Ecologist => Senior Ecologist
2021-08-27 update person_title Tony Monir: Field Ecologist => Assistant Ecologist
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-08-09 update website_status FlippedRobots => Disallowed
2019-07-20 update website_status OK => FlippedRobots
2019-06-20 delete person Steven Johnston
2019-06-20 insert person Tony Monir
2019-06-20 update website_status FlippedRobots => OK
2019-06-13 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-13 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-06 update website_status OK => FlippedRobots
2019-05-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-07 update website_status FlippedRobots => OK
2019-04-18 update website_status FailedRobots => FlippedRobots
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CATHRINE / 20/03/2019
2019-03-22 update statutory_documents CESSATION OF KIRSTY EILEEN CATHRINE AS A PSC
2019-03-20 update website_status FlippedRobots => FailedRobots
2019-02-15 update website_status OK => FlippedRobots
2019-01-06 update website_status FlippedRobots => OK
2018-12-22 update website_status OK => FlippedRobots
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
2018-09-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-13 update website_status FlippedRobots => OK
2018-08-13 delete otherexecutives Kirsty Cathrine
2018-08-13 delete person Kirsty Cathrine
2018-08-13 delete person Liz Coiffait
2018-08-03 update website_status OK => FlippedRobots
2018-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CATHRINE / 14/06/2018
2018-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CATHRINE / 14/06/2018
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY CATHRINE
2018-04-13 update website_status FlippedRobots => OK
2018-03-30 update website_status OK => FlippedRobots
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-01-08 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-04 update website_status Disallowed => OK
2017-11-04 delete person Carolyn Gillen
2017-11-04 insert client BWE Partnership
2017-11-04 insert client British Solar Renewables
2017-11-04 insert client Building Green Ltd
2017-11-04 insert client Creag Riabhach Wind Farm Ltd
2017-11-04 insert client DP Energy
2017-11-04 insert client Green Power
2017-11-04 insert client Hexicon AB
2017-11-04 insert client Muirhall Energy Ltd
2017-11-04 insert client RES Group
2017-11-04 insert client Ron Shanks Development Projects Limited
2017-11-04 insert client Taylor Wimpey
2017-08-12 update website_status FlippedRobots => Disallowed
2017-07-24 update website_status FailedRobots => FlippedRobots
2017-05-31 update website_status Disallowed => FailedRobots
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-26 update website_status FlippedRobots => Disallowed
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-05 update website_status OK => FlippedRobots
2016-08-10 delete person Glenn Norris
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-27 delete person Chris Gleen-Owen
2016-04-27 delete person Niall Carrie
2016-04-27 insert person Chris Gleed-Owen
2016-04-27 insert person Niall Currie
2016-04-27 update person_description Julie Smith => Julie Smith
2016-04-27 update person_description Rebecca Johnson => Rebecca Johnson
2016-03-25 update statutory_documents 25/03/16 FULL LIST
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete source_ip 91.121.193.14
2016-03-20 insert source_ip 91.197.229.237
2016-03-20 update robots_txt_status www.caledonianconservation.co.uk: 404 => 200
2016-03-12 update website_status OK => DomainNotFound
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address UNIT 5 HILLHOUSE WORKSHOPS 37 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9BQ
2015-07-07 insert address OFFICE 2 AND 3 CRAIGARNHALL BRIDGE OF ALLAN STIRLING SCOTLAND FK9 4NG
2015-07-07 update registered_address
2015-06-24 delete address 37 Argyle Crescent Hamilton South Lanarkshire ML3 9BQ
2015-06-24 insert address Craigarnhall Bridge of Allan Stirling FK9 4NG
2015-06-24 insert phone 01786 836 961
2015-06-24 update primary_contact 37 Argyle Crescent Hamilton South Lanarkshire ML3 9BQ => Craigarnhall Bridge of Allan Stirling FK9 4NG
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM UNIT 5 HILLHOUSE WORKSHOPS 37 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9BQ
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-31 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY EILEEN CATHRINE
2015-03-31 update statutory_documents 25/03/15 FULL LIST
2015-03-31 update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 2
2015-03-03 delete index_pages_linkeddomain cieem.net
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
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 insert index_pages_linkeddomain cieem.net
2014-04-07 delete address UNIT 5 HILLHOUSE WORKSHOPS 37 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE SCOTLAND ML3 9BQ
2014-04-07 insert address UNIT 5 HILLHOUSE WORKSHOPS 37 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE ML3 9BQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-25 update statutory_documents 25/03/14 FULL LIST
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CATHRINE / 25/03/2014
2014-03-07 delete address 141 CLYDESDALE AVENUE HAMILTON LANARKSHIRE UNITED KINGDOM ML3 7SU
2014-03-07 insert address UNIT 5 HILLHOUSE WORKSHOPS 37 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON SOUTH LANARKSHIRE SCOTLAND ML3 9BQ
2014-03-07 update registered_address
2014-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 141 CLYDESDALE AVENUE HAMILTON LANARKSHIRE ML3 7SU UNITED KINGDOM
2014-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CATHRINE / 13/02/2014
2014-02-05 delete source_ip 188.165.217.111
2014-02-05 insert source_ip 91.121.193.14
2014-01-22 delete address 28 Beckford Street Hamilton South Lanarkshire ML3 0BT
2014-01-22 insert address 37 Argyle Crescent Hamilton South Lanarkshire ML3 9BQ
2014-01-22 update primary_contact 28 Beckford Street Hamilton South Lanarkshire ML3 0BT => 37 Argyle Crescent Hamilton South Lanarkshire ML3 9BQ
2013-12-25 insert index_pages_linkeddomain facebook.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 update website_status DomainNotFound => OK
2013-04-25 delete person Rob Tyrrell
2013-04-25 delete source_ip 178.33.107.78
2013-04-25 insert index_pages_linkeddomain twitter.com
2013-04-25 insert person Louis Kitchen
2013-04-25 insert source_ip 188.165.217.111
2013-03-26 update statutory_documents 25/03/13 FULL LIST
2013-01-28 update website_status DomainNotFound
2012-10-25 delete address 141 Clydesdale Avenue Hamilton South Lanarkshire ML3 7SU
2012-10-25 delete email ch..@caledonianconservation.co.uk
2012-10-25 insert address 28 Beckford Street Hamilton South Lanarkshire ML3 0BT
2012-10-25 insert email in..@caledonianconservation.co.uk
2012-06-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 25/03/12 FULL LIST
2011-06-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 25/03/11 FULL LIST
2010-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION