SUPPLIER DEVELOPMENT PROGRAMME - 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
2023-11-28 update statutory_documents DIRECTOR APPOINTED DAVID WILLIAM INGLIS
2023-11-14 update statutory_documents DIRECTOR APPOINTED CHRIS CULLEN
2023-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON
2023-09-14 delete otherexecutives Peter Henderson
2023-09-14 insert otherexecutives Elizabeth Bailey
2023-09-14 delete person Peter Henderson
2023-09-14 insert person Chris Cullen
2023-09-14 insert person Julie Shennan
2023-09-14 update person_title Elizabeth Bailey: Assistant Development Officer and Secretary to the Board => Assistant; Development Officer
2023-07-09 delete person Jennifer Payne
2023-07-09 update person_title Elizabeth Bailey: Programme Assistant and Secretary to the Board => Assistant Development Officer and Secretary to the Board
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2023-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANDREA BRANNAN-MCVEY / 30/03/2023
2023-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA MARGARET DEEGAN / 30/03/2023
2023-06-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 30/03/2023
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-30 delete about_pages_linkeddomain ow.ly
2023-04-30 delete casestudy_pages_linkeddomain ow.ly
2023-04-30 delete contact_pages_linkeddomain ow.ly
2023-04-30 delete index_pages_linkeddomain ow.ly
2023-04-30 delete management_pages_linkeddomain ow.ly
2023-04-30 delete terms_pages_linkeddomain ow.ly
2023-04-07 delete address 302 ST. VINCENT STREET GLASGOW G2 5RZ
2023-04-07 insert address C/O WRIGHT JOHNSTON & MACKENZIE LLP ST VINCENT PLAZA 319 ST VINCENT STREET GLASGOW SCOTLAND G2 5RZ
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
2023-04-07 update reg_address_care_of WRIGHT JOHNSTON & MACKENZIE LLP => null
2023-04-07 update registered_address
2023-03-30 delete about_pages_linkeddomain bit.ly
2023-03-30 delete about_pages_linkeddomain orlo.uk
2023-03-30 delete casestudy_pages_linkeddomain bit.ly
2023-03-30 delete casestudy_pages_linkeddomain orlo.uk
2023-03-30 delete contact_pages_linkeddomain bit.ly
2023-03-30 delete contact_pages_linkeddomain orlo.uk
2023-03-30 delete index_pages_linkeddomain bit.ly
2023-03-30 delete index_pages_linkeddomain orlo.uk
2023-03-30 delete management_pages_linkeddomain bit.ly
2023-03-30 delete management_pages_linkeddomain orlo.uk
2023-03-30 delete person Sophie Taylor
2023-03-30 delete terms_pages_linkeddomain bit.ly
2023-03-30 delete terms_pages_linkeddomain orlo.uk
2023-03-30 insert about_pages_linkeddomain ow.ly
2023-03-30 insert casestudy_pages_linkeddomain ow.ly
2023-03-30 insert contact_pages_linkeddomain ow.ly
2023-03-30 insert index_pages_linkeddomain ow.ly
2023-03-30 insert management_pages_linkeddomain ow.ly
2023-03-30 insert person Lynzie McLean
2023-03-30 insert terms_pages_linkeddomain ow.ly
2023-03-30 update person_title East Renfrewshire: Member of the Board; East Renfrewshire Council Councillor => Member of the Board; Council Councillor Anthony Buchanan - Vice Chair
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER REID
2023-02-26 delete about_pages_linkeddomain bgateway.com
2023-02-26 delete about_pages_linkeddomain ow.ly
2023-02-26 delete casestudy_pages_linkeddomain bgateway.com
2023-02-26 delete casestudy_pages_linkeddomain ow.ly
2023-02-26 delete contact_pages_linkeddomain bgateway.com
2023-02-26 delete contact_pages_linkeddomain ow.ly
2023-02-26 delete index_pages_linkeddomain bgateway.com
2023-02-26 delete index_pages_linkeddomain ow.ly
2023-02-26 delete management_pages_linkeddomain bgateway.com
2023-02-26 delete management_pages_linkeddomain ow.ly
2023-02-26 delete terms_pages_linkeddomain bgateway.com
2023-02-26 delete terms_pages_linkeddomain ow.ly
2023-02-26 insert about_pages_linkeddomain bit.ly
2023-02-26 insert about_pages_linkeddomain orlo.uk
2023-02-26 insert casestudy_pages_linkeddomain bit.ly
2023-02-26 insert casestudy_pages_linkeddomain orlo.uk
2023-02-26 insert contact_pages_linkeddomain bit.ly
2023-02-26 insert contact_pages_linkeddomain orlo.uk
2023-02-26 insert index_pages_linkeddomain bit.ly
2023-02-26 insert index_pages_linkeddomain orlo.uk
2023-02-26 insert management_pages_linkeddomain bit.ly
2023-02-26 insert management_pages_linkeddomain orlo.uk
2023-02-26 insert terms_pages_linkeddomain bit.ly
2023-02-26 insert terms_pages_linkeddomain orlo.uk
2023-01-25 insert about_pages_linkeddomain bgateway.com
2023-01-25 insert about_pages_linkeddomain ow.ly
2023-01-25 insert casestudy_pages_linkeddomain bgateway.com
2023-01-25 insert casestudy_pages_linkeddomain ow.ly
2023-01-25 insert contact_pages_linkeddomain bgateway.com
2023-01-25 insert contact_pages_linkeddomain ow.ly
2023-01-25 insert index_pages_linkeddomain bgateway.com
2023-01-25 insert index_pages_linkeddomain ow.ly
2023-01-25 insert management_pages_linkeddomain bgateway.com
2023-01-25 insert management_pages_linkeddomain ow.ly
2023-01-25 insert terms_pages_linkeddomain bgateway.com
2023-01-25 insert terms_pages_linkeddomain ow.ly
2022-12-25 delete about_pages_linkeddomain bit.ly
2022-12-25 delete about_pages_linkeddomain publiccontractsscotland.gov.uk
2022-12-25 delete casestudy_pages_linkeddomain bit.ly
2022-12-25 delete casestudy_pages_linkeddomain publiccontractsscotland.gov.uk
2022-12-25 delete contact_pages_linkeddomain bit.ly
2022-12-25 delete contact_pages_linkeddomain publiccontractsscotland.gov.uk
2022-12-25 delete index_pages_linkeddomain bit.ly
2022-12-25 delete management_pages_linkeddomain bit.ly
2022-12-25 delete management_pages_linkeddomain publiccontractsscotland.gov.uk
2022-12-25 delete terms_pages_linkeddomain bit.ly
2022-12-25 delete terms_pages_linkeddomain publiccontractsscotland.gov.uk
2022-12-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALBERT THOMPSON
2022-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2022-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-22 delete otherexecutives Amanda Goncalves
2022-11-22 delete about_pages_linkeddomain procurexscotland.co.uk
2022-11-22 delete casestudy_pages_linkeddomain procurexscotland.co.uk
2022-11-22 delete contact_pages_linkeddomain procurexscotland.co.uk
2022-11-22 delete index_pages_linkeddomain procurexscotland.co.uk
2022-11-22 delete management_pages_linkeddomain procurexscotland.co.uk
2022-11-22 delete person Amanda Goncalves
2022-11-22 delete person Cameron Scott
2022-11-22 delete terms_pages_linkeddomain procurexscotland.co.uk
2022-11-22 insert about_pages_linkeddomain bit.ly
2022-11-22 insert about_pages_linkeddomain publiccontractsscotland.gov.uk
2022-11-22 insert casestudy_pages_linkeddomain bit.ly
2022-11-22 insert casestudy_pages_linkeddomain publiccontractsscotland.gov.uk
2022-11-22 insert contact_pages_linkeddomain bit.ly
2022-11-22 insert contact_pages_linkeddomain publiccontractsscotland.gov.uk
2022-11-22 insert index_pages_linkeddomain bit.ly
2022-11-22 insert management_pages_linkeddomain bit.ly
2022-11-22 insert management_pages_linkeddomain publiccontractsscotland.gov.uk
2022-11-22 insert terms_pages_linkeddomain bit.ly
2022-11-22 insert terms_pages_linkeddomain publiccontractsscotland.gov.uk
2022-10-25 update statutory_documents DIRECTOR APPOINTED MARK MCGEEVER
2022-10-25 update statutory_documents DIRECTOR APPOINTED STEPHEN CANNING
2022-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST. VINCENT STREET GLASGOW G2 5RZ
2022-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN CHALMERS
2022-10-22 insert about_pages_linkeddomain procurexscotland.co.uk
2022-10-22 insert casestudy_pages_linkeddomain procurexscotland.co.uk
2022-10-22 insert contact_pages_linkeddomain procurexscotland.co.uk
2022-10-22 insert index_pages_linkeddomain procurexscotland.co.uk
2022-10-22 insert management_pages_linkeddomain procurexscotland.co.uk
2022-10-22 insert terms_pages_linkeddomain procurexscotland.co.uk
2022-09-20 delete about_pages_linkeddomain bit.ly
2022-09-20 delete casestudy_pages_linkeddomain bit.ly
2022-09-20 delete contact_pages_linkeddomain bit.ly
2022-09-20 delete index_pages_linkeddomain bit.ly
2022-09-20 delete management_pages_linkeddomain bit.ly
2022-09-20 delete person Allan Stubbs
2022-09-20 delete terms_pages_linkeddomain bit.ly
2022-09-20 update person_description Jackie Hill => Jackie Hill
2022-08-18 delete otherexecutives Maureen Chalmers
2022-08-18 insert otherexecutives Stephen Canning
2022-08-18 delete person Maureen Chalmers
2022-08-18 insert about_pages_linkeddomain bit.ly
2022-08-18 insert casestudy_pages_linkeddomain bit.ly
2022-08-18 insert contact_pages_linkeddomain bit.ly
2022-08-18 insert index_pages_linkeddomain bit.ly
2022-08-18 insert management_pages_linkeddomain bit.ly
2022-08-18 insert person Allan Stubbs
2022-08-18 insert person Mark McGeever
2022-08-18 insert person Stephen Canning
2022-08-18 insert terms_pages_linkeddomain bit.ly
2022-08-18 update person_description Jackie Hill => Jackie Hill
2022-07-19 insert otherexecutives Amanda Goncalves
2022-07-19 insert person Amanda Goncalves
2022-06-18 delete about_pages_linkeddomain bit.ly
2022-06-18 delete casestudy_pages_linkeddomain bit.ly
2022-06-18 delete contact_pages_linkeddomain bit.ly
2022-06-18 delete index_pages_linkeddomain bit.ly
2022-06-18 delete management_pages_linkeddomain bit.ly
2022-06-18 delete terms_pages_linkeddomain bit.ly
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-05-18 delete otherexecutives Gordon Jenkins
2022-05-18 delete person Gordon Jenkins
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON JENKINS
2022-03-17 delete about_pages_linkeddomain publiccontractsscotland.gov.uk
2022-03-17 delete casestudy_pages_linkeddomain publiccontractsscotland.gov.uk
2022-03-17 delete contact_pages_linkeddomain publiccontractsscotland.gov.uk
2022-03-17 delete management_pages_linkeddomain publiccontractsscotland.gov.uk
2022-03-17 delete terms_pages_linkeddomain publiccontractsscotland.gov.uk
2022-03-17 insert about_pages_linkeddomain bit.ly
2022-03-17 insert casestudy_pages_linkeddomain bit.ly
2022-03-17 insert contact_pages_linkeddomain bit.ly
2022-03-17 insert index_pages_linkeddomain bit.ly
2022-03-17 insert management_pages_linkeddomain bit.ly
2022-03-17 insert person Cameron Scott
2022-03-17 insert terms_pages_linkeddomain bit.ly
2021-12-23 update statutory_documents DIRECTOR APPOINTED RACHAEL THOMAS
2021-12-15 delete otherexecutives Collette Stevenson
2021-12-15 delete otherexecutives Karen Lawson
2021-12-15 insert otherexecutives Maureen Chalmers
2021-12-15 insert otherexecutives Rachael Thomas
2021-12-15 delete person Collette Stevenson
2021-12-15 delete person Karen Lawson
2021-12-15 insert about_pages_linkeddomain publiccontractsscotland.gov.uk
2021-12-15 insert casestudy_pages_linkeddomain publiccontractsscotland.gov.uk
2021-12-15 insert contact_pages_linkeddomain publiccontractsscotland.gov.uk
2021-12-15 insert management_pages_linkeddomain publiccontractsscotland.gov.uk
2021-12-15 insert person Maureen Chalmers
2021-12-15 insert person Rachael Thomas
2021-12-15 insert terms_pages_linkeddomain publiccontractsscotland.gov.uk
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
2021-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN LAWSON
2021-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-25 update statutory_documents DIRECTOR APPOINTED FIONA CONTI
2021-10-25 update statutory_documents DIRECTOR APPOINTED MAUREEN ANNE CHALMERS
2021-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLLETTE STEVENSON
2021-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE BEATTIE
2021-09-23 delete about_pages_linkeddomain ow.ly
2021-09-23 delete about_pages_linkeddomain youtu.be
2021-09-23 delete casestudy_pages_linkeddomain ow.ly
2021-09-23 delete casestudy_pages_linkeddomain youtu.be
2021-09-23 delete contact_pages_linkeddomain ow.ly
2021-09-23 delete contact_pages_linkeddomain youtu.be
2021-09-23 delete index_pages_linkeddomain ow.ly
2021-09-23 delete index_pages_linkeddomain youtu.be
2021-09-23 delete management_pages_linkeddomain ow.ly
2021-09-23 delete management_pages_linkeddomain youtu.be
2021-09-23 delete terms_pages_linkeddomain ow.ly
2021-09-23 delete terms_pages_linkeddomain youtu.be
2021-08-23 delete person RJ McLeod
2021-08-23 insert about_pages_linkeddomain youtu.be
2021-08-23 insert casestudy_pages_linkeddomain youtu.be
2021-08-23 insert contact_pages_linkeddomain youtu.be
2021-08-23 insert index_pages_linkeddomain youtu.be
2021-08-23 insert management_pages_linkeddomain youtu.be
2021-08-23 insert terms_pages_linkeddomain youtu.be
2021-07-21 delete about_pages_linkeddomain p4p.org.uk
2021-07-21 delete casestudy_pages_linkeddomain p4p.org.uk
2021-07-21 delete contact_pages_linkeddomain p4p.org.uk
2021-07-21 delete index_pages_linkeddomain p4p.org.uk
2021-07-21 delete management_pages_linkeddomain p4p.org.uk
2021-07-21 delete terms_pages_linkeddomain p4p.org.uk
2021-07-21 insert person RJ McLeod
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BELL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-06-20 delete about_pages_linkeddomain bit.ly
2021-06-20 delete about_pages_linkeddomain holyrood.com
2021-06-20 delete casestudy_pages_linkeddomain bit.ly
2021-06-20 delete casestudy_pages_linkeddomain holyrood.com
2021-06-20 delete contact_pages_linkeddomain bit.ly
2021-06-20 delete contact_pages_linkeddomain holyrood.com
2021-06-20 delete index_pages_linkeddomain bit.ly
2021-06-20 delete index_pages_linkeddomain holyrood.com
2021-06-20 delete management_pages_linkeddomain bit.ly
2021-06-20 delete management_pages_linkeddomain holyrood.com
2021-06-20 delete terms_pages_linkeddomain bit.ly
2021-06-20 delete terms_pages_linkeddomain holyrood.com
2021-06-20 insert about_pages_linkeddomain ow.ly
2021-06-20 insert about_pages_linkeddomain p4p.org.uk
2021-06-20 insert casestudy_pages_linkeddomain ow.ly
2021-06-20 insert casestudy_pages_linkeddomain p4p.org.uk
2021-06-20 insert contact_pages_linkeddomain ow.ly
2021-06-20 insert contact_pages_linkeddomain p4p.org.uk
2021-06-20 insert index_pages_linkeddomain ow.ly
2021-06-20 insert index_pages_linkeddomain p4p.org.uk
2021-06-20 insert management_pages_linkeddomain ow.ly
2021-06-20 insert management_pages_linkeddomain p4p.org.uk
2021-06-20 insert terms_pages_linkeddomain ow.ly
2021-06-20 insert terms_pages_linkeddomain p4p.org.uk
2021-05-19 insert about_pages_linkeddomain bit.ly
2021-05-19 insert about_pages_linkeddomain holyrood.com
2021-05-19 insert casestudy_pages_linkeddomain bit.ly
2021-05-19 insert casestudy_pages_linkeddomain holyrood.com
2021-05-19 insert contact_pages_linkeddomain bit.ly
2021-05-19 insert contact_pages_linkeddomain holyrood.com
2021-05-19 insert index_pages_linkeddomain bit.ly
2021-05-19 insert index_pages_linkeddomain holyrood.com
2021-05-19 insert management_pages_linkeddomain bit.ly
2021-05-19 insert management_pages_linkeddomain holyrood.com
2021-05-19 insert person Forth Valley
2021-05-19 insert terms_pages_linkeddomain bit.ly
2021-05-19 insert terms_pages_linkeddomain holyrood.com
2021-04-05 delete about_pages_linkeddomain ow.ly
2021-04-05 delete casestudy_pages_linkeddomain ow.ly
2021-04-05 delete contact_pages_linkeddomain ow.ly
2021-04-05 delete index_pages_linkeddomain ow.ly
2021-04-05 delete management_pages_linkeddomain ow.ly
2021-04-05 delete terms_pages_linkeddomain ow.ly
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
2021-01-25 insert about_pages_linkeddomain ow.ly
2021-01-25 insert casestudy_pages_linkeddomain ow.ly
2021-01-25 insert contact_pages_linkeddomain ow.ly
2021-01-25 insert index_pages_linkeddomain ow.ly
2021-01-25 insert management_pages_linkeddomain ow.ly
2021-01-25 insert person Sophie Taylor
2021-01-25 insert terms_pages_linkeddomain ow.ly
2021-01-25 update person_title Elizabeth Bailey: Programme Assistant => Programme Assistant and Secretary to the Board
2020-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-15 delete about_pages_linkeddomain bit.ly
2020-10-15 delete casestudy_pages_linkeddomain bit.ly
2020-10-15 delete contact_pages_linkeddomain bit.ly
2020-10-15 delete index_pages_linkeddomain bit.ly
2020-10-15 delete management_pages_linkeddomain bit.ly
2020-10-15 delete terms_pages_linkeddomain bit.ly
2020-07-10 delete about_pages_linkeddomain publiccontractsscotland.gov.uk
2020-07-10 delete casestudy_pages_linkeddomain youtube-nocookie.com
2020-07-10 delete contact_pages_linkeddomain publiccontractsscotland.gov.uk
2020-07-10 delete management_pages_linkeddomain publiccontractsscotland.gov.uk
2020-07-10 delete terms_pages_linkeddomain publiccontractsscotland.gov.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 delete about_pages_linkeddomain angus.gov.uk
2020-06-04 delete about_pages_linkeddomain bgateway.com
2020-06-04 delete casestudy_pages_linkeddomain angus.gov.uk
2020-06-04 delete casestudy_pages_linkeddomain bgateway.com
2020-06-04 delete contact_pages_linkeddomain angus.gov.uk
2020-06-04 delete contact_pages_linkeddomain bgateway.com
2020-06-04 delete index_pages_linkeddomain angus.gov.uk
2020-06-04 delete index_pages_linkeddomain bgateway.com
2020-06-04 delete management_pages_linkeddomain angus.gov.uk
2020-06-04 delete management_pages_linkeddomain bgateway.com
2020-06-04 delete terms_pages_linkeddomain angus.gov.uk
2020-06-04 delete terms_pages_linkeddomain bgateway.com
2020-06-04 insert about_pages_linkeddomain bit.ly
2020-06-04 insert about_pages_linkeddomain publiccontractsscotland.gov.uk
2020-06-04 insert casestudy_pages_linkeddomain bit.ly
2020-06-04 insert casestudy_pages_linkeddomain publiccontractsscotland.gov.uk
2020-06-04 insert contact_pages_linkeddomain bit.ly
2020-06-04 insert contact_pages_linkeddomain publiccontractsscotland.gov.uk
2020-06-04 insert index_pages_linkeddomain bit.ly
2020-06-04 insert management_pages_linkeddomain bit.ly
2020-06-04 insert management_pages_linkeddomain publiccontractsscotland.gov.uk
2020-06-04 insert terms_pages_linkeddomain bit.ly
2020-06-04 insert terms_pages_linkeddomain publiccontractsscotland.gov.uk
2020-06-03 update statutory_documents DIRECTOR APPOINTED PAMELA STEVENSON
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANDREA MCVEY / 06/11/2019
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SNEDDON
2020-05-05 delete about_pages_linkeddomain buff.ly
2020-05-05 delete about_pages_linkeddomain zoom.us
2020-05-05 delete casestudy_pages_linkeddomain buff.ly
2020-05-05 delete casestudy_pages_linkeddomain zoom.us
2020-05-05 delete contact_pages_linkeddomain buff.ly
2020-05-05 delete contact_pages_linkeddomain zoom.us
2020-05-05 delete index_pages_linkeddomain buff.ly
2020-05-05 delete index_pages_linkeddomain zoom.us
2020-05-05 delete management_pages_linkeddomain buff.ly
2020-05-05 delete management_pages_linkeddomain zoom.us
2020-05-05 delete terms_pages_linkeddomain buff.ly
2020-05-05 delete terms_pages_linkeddomain zoom.us
2020-05-05 insert about_pages_linkeddomain angus.gov.uk
2020-05-05 insert about_pages_linkeddomain bgateway.com
2020-05-05 insert casestudy_pages_linkeddomain angus.gov.uk
2020-05-05 insert casestudy_pages_linkeddomain bgateway.com
2020-05-05 insert contact_pages_linkeddomain angus.gov.uk
2020-05-05 insert contact_pages_linkeddomain bgateway.com
2020-05-05 insert index_pages_linkeddomain angus.gov.uk
2020-05-05 insert index_pages_linkeddomain bgateway.com
2020-05-05 insert management_pages_linkeddomain angus.gov.uk
2020-05-05 insert management_pages_linkeddomain bgateway.com
2020-05-05 insert terms_pages_linkeddomain angus.gov.uk
2020-05-05 insert terms_pages_linkeddomain bgateway.com
2020-04-04 delete about_pages_linkeddomain snapsurveys.com
2020-04-04 delete casestudy_pages_linkeddomain snapsurveys.com
2020-04-04 delete contact_pages_linkeddomain snapsurveys.com
2020-04-04 delete index_pages_linkeddomain snapsurveys.com
2020-04-04 delete management_pages_linkeddomain snapsurveys.com
2020-04-04 delete person Lewis Paterson
2020-04-04 delete terms_pages_linkeddomain snapsurveys.com
2020-04-04 insert about_pages_linkeddomain buff.ly
2020-04-04 insert about_pages_linkeddomain zoom.us
2020-04-04 insert casestudy_pages_linkeddomain buff.ly
2020-04-04 insert casestudy_pages_linkeddomain zoom.us
2020-04-04 insert contact_pages_linkeddomain buff.ly
2020-04-04 insert contact_pages_linkeddomain zoom.us
2020-04-04 insert index_pages_linkeddomain buff.ly
2020-04-04 insert index_pages_linkeddomain zoom.us
2020-04-04 insert management_pages_linkeddomain buff.ly
2020-04-04 insert management_pages_linkeddomain zoom.us
2020-04-04 insert terms_pages_linkeddomain buff.ly
2020-04-04 insert terms_pages_linkeddomain zoom.us
2020-03-05 delete address Kirk Street, Prestwick, KA9 1AU
2020-03-05 insert about_pages_linkeddomain snapsurveys.com
2020-03-05 insert casestudy_pages_linkeddomain snapsurveys.com
2020-03-05 insert contact_pages_linkeddomain snapsurveys.com
2020-03-05 insert index_pages_linkeddomain snapsurveys.com
2020-03-05 insert management_pages_linkeddomain snapsurveys.com
2020-03-05 insert terms_pages_linkeddomain snapsurveys.com
2020-02-04 insert address Kirk Street, Prestwick, KA9 1AU
2020-02-04 insert person Lewis Paterson
2020-01-04 delete about_pages_linkeddomain dlvr.it
2020-01-04 delete about_pages_linkeddomain eventbrite.co.uk
2020-01-04 delete about_pages_linkeddomain ow.ly
2020-01-04 delete casestudy_pages_linkeddomain dlvr.it
2020-01-04 delete casestudy_pages_linkeddomain eventbrite.co.uk
2020-01-04 delete casestudy_pages_linkeddomain ow.ly
2020-01-04 delete contact_pages_linkeddomain dlvr.it
2020-01-04 delete contact_pages_linkeddomain eventbrite.co.uk
2020-01-04 delete contact_pages_linkeddomain ow.ly
2020-01-04 delete index_pages_linkeddomain dlvr.it
2020-01-04 delete index_pages_linkeddomain eventbrite.co.uk
2020-01-04 delete index_pages_linkeddomain ow.ly
2020-01-04 delete management_pages_linkeddomain dlvr.it
2020-01-04 delete management_pages_linkeddomain eventbrite.co.uk
2020-01-04 delete management_pages_linkeddomain ow.ly
2020-01-04 delete terms_pages_linkeddomain dlvr.it
2020-01-04 delete terms_pages_linkeddomain eventbrite.co.uk
2020-01-04 delete terms_pages_linkeddomain ow.ly
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 delete about_pages_linkeddomain bit.ly
2019-12-04 delete about_pages_linkeddomain publiccontractsscotland.gov.uk
2019-12-04 delete about_pages_linkeddomain socsi.in
2019-12-04 delete casestudy_pages_linkeddomain bit.ly
2019-12-04 delete casestudy_pages_linkeddomain publiccontractsscotland.gov.uk
2019-12-04 delete casestudy_pages_linkeddomain socsi.in
2019-12-04 delete contact_pages_linkeddomain bit.ly
2019-12-04 delete contact_pages_linkeddomain publiccontractsscotland.gov.uk
2019-12-04 delete contact_pages_linkeddomain socsi.in
2019-12-04 delete index_pages_linkeddomain bit.ly
2019-12-04 delete index_pages_linkeddomain socsi.in
2019-12-04 delete management_pages_linkeddomain bit.ly
2019-12-04 delete management_pages_linkeddomain publiccontractsscotland.gov.uk
2019-12-04 delete management_pages_linkeddomain socsi.in
2019-12-04 delete terms_pages_linkeddomain bit.ly
2019-12-04 delete terms_pages_linkeddomain publiccontractsscotland.gov.uk
2019-12-04 delete terms_pages_linkeddomain socsi.in
2019-12-04 insert about_pages_linkeddomain dlvr.it
2019-12-04 insert about_pages_linkeddomain eventbrite.co.uk
2019-12-04 insert about_pages_linkeddomain ow.ly
2019-12-04 insert casestudy_pages_linkeddomain dlvr.it
2019-12-04 insert casestudy_pages_linkeddomain eventbrite.co.uk
2019-12-04 insert casestudy_pages_linkeddomain ow.ly
2019-12-04 insert contact_pages_linkeddomain dlvr.it
2019-12-04 insert contact_pages_linkeddomain eventbrite.co.uk
2019-12-04 insert contact_pages_linkeddomain ow.ly
2019-12-04 insert index_pages_linkeddomain dlvr.it
2019-12-04 insert index_pages_linkeddomain eventbrite.co.uk
2019-12-04 insert index_pages_linkeddomain ow.ly
2019-12-04 insert management_pages_linkeddomain dlvr.it
2019-12-04 insert management_pages_linkeddomain eventbrite.co.uk
2019-12-04 insert management_pages_linkeddomain ow.ly
2019-12-04 insert terms_pages_linkeddomain dlvr.it
2019-12-04 insert terms_pages_linkeddomain eventbrite.co.uk
2019-12-04 insert terms_pages_linkeddomain ow.ly
2019-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-04 delete about_pages_linkeddomain ow.ly
2019-11-04 delete casestudy_pages_linkeddomain ow.ly
2019-11-04 delete contact_pages_linkeddomain ow.ly
2019-11-04 delete index_pages_linkeddomain ow.ly
2019-11-04 delete management_pages_linkeddomain ow.ly
2019-11-04 delete terms_pages_linkeddomain ow.ly
2019-11-04 insert about_pages_linkeddomain bit.ly
2019-11-04 insert about_pages_linkeddomain publiccontractsscotland.gov.uk
2019-11-04 insert about_pages_linkeddomain socsi.in
2019-11-04 insert casestudy_pages_linkeddomain bit.ly
2019-11-04 insert casestudy_pages_linkeddomain publiccontractsscotland.gov.uk
2019-11-04 insert casestudy_pages_linkeddomain socsi.in
2019-11-04 insert contact_pages_linkeddomain bit.ly
2019-11-04 insert contact_pages_linkeddomain publiccontractsscotland.gov.uk
2019-11-04 insert contact_pages_linkeddomain socsi.in
2019-11-04 insert index_pages_linkeddomain bit.ly
2019-11-04 insert index_pages_linkeddomain socsi.in
2019-11-04 insert management_pages_linkeddomain bit.ly
2019-11-04 insert management_pages_linkeddomain publiccontractsscotland.gov.uk
2019-11-04 insert management_pages_linkeddomain socsi.in
2019-11-04 insert terms_pages_linkeddomain bit.ly
2019-11-04 insert terms_pages_linkeddomain publiccontractsscotland.gov.uk
2019-11-04 insert terms_pages_linkeddomain socsi.in
2019-10-04 delete partner Private Sector Businesses
2019-10-04 delete partner Trade Associations
2019-10-04 delete phone 1850409-96
2019-10-04 delete source_ip 62.253.177.3
2019-10-04 insert about_pages_linkeddomain ow.ly
2019-10-04 insert index_pages_linkeddomain ow.ly
2019-10-04 insert index_pages_linkeddomain publiccontractsscotland.gov.uk
2019-10-04 insert source_ip 178.79.188.61
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DUFF
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOLLIE KERR
2019-06-06 update statutory_documents DIRECTOR APPOINTED MR PETER DAVID WILLIAM REID
2019-06-06 update statutory_documents DIRECTOR APPOINTED MR SCOTT DOUGLAS BELL
2019-06-06 update statutory_documents DIRECTOR APPOINTED MS PAULA MARGARET DEEGAN
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-06-02 insert partner Trade Associations
2019-05-03 delete partner Forestry Commission
2019-05-03 insert partner Forestry and Land Scotland
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-27 delete personal_emails me..@shetland.gov.uk
2018-11-27 insert personal_emails ca..@shetland.gov.uk
2018-11-27 delete address Old Library Building Lower Hillhead Lerwick Shetland ZE1 0EL
2018-11-27 delete email me..@shetland.gov.uk
2018-11-27 delete person Megan Taylor
2018-11-27 delete phone 01595 744 947
2018-11-27 insert address 8 North Ness Business Park Lerwick Shetland ZE1 0LZ
2018-11-27 insert alias SDP Shetland Islands
2018-11-27 insert email ca..@shetland.gov.uk
2018-11-27 insert person Catherine Wiseman
2018-11-27 insert phone 01595 807150
2018-11-27 update primary_contact Old Library Building Lower Hillhead Lerwick Shetland ZE1 0EL => 8 North Ness Business Park Lerwick Shetland ZE1 0LZ
2018-10-16 insert personal_emails di..@eastrenfrewshire.gov.uk
2018-10-16 delete email st..@north-ayrshire.gov.uk
2018-10-16 delete person Jennifer Baker
2018-10-16 delete person Steven Rieley
2018-10-16 delete phone 01294 310 684
2018-10-16 insert contact_pages_linkeddomain bls.scot
2018-10-16 insert contact_pages_linkeddomain eastrenchamber.org.uk
2018-10-16 insert contact_pages_linkeddomain investeastrenfrewshire.com
2018-10-16 insert contact_pages_linkeddomain workeastren.co.uk
2018-10-16 insert email ch..@north-ayrshire.gov.uk
2018-10-16 insert email di..@eastrenfrewshire.gov.uk
2018-10-16 insert person Chris Watson
2018-10-16 insert phone 01294 310 678
2018-09-15 delete personal_emails ma..@falkirk.gov.uk
2018-09-15 delete support_emails he..@bipsolutions.com
2018-09-15 insert personal_emails gi..@falkirk.gov.uk
2018-09-15 delete email he..@bipsolutions.com
2018-09-15 delete email ma..@falkirk.gov.uk
2018-09-15 delete person Matthew Farrell
2018-09-15 delete phone 01324 590 988
2018-09-15 insert casestudy_pages_linkeddomain andersonswanhunter.co.uk
2018-09-15 insert casestudy_pages_linkeddomain secureshredscotland.co.uk
2018-09-15 insert contact_pages_linkeddomain eventbrite.co.uk
2018-09-15 insert email gi..@falkirk.gov.uk
2018-09-15 insert person Gillian Timmons
2018-09-15 insert phone 01324 590912
2018-09-15 update person_title Andrew Ralton: null => Economic Development Officer
2018-08-07 insert personal_emails an..@midlothian.gov.uk
2018-08-07 insert support_emails he..@bipsolutions.com
2018-08-07 delete email ja..@midlothian.gov.uk
2018-08-07 delete person Chris Wand
2018-08-07 delete person Jane Crawford
2018-08-07 delete phone 0131 271 3427
2018-08-07 insert contact_pages_linkeddomain surveymonkey.co.uk
2018-08-07 insert email an..@midlothian.gov.uk
2018-08-07 insert email he..@bipsolutions.com
2018-08-07 insert person Andrew Ralton
2018-08-07 insert person Chris Wond
2018-08-07 insert phone 0131 271 3435
2018-06-18 insert email wo..@northlan.gov.uk
2018-06-18 insert person Chris Wand
2018-06-18 insert phone 01236 632860
2018-05-23 update statutory_documents DIRECTOR APPOINTED COUNCILLOR COLLETTE STEVENSON
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEATING
2018-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WATSON
2018-03-16 delete personal_emails ke..@highland.gov.uk
2018-03-16 delete email ke..@highland.gov.uk
2018-03-16 delete person Kenny MacInnes
2018-03-16 delete phone 01294 225 171
2018-03-16 delete phone 01463 702 289
2018-03-16 insert contact_pages_linkeddomain moray.gov.uk
2018-03-16 insert email pr..@moray.gov.uk
2018-03-16 insert person Diane Beattie
2018-03-16 insert phone 01294 310 684
2018-03-16 insert phone 01343 563137
2018-01-07 update account_category FULL => SMALL
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
2017-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-22 delete personal_emails me..@shetland.gov.uk
2017-11-22 insert personal_emails me..@shetland.gov.uk
2017-11-22 delete email me..@shetland.gov.uk
2017-11-22 delete person Megan McQuade
2017-11-22 insert email me..@shetland.gov.uk
2017-11-22 insert person Megan Taylor
2017-11-07 update statutory_documents DIRECTOR APPOINTED COUNCILLOR ANDREW STUART WOOD
2017-10-20 update statutory_documents DIRECTOR APPOINTED COUNCILLOR PETER HENDERSON
2017-10-20 update statutory_documents DIRECTOR APPOINTED JACQUELINE HILL
2017-10-20 update statutory_documents DIRECTOR APPOINTED MR GORDON MURRAY FARQUHAR JENKINS
2017-09-14 delete personal_emails ch..@eastdunbarton.gov.uk
2017-09-14 insert personal_emails su..@eastdunbarton.gov.uk
2017-09-14 delete email ch..@eastdunbarton.gov.uk
2017-09-14 delete person Chris Filby
2017-09-14 delete phone 0141 578 8522
2017-09-14 insert email su..@eastdunbarton.gov.uk
2017-09-14 insert person Suzanne Bruce
2017-09-14 insert phone 0141 578 8625
2017-07-05 delete personal_emails ne..@shetland.gov.uk
2017-07-05 insert personal_emails me..@shetland.gov.uk
2017-07-05 delete address 3 North Ness Business Park Lerwick Shetland, ZE1 0LZ
2017-07-05 delete email ec..@shetland.gov.uk
2017-07-05 delete email lo..@westlothian.gov.uk
2017-07-05 delete email ne..@shetland.gov.uk
2017-07-05 delete email sh..@northlan.gov.uk
2017-07-05 delete person Neil Henderson
2017-07-05 delete person Robert Sharp
2017-07-05 delete phone 01236 632 863
2017-07-05 delete phone 01506 283 228
2017-07-05 delete phone 01595 744 940
2017-07-05 delete phone 01595 744 960
2017-07-05 insert address Old Library Building Lower Hillhead Lerwick Shetland ZE1 0EL
2017-07-05 insert email me..@shetland.gov.uk
2017-07-05 insert email pr..@shetland.gov.uk
2017-07-05 insert person Megan McQuade
2017-07-05 insert phone 01595 744 947
2017-07-05 update primary_contact 3 North Ness Business Park Lerwick Shetland, ZE1 0LZ => Old Library Building Lower Hillhead Lerwick Shetland ZE1 0EL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG PEACOCK
2017-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT REID
2017-01-18 update statutory_documents DIRECTOR APPOINTED COUNCILLOR ALISTAIR WATSON
2017-01-08 update account_category SMALL => FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN
2016-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2016-10-27 delete about_pages_linkeddomain bit.ly
2016-10-27 insert phone 1850409-96
2016-09-01 delete contact_pages_linkeddomain highland-opportunity.com
2016-09-01 delete email sm..@pkc.gov.uk
2016-09-01 delete person Sandy McCurdy
2016-09-01 delete phone 01643 702553
2016-09-01 delete phone 01738 477 957
2016-09-01 insert email db..@clacks.gov.uk
2016-09-01 insert email fi..@pkc.gov.uk
2016-09-01 insert person Finlay Kerr
2016-09-01 insert phone 01463 702553
2016-09-01 insert phone 01738 477943
2016-08-04 insert contact_pages_linkeddomain orkney.gov.uk
2016-06-27 delete person Sarah Maxwell
2016-06-27 insert person Sarah Gorman
2016-06-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-18 update statutory_documents DIRECTOR APPOINTED DIANE ELAINE BEATTIE
2016-05-18 update statutory_documents 09/05/16 NO MEMBER LIST
2016-03-24 update statutory_documents DIRECTOR APPOINTED JAMES MCMILLAN BUCHANAN
2016-03-24 update statutory_documents DIRECTOR APPOINTED STEPHEN KEATING
2016-03-08 update website_status Disallowed => OK
2016-03-08 update robots_txt_status www.sdpscotland.co.uk: 0 => 200
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2015-08-12 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-08-12 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-08-04 update statutory_documents DIRECTOR APPOINTED CRAIG PEACOCK
2015-07-24 update statutory_documents DIRECTOR APPOINTED KAREN ANN LAWSON
2015-07-24 update statutory_documents DIRECTOR APPOINTED MOLLIE JANE KERR
2015-07-24 update statutory_documents DIRECTOR APPOINTED MR JOHN KELLY
2015-07-24 update statutory_documents 09/05/15 NO MEMBER LIST
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STIRLING DUFF / 01/04/2015
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RANKIN REID / 01/04/2015
2015-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2015-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNALLY
2015-07-11 update website_status FlippedRobots => Disallowed
2015-06-21 update website_status OK => FlippedRobots
2015-05-24 delete source_ip 95.154.227.101
2015-05-24 insert source_ip 62.253.177.3
2015-03-01 insert index_pages_linkeddomain ec.europa.eu
2015-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
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
2014-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-23 delete address City Chambers, George Square, Glasgow G2 1DU, United Kingdom
2014-07-12 delete address 231 George Street, Glasgow, United Kingdom
2014-07-12 delete phone 0141 287 7251
2014-07-12 insert address Montrose House, 154 Montrose Crescent, Hamilton, ML3 6LB
2014-07-12 insert phone 01698 453734
2014-07-12 update primary_contact 231 George Street, Glasgow, United Kingdom => Montrose House, 154 Montrose Crescent, Hamilton, ML3 6LB
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIOT JORDAN
2014-06-07 delete address 302 ST VINCENT STREET GLASGOW SCOTLAND G2 5RZ
2014-06-07 insert address 302 ST. VINCENT STREET GLASGOW G2 5RZ
2014-06-07 update reg_address_care_of null => WRIGHT JOHNSTON & MACKENZIE LLP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ SCOTLAND
2014-05-29 update statutory_documents 09/05/14 NO MEMBER LIST
2014-03-08 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-08 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MCNALLY
2013-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAISER KHAN
2013-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GLEN
2013-10-14 update statutory_documents DIRECTOR APPOINTED MR ALAN BROWN
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REID
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE WALLACE
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP
2013-08-28 delete index_pages_linkeddomain youtube.com
2013-07-02 update statutory_documents DIRECTOR APPOINTED HEATHER MCVEY
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update website_status ServerDown => OK
2013-06-18 insert general_emails in..@sdpscotland.co.uk
2013-06-18 delete about_pages_linkeddomain t.co
2013-06-18 delete address 229 George Street, Glasgow, United Kingdom
2013-06-18 delete casestudy_pages_linkeddomain t.co
2013-06-18 delete contact_pages_linkeddomain bestintown.org.uk
2013-06-18 delete contact_pages_linkeddomain t.co
2013-06-18 delete email sd..@drs.glasgow.gov.uk
2013-06-18 delete index_pages_linkeddomain t.co
2013-06-18 delete phone 01324 665500
2013-06-18 delete terms_pages_linkeddomain t.co
2013-06-18 insert address 231 George Street, Glasgow, United Kingdom
2013-06-18 insert email in..@sdpscotland.co.uk
2013-06-18 update primary_contact 229 George Street, Glasgow, United Kingdom => 231 George Street, Glasgow, United Kingdom
2013-05-31 update statutory_documents SECOND FILING WITH MUD 09/05/13 FOR FORM AR01
2013-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDERSON
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update statutory_documents 09/05/13 NO MEMBER LIST
2013-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW
2013-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONICA DAVIDSON
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-07 delete email ru..@northlan.gov.uk
2013-03-07 delete person David Rule
2013-03-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-02-20 delete general_emails in..@falkirkforbusiness.org
2013-02-20 delete email in..@falkirkforbusiness.org
2013-02-20 insert address Suite 2A Falkirk Stadium 4 Stadium Way Falkirk FK2 9EE
2013-02-20 insert email bu..@falkirk.gov.uk
2012-11-04 delete alias SPoE
2012-10-27 insert alias SPoE
2012-06-27 update statutory_documents SECOND FILING WITH MUD 09/05/12 FOR FORM AR01
2012-06-18 update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM RANKIN REID
2012-06-12 update statutory_documents DIRECTOR APPOINTED COUNCILLOR DOUGLAS DAVID REID
2012-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS
2012-05-23 update statutory_documents 09/05/12 NO MEMBER LIST
2012-05-22 update statutory_documents DIRECTOR APPOINTED ELIOT JAMES JORDAN
2012-01-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents DIRECTOR APPOINTED PAULINE WALLACE
2011-05-12 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS DUFF
2011-05-12 update statutory_documents 09/05/11 NO MEMBER LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents DIRECTOR APPOINTED MR THOMAS GLEN
2010-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE IRVINE
2010-05-19 update statutory_documents 09/05/10 NO MEMBER LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDERSON / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BUCHANNAN / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTOPHER WILLIAM THOMPSON / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR VERONICA MARY DAVIDSON / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRACE IRVINE / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH MUNRO ROSS / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE YOUNG SNEDDON / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAISER KHAN / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARP / 08/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM JAMIESON / 08/05/2010
2010-05-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 01/10/2009
2010-03-08 update statutory_documents DIRECTOR APPOINTED COUNCILLOR CHRISTOPHER WILLIAM THOMPSON
2010-03-08 update statutory_documents DIRECTOR APPOINTED ROBERT SHARP
2009-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-20 update statutory_documents DIRECTOR APPOINTED STUART WILLIAM JAMIESON
2009-10-19 update statutory_documents DIRECTOR APPOINTED COUNCILLOR VERONICA MARY DAVIDSON
2009-10-19 update statutory_documents DIRECTOR APPOINTED GRACE IRVINE
2009-07-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL SINCLAIR
2009-06-15 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2009 FROM EXCHANGE HOUSE 229 GEORGE STREET GLASGOW G1 1QU
2009-05-26 update statutory_documents ANNUAL RETURN MADE UP TO 09/05/09
2009-05-13 update statutory_documents DIRECTOR APPOINTED GEORGE YOUNG SNEDDON
2009-04-17 update statutory_documents DIRECTOR APPOINTED ALEXANDER ANDERSON
2009-04-17 update statutory_documents DIRECTOR APPOINTED ANTHONY BUCHANNAN
2009-04-17 update statutory_documents DIRECTOR APPOINTED HUGH MUNRO ROSS
2008-12-23 update statutory_documents DIRECTOR APPOINTED KAISER KHAN
2008-12-23 update statutory_documents DIRECTOR APPOINTED NEIL BLACKLOCK SINCLAIR
2008-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION