Date | Description |
2025-04-30 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2025-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, NO UPDATES |
2024-11-26 |
delete source_ip 130.193.82.154 |
2024-11-26 |
insert source_ip 199.16.173.57 |
2024-11-26 |
insert source_ip 199.16.172.229 |
2024-04-30 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-03-23 |
insert address 3, Coates Place, Edinburgh EH3 7AA, UK |
2024-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES |
2023-07-05 |
delete person Ailsa Lamont |
2023-04-07 |
delete address 7-11 MELVILLE STREET EDINBURGH EH3 7PE |
2023-04-07 |
insert address 3 COATES PLACE EDINBURGH SCOTLAND EH3 7AA |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2023-02-07 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-09-28 |
insert person Dr George T Sipos |
2021-08-26 |
delete vp Cyndi
McLeod |
2021-08-26 |
delete client_pages_linkeddomain tmck.co.uk |
2021-08-26 |
delete index_pages_linkeddomain eepurl.com |
2021-08-26 |
delete index_pages_linkeddomain tmck.co.uk |
2021-08-26 |
delete person Cyndi
McLeod |
2021-08-26 |
delete person Emma
Heathcote |
2021-08-26 |
delete person Jonathan
Tinnacher |
2021-08-26 |
delete person MacKenzie
Hizon |
2021-08-26 |
delete person Martha-Marie
Kleinhans |
2021-08-26 |
delete person Peter
Harber |
2021-08-26 |
delete source_ip 185.119.173.41 |
2021-08-26 |
insert client_pages_linkeddomain twitter.com |
2021-08-26 |
insert source_ip 130.193.82.154 |
2021-08-26 |
update robots_txt_status www.bartoncarlyle.com: 404 => 200 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2020-10-11 |
delete phone (+1) 202 600 8518 |
2020-10-11 |
delete phone (+1) 647 243 6804 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2020-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BARRETT / 01/02/2020 |
2020-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BARRETT / 02/04/2020 |
2020-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAMELA BARRETT / 01/02/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAMELA BARRETT / 30/10/2019 |
2019-07-11 |
delete phone (+1) 410-302-4832 |
2019-07-11 |
insert person Ann
Mason |
2019-07-11 |
insert person Di Maria |
2019-07-11 |
insert person Dr. Matthew R. Beatty |
2019-07-11 |
insert person Jacky Dyer |
2019-07-11 |
insert person Jacqueline
Dyer |
2019-07-11 |
insert phone (+1) 202 600 8518 |
2019-07-11 |
insert phone (+1) 647 243 6804 |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-03-08 |
insert client Manitoba Institute of Trades and Technology |
2018-03-08 |
insert person Emma
Heathcote |
2018-03-08 |
insert person Greet
Provoost |
2018-03-08 |
update founded_year null => 2008 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
2018-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BARRETT / 19/01/2018 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-10 |
insert person Ailsa
Lamont |
2017-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-08 |
insert client Marist College |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
delete source_ip 185.96.94.210 |
2016-09-19 |
insert person Peter
Harber |
2016-09-19 |
insert source_ip 185.119.173.41 |
2016-08-22 |
insert index_pages_linkeddomain eepurl.com |
2016-08-22 |
insert index_pages_linkeddomain twitter.com |
2016-07-23 |
delete person Julie
Vincent |
2016-06-12 |
insert person Thomas
LePere |
2016-05-12 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-12 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-04-02 |
update person_title Caroline
Bysh: Associate => Senior Associate, UK |
2016-03-23 |
update statutory_documents 25/02/16 FULL LIST |
2016-02-13 |
insert vp Cyndi
McLeod |
2016-02-13 |
delete person Andy
Fenning |
2016-02-13 |
insert person Cyndi
McLeod |
2016-02-13 |
insert person Julie
Vincent |
2016-02-13 |
insert person MacKenzie
Hizon |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-16 |
delete source_ip 91.208.99.12 |
2016-01-16 |
insert source_ip 185.96.94.210 |
2016-01-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-05 |
insert about_pages_linkeddomain eepurl.com |
2015-12-05 |
insert client Queen Mary, University of London |
2015-12-05 |
insert phone (+1) 410-302-4832 |
2015-08-27 |
delete phone +1 (501) 538-5348 |
2015-03-16 |
delete phone 16 2014 |
2015-03-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-03-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-02-25 |
update statutory_documents 25/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-09 |
delete client_pages_linkeddomain fundsv.com |
2014-12-09 |
insert about_pages_linkeddomain tmck.co.uk |
2014-12-09 |
insert client_pages_linkeddomain tmck.co.uk |
2014-12-09 |
insert index_pages_linkeddomain tmck.co.uk |
2014-12-09 |
insert phone 16 2014 |
2014-12-09 |
insert terms_pages_linkeddomain tmck.co.uk |
2014-08-14 |
delete address 1 Rutland Court, Edinburgh EH3 8EY |
2014-08-14 |
delete index_pages_linkeddomain fundsv.com |
2014-08-14 |
insert address 7-11 Melville Street, Edinburgh, EH3 7PE, UK |
2014-08-14 |
insert client Glasgow Caledonian University |
2014-08-14 |
insert client University of Northampton |
2014-08-14 |
insert person Chris
Price |
2014-08-14 |
update founded_year 2009 => null |
2014-08-14 |
update person_title Andy
Fenning: null => Associate |
2014-08-14 |
update primary_contact 1 Rutland Court, Edinburgh EH3 8EY => 7-11 Melville Street, Edinburgh, EH3 7PE, UK |
2014-05-15 |
update robots_txt_status www.bartoncarlyle.com: 200 => 404 |
2014-04-10 |
delete about_pages_linkeddomain oxygensolutions.co.uk |
2014-04-10 |
delete contact_pages_linkeddomain oxygensolutions.co.uk |
2014-04-10 |
delete index_pages_linkeddomain oxygensolutions.co.uk |
2014-04-10 |
delete service_pages_linkeddomain i-graduate.org |
2014-04-10 |
delete service_pages_linkeddomain oxygensolutions.co.uk |
2014-04-10 |
delete terms_pages_linkeddomain oxygensolutions.co.uk |
2014-04-10 |
insert index_pages_linkeddomain fundsv.com |
2014-04-10 |
insert service_pages_linkeddomain fundsv.com |
2014-04-07 |
delete address 7-11 MELVILLE STREET EDINBURGH UNITED KINGDOM EH3 7PE |
2014-04-07 |
insert address 7-11 MELVILLE STREET EDINBURGH EH3 7PE |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-04-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-03-12 |
update statutory_documents 25/02/14 FULL LIST |
2014-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-06 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-22 |
delete address 1 RUTLAND COURT EDINBURGH EH3 8EY |
2013-06-22 |
insert address 7-11 MELVILLE STREET EDINBURGH UNITED KINGDOM EH3 7PE |
2013-06-22 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-26 |
update statutory_documents 25/02/13 FULL LIST |
2013-01-18 |
delete source_ip 91.146.105.33 |
2013-01-18 |
insert source_ip 91.208.99.12 |
2012-09-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
1 RUTLAND COURT
EDINBURGH
EH3 8EY |
2012-04-12 |
update statutory_documents 25/02/12 FULL LIST |
2011-09-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 25/02/11 FULL LIST |
2010-11-08 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents PREVEXT FROM 28/02/2010 TO 30/04/2010 |
2010-04-01 |
update statutory_documents 25/02/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BARRETT / 01/04/2010 |
2010-04-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/04/2010 |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED PAMELA KAY BARRETT |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRUCE FARQUHAR |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON BROWN |
2009-05-14 |
update statutory_documents COMPANY NAME CHANGED ANDSTRAT (NO.293) LIMITED
CERTIFICATE ISSUED ON 14/05/09 |
2009-02-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |