Date | Description |
2024-10-07 |
update statutory_documents DIRECTOR APPOINTED MS JULIE MARGARET RAMSAY |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES |
2024-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEO DU FEU |
2024-08-30 |
delete email su..@iwork4me.org.uk |
2024-08-30 |
delete phone 07702 812987 |
2024-08-30 |
insert email br..@iwork4me.org.uk |
2024-08-30 |
insert person Agnes Hunter |
2024-08-30 |
update person_description Lisa Houston => Lisa Houston |
2024-04-30 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-04-03 |
delete source_ip 149.255.58.54 |
2024-04-03 |
insert source_ip 149.255.62.111 |
2023-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-21 |
delete person Agnes Hunter |
2023-06-19 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-18 |
insert person Agnes Hunter |
2023-02-18 |
update person_description Richard Ibbotson => Richard Ibbotson |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-10-14 |
insert casestudy_pages_linkeddomain beacongenealogy.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-24 |
delete address c/o Granton Hub, Maldelvic House, 33 Granton Park Avenue, EH5 1HS |
2022-03-24 |
insert person Bryce Potter |
2022-03-24 |
update person_title Isobel Gray: Treasurer => Staff Team; Treasurer |
2022-03-24 |
update person_title Lisa Houston: null => Communications Support |
2022-03-11 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS BAIN / 19/02/2022 |
2021-12-22 |
delete person Bryce Potter |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-09-11 |
insert address 11 Granton Square, Edinburgh, EH5 1HX |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-03 |
insert casestudy_pages_linkeddomain penguinparade.co.uk |
2020-12-24 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-07-16 |
delete person Caroline Rees |
2020-07-16 |
insert email su..@iwork4me.org.uk |
2020-07-16 |
insert person Lisa Houston |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-13 |
delete address 11, Granton Square, Edinburgh, EH5 1HX |
2020-06-13 |
delete contact_pages_linkeddomain google.co.uk |
2020-06-13 |
insert address c/o Granton Hub, Maldelvic House, 33 Granton Park Avenue, EH5 1HS |
2020-06-13 |
update primary_contact 11, Granton Square, Edinburgh, EH5 1HX => c/o Granton Hub, Maldelvic House, 33 Granton Park Avenue, EH5 1HS |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS BAIN / 14/05/2019 |
2019-05-13 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-23 |
delete source_ip 149.255.60.169 |
2019-03-23 |
insert source_ip 149.255.58.54 |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-14 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-16 |
delete website_emails ad..@iwork4me.org.uk |
2017-10-16 |
delete address 69 Buchanan Street, Glasgow, G1 3HL |
2017-10-16 |
delete email ad..@iwork4me.org.uk |
2017-10-16 |
insert index_pages_linkeddomain anallabres.com |
2017-10-16 |
insert index_pages_linkeddomain speckygeek.com |
2017-10-16 |
insert index_pages_linkeddomain wordpress.org |
2017-10-16 |
insert person Ana Llabres |
2017-10-16 |
insert registration_number SC041508 |
2017-10-16 |
insert registration_number SC366262 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-09-02 |
insert website_emails ad..@iwork4me.org.uk |
2017-09-02 |
delete index_pages_linkeddomain anallabres.com |
2017-09-02 |
delete index_pages_linkeddomain speckygeek.com |
2017-09-02 |
delete index_pages_linkeddomain wordpress.org |
2017-09-02 |
delete person Ana Llabres |
2017-09-02 |
delete registration_number SC041508 |
2017-09-02 |
delete registration_number SC366262 |
2017-09-02 |
delete source_ip 149.255.62.12 |
2017-09-02 |
insert address 69 Buchanan Street, Glasgow, G1 3HL |
2017-09-02 |
insert email ad..@iwork4me.org.uk |
2017-09-02 |
insert source_ip 149.255.60.169 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-14 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED LEO ALVIN DU FEU |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HORSEMAN |
2016-06-14 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-04-26 |
delete casestudy_pages_linkeddomain speakingliterally.com |
2016-04-26 |
insert person Andrew Horseman |
2016-04-26 |
update person_description Richard Ibbotson => Richard Ibbotson |
2016-04-26 |
update person_title Bryce Potter: null => Operations Manager |
2016-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CORRY |
2016-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CORRY |
2015-12-07 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-12-07 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-11-15 |
update statutory_documents 29/09/15 NO MEMBER LIST |
2015-11-01 |
update person_description Bryce Potter => Bryce Potter |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-24 |
update statutory_documents 29/09/14 NO MEMBER LIST |
2014-06-11 |
delete treasurer Tony Dalli |
2014-06-11 |
insert treasurer Isobel Gray |
2014-06-11 |
delete person Tony Dalli |
2014-06-11 |
insert person Isobel Gray |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-01-28 |
update statutory_documents DIRECTOR APPOINTED MRS ISOBEL WATSON GRAY |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY DALLI |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-03 |
update statutory_documents 29/09/13 NO MEMBER LIST |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA SPENCE |
2013-07-16 |
delete about_pages_linkeddomain number6.org.uk |
2013-07-16 |
delete email su..@iwork4me.org.uk |
2013-07-16 |
delete index_pages_linkeddomain autismlifeincolour.org.uk |
2013-07-16 |
delete index_pages_linkeddomain digg.com |
2013-07-16 |
delete index_pages_linkeddomain icio.us |
2013-07-16 |
delete index_pages_linkeddomain reddit.com |
2013-07-16 |
delete index_pages_linkeddomain speakingliterally.com |
2013-07-16 |
delete index_pages_linkeddomain twitter.com |
2013-07-16 |
delete person Pam Spence |
2013-07-16 |
delete phone 07702 812987 |
2013-07-16 |
update founded_year 2008 => null |
2013-07-16 |
update person_description Sue Hope => Sue Hope |
2013-07-16 |
update person_title Ana Llabres: IT & Marketing Co - Ordinator ) => IT & Marketing Coordinator ) |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 9133 - Other membership organisations |
2013-06-23 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-16 |
delete source_ip 46.20.238.194 |
2013-04-16 |
insert index_pages_linkeddomain autismlifeincolour.org.uk |
2013-04-16 |
insert person Bryce Potter |
2013-04-16 |
insert person Caroline Rees |
2013-04-16 |
insert source_ip 149.255.62.12 |
2013-02-22 |
delete person David James Williamson |
2013-02-11 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-02-08 |
update website_status OK |
2013-01-30 |
update statutory_documents DIRECTOR APPOINTED MR TONY DALLI |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-13 |
insert person Tony Dalli |
2012-11-13 |
update person_description David Bain |
2012-11-13 |
update person_description David James Williamson |
2012-11-13 |
update person_description Richard Ibbotson |
2012-11-13 |
update person_title David James Williamson |
2012-11-13 |
update person_title Richard Ibbotson |
2012-10-25 |
insert email su..@iwork4me.org.uk |
2012-10-09 |
update statutory_documents 29/09/12 NO MEMBER LIST |
2012-06-11 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2012-04-14 |
update statutory_documents RES02 |
2012-04-13 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2012-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
69 BUCHANAN STREET
GLASGOW
G1 3HL |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED DAVID MARCUS BAIN |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES WILLIAMSON |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED PAMELA SPENCE |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED PETER ALAN CORRY |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED RICHARD GEORGE IBBOTSON |
2012-04-13 |
update statutory_documents SECRETARY APPOINTED PETER ALAN CORRY |
2012-04-13 |
update statutory_documents 29/09/10 |
2012-04-13 |
update statutory_documents 29/09/11 |
2012-04-13 |
update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION |
2010-10-29 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2010-07-09 |
update statutory_documents FIRST GAZETTE |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2009-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |