SPORTSWEB SCOTLAND - History of Changes


DateDescription
2024-05-23 delete index_pages_linkeddomain begambleaware.org
2024-05-23 insert index_pages_linkeddomain gambleaware.org
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY ALLAN ANDERSON / 01/12/2022
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LINDSAY ALLAN ANDERSON / 01/12/2022
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-08-07 delete address 44 MARGARET PLACE ABERDEEN AB10 7GB
2021-08-07 insert address 24 DEEMOUNT GARDENS ABERDEEN SCOTLAND AB11 7UE
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-07 update registered_address
2021-07-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM 44 MARGARET PLACE ABERDEEN AB10 7GB
2021-02-07 insert index_pages_linkeddomain begambleaware.org
2020-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 delete source_ip 77.111.240.121
2020-06-29 insert source_ip 77.111.240.97
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 delete source_ip 46.30.213.161
2019-07-07 insert source_ip 77.111.240.121
2019-04-20 delete source_ip 46.30.213.147
2019-04-20 delete terms_pages_linkeddomain cookiesandyou.com
2019-04-20 delete terms_pages_linkeddomain silktide.com
2019-04-20 insert source_ip 46.30.213.161
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-26 delete index_pages_linkeddomain cookiesandyou.com
2018-05-26 delete index_pages_linkeddomain silktide.com
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-12-05 insert index_pages_linkeddomain cookiesandyou.com
2017-12-05 insert index_pages_linkeddomain silktide.com
2017-12-05 insert phone 01384 241292
2017-12-05 insert terms_pages_linkeddomain cookiesandyou.com
2017-12-05 insert terms_pages_linkeddomain gamanon.org.uk
2017-12-05 insert terms_pages_linkeddomain gambleaware.co.uk
2017-12-05 insert terms_pages_linkeddomain gamblersanonymous.org.uk
2017-12-05 insert terms_pages_linkeddomain gamblingtherapy.org
2017-12-05 insert terms_pages_linkeddomain gordonhouse.org.uk
2017-12-05 insert terms_pages_linkeddomain samaritans.org.uk
2017-12-05 insert terms_pages_linkeddomain silktide.com
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-24 delete index_pages_linkeddomain bet365.com
2017-07-24 update founded_year 2010 => null
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-29 delete source_ip 46.30.210.138
2016-07-29 insert source_ip 46.30.213.147
2016-07-01 delete source_ip 46.30.212.25
2016-07-01 insert source_ip 46.30.210.138
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-15 update statutory_documents 10/12/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-11 update statutory_documents 10/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 44 MARGARET PLACE ABERDEEN SCOTLAND AB10 7GB
2014-01-07 insert address 44 MARGARET PLACE ABERDEEN AB10 7GB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-10 update statutory_documents 10/12/13 FULL LIST
2013-11-27 delete source_ip 46.30.211.51
2013-11-27 insert source_ip 46.30.212.25
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-22 delete address 3 CAMERON STREET STONEHAVEN UNITED KINGDOM AB39 2BL
2013-06-22 insert address 44 MARGARET PLACE ABERDEEN SCOTLAND AB10 7GB
2013-06-22 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-10 => 2013-09-30
2013-03-14 delete registration_number 390240
2013-03-14 delete vat 110 8519 43
2013-01-30 delete source_ip 193.202.110.213
2013-01-30 insert source_ip 46.30.211.51
2012-12-12 update statutory_documents 10/12/12 FULL LIST
2012-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ALLAN ANDERSON / 01/08/2012
2012-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 3 CAMERON STREET STONEHAVEN AB39 2BL UNITED KINGDOM
2012-06-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 10/12/11 FULL LIST
2011-01-12 update statutory_documents DIRECTOR APPOINTED LINDSAY ALLAN ANDERSON
2011-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOGG
2010-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION