FIFE BUSINESS SERVICES - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-07 update accounts_next_due_date 2023-12-23 => 2024-06-28
2023-10-10 delete about_pages_linkeddomain facebook.com
2023-10-10 delete about_pages_linkeddomain linkedin.com
2023-10-10 delete career_pages_linkeddomain facebook.com
2023-10-10 delete career_pages_linkeddomain linkedin.com
2023-10-10 delete contact_pages_linkeddomain facebook.com
2023-10-10 delete contact_pages_linkeddomain linkedin.com
2023-10-10 delete partner_pages_linkeddomain facebook.com
2023-10-10 delete partner_pages_linkeddomain linkedin.com
2023-10-10 delete service_pages_linkeddomain facebook.com
2023-10-10 delete service_pages_linkeddomain linkedin.com
2023-10-10 delete source_ip 35.234.157.17
2023-10-10 delete terms_pages_linkeddomain facebook.com
2023-10-10 delete terms_pages_linkeddomain linkedin.com
2023-10-10 insert about_pages_linkeddomain wpastra.com
2023-10-10 insert career_pages_linkeddomain wpastra.com
2023-10-10 insert contact_pages_linkeddomain wpastra.com
2023-10-10 insert partner_pages_linkeddomain wpastra.com
2023-10-10 insert service_pages_linkeddomain wpastra.com
2023-10-10 insert source_ip 109.228.34.137
2023-10-10 insert terms_pages_linkeddomain wpastra.com
2023-10-10 update robots_txt_status www.fifebusinessservices.co.uk: 404 => 200
2023-10-07 update account_ref_day 30 => 29
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-23
2023-09-23 update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-01-10 insert career_pages_linkeddomain indeed.com
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-12-09 delete email as..@fifebusinessservices.co.uk
2022-12-09 delete person Ashleigh Scotland
2022-12-09 delete person Eva Maciocia
2022-12-09 update person_title Yvonne Allan: Payroll Manager => Payroll Department
2022-09-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 delete person Rachel Leitch
2022-07-07 insert person Alison Stirling
2022-07-07 insert person Liam Kelly
2022-07-07 update person_title Louise Cree: Administration Department => Payroll Department
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-03-08 delete email ca..@fifebusinessservices.co.uk
2022-03-08 delete person Caroline Matson
2022-03-08 delete person Ewa Wilson
2022-03-08 insert person Laura Healy
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-12-10 update person_title Janette Smith: Payroll Department => Payroll Supervisor
2021-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON
2021-08-16 delete person Jacqui Nicoll
2021-08-16 insert email ry..@fifebusinessservices.co.uk
2021-08-16 insert person Kevin Hunter
2021-08-16 update person_description Caroline Matson => Caroline Matson
2021-08-16 update person_description Eva Maciocia => Eva Maciocia
2021-08-16 update person_description Gemma Neilson => Gemma Neilson
2021-08-16 update person_description Louise Cree => Louise Cree
2021-08-16 update person_description Rachel Leitch => Rachel Leitch
2021-08-16 update person_description Ryan Gallagher => Ryan Gallagher
2021-08-16 update person_description Yvonne Allan => Yvonne Allan
2021-08-16 update robots_txt_status www.fifebusinessservices.co.uk: 200 => 404
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-24 update person_title Ashleigh Scotland: Trainee Accountant; Accounts Department ( Accounts Assistant => Accounts Department; Trainee Accountant
2021-02-24 update person_title Caroline Matson: Accounts Department; Accountant => Manager - Cloud Solutions; Accountant
2021-02-24 update person_title Eva Maciocia: Administration Department ( Administration Assistant ); Assistant => Administration Department; Assistant
2021-02-24 update person_title Ewa Wilson: Accounts Department ( Accounts Assistant ) => Accounts Department
2021-02-24 update person_title Gemma Neilson: Management ( Office Manager => Office Manager
2021-02-24 update person_title Jacqui Nicoll: Payroll Department ( Payroll Administrator ) => Payroll Department
2021-02-24 update person_title Janette Smith: Payroll Department ( Payroll Administrator ); Member of the FBS => Payroll Department; Member of the FBS
2021-02-24 update person_title Louise Cree: Administration Department ( Administration and Digital Marketing Assistant ); Assistant => Administration Department; Assistant
2021-02-24 update person_title Rachel Leitch: Payroll Administrator; Payroll Department ( Payroll Administrator ) => Payroll Administrator; Payroll Department
2021-02-24 update person_title Ryan Gallagher: Management => Senior Client Manager
2021-02-24 update person_title Yvonne Allan: Payroll Supervisor; Management ( Payroll Manager => Payroll Supervisor; Payroll Manager
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-01-24 delete email al..@fifebusinessservices.co.uk
2021-01-24 delete person Alanna Lumsden
2021-01-24 insert person Ewa Wilson
2021-01-24 insert person Ryan Gallagher
2021-01-24 update person_description Rachel Leitch => Rachel Leitch
2021-01-24 update person_title Ashleigh Scotland: Trainee Accountant; Accountant => Trainee Accountant; Accounts Department ( Accounts Assistant
2021-01-24 update person_title Eva Maciocia: Admin Department; Assistant => Administration Department ( Administration Assistant ); Assistant
2021-01-24 update person_title Gemma Neilson: Office Manager => Management ( Office Manager
2021-01-24 update person_title Jacqui Nicoll: Payroll Department => Payroll Department ( Payroll Administrator )
2021-01-24 update person_title Janette Smith: Payroll Department; Member of the FBS => Payroll Department ( Payroll Administrator ); Member of the FBS
2021-01-24 update person_title Louise Cree: Admin Department; Assistant => Administration Department ( Administration and Digital Marketing Assistant ); Assistant
2021-01-24 update person_title Rachel Leitch: Admin Department => Payroll Administrator; Payroll Department ( Payroll Administrator )
2021-01-24 update person_title Yvonne Allan: Payroll Supervisor => Payroll Supervisor; Management ( Payroll Manager
2020-07-19 delete about_pages_linkeddomain gov.scot
2020-07-19 delete about_pages_linkeddomain nhs.uk
2020-07-19 delete about_pages_linkeddomain www.gov.uk
2020-07-19 delete career_pages_linkeddomain gov.scot
2020-07-19 delete career_pages_linkeddomain nhs.uk
2020-07-19 delete career_pages_linkeddomain www.gov.uk
2020-07-19 delete contact_pages_linkeddomain gov.scot
2020-07-19 delete contact_pages_linkeddomain nhs.uk
2020-07-19 delete contact_pages_linkeddomain www.gov.uk
2020-07-19 delete index_pages_linkeddomain gov.scot
2020-07-19 delete index_pages_linkeddomain nhs.uk
2020-07-19 delete index_pages_linkeddomain www.gov.uk
2020-07-19 delete management_pages_linkeddomain gov.scot
2020-07-19 delete management_pages_linkeddomain nhs.uk
2020-07-19 delete management_pages_linkeddomain www.gov.uk
2020-07-19 delete partner_pages_linkeddomain gov.scot
2020-07-19 delete partner_pages_linkeddomain nhs.uk
2020-07-19 delete partner_pages_linkeddomain www.gov.uk
2020-07-19 delete service_pages_linkeddomain gov.scot
2020-07-19 delete service_pages_linkeddomain nhs.uk
2020-07-19 delete service_pages_linkeddomain www.gov.uk
2020-07-19 delete source_ip 185.41.10.150
2020-07-19 insert source_ip 35.234.157.17
2020-07-19 update person_title Ashleigh Scotland: Accounts Department; Trainee Accountant => Trainee Accountant; Accountant
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
2020-06-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-19 insert about_pages_linkeddomain gov.scot
2020-04-19 insert about_pages_linkeddomain nhs.uk
2020-04-19 insert about_pages_linkeddomain www.gov.uk
2020-04-19 insert career_pages_linkeddomain gov.scot
2020-04-19 insert career_pages_linkeddomain nhs.uk
2020-04-19 insert career_pages_linkeddomain www.gov.uk
2020-04-19 insert contact_pages_linkeddomain gov.scot
2020-04-19 insert contact_pages_linkeddomain nhs.uk
2020-04-19 insert contact_pages_linkeddomain www.gov.uk
2020-04-19 insert index_pages_linkeddomain gov.scot
2020-04-19 insert index_pages_linkeddomain nhs.uk
2020-04-19 insert index_pages_linkeddomain www.gov.uk
2020-04-19 insert management_pages_linkeddomain gov.scot
2020-04-19 insert management_pages_linkeddomain nhs.uk
2020-04-19 insert management_pages_linkeddomain www.gov.uk
2020-04-19 insert partner_pages_linkeddomain gov.scot
2020-04-19 insert partner_pages_linkeddomain nhs.uk
2020-04-19 insert partner_pages_linkeddomain www.gov.uk
2020-04-19 insert service_pages_linkeddomain gov.scot
2020-04-19 insert service_pages_linkeddomain nhs.uk
2020-04-19 insert service_pages_linkeddomain www.gov.uk
2020-04-19 insert terms_pages_linkeddomain gov.scot
2020-04-19 insert terms_pages_linkeddomain nhs.uk
2020-04-19 insert terms_pages_linkeddomain www.gov.uk
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-18 delete email ke..@fifebusinessservices.co.uk
2020-02-18 delete email la..@fifebusinessservices.co.uk
2020-02-18 delete person Kevin Hunter
2020-02-18 delete person Laura Healy
2020-02-18 update person_description Yvonne Allan => Yvonne Allan
2019-10-16 delete person Rebecca Mortimer
2019-10-16 update person_description Kevin Hunter => Kevin Hunter
2019-08-16 insert person Rachel Leitch
2019-08-16 insert person Rebecca Mortimer
2019-07-15 delete email so..@fifebusinessservices.co.uk
2019-07-15 update person_description Louise Cree => Louise Cree
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-06 delete email da..@fifebusinessservices.co.uk
2019-04-06 delete person Danielle Nickson
2019-04-06 delete person Gillian Gray
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2018-12-07 update statutory_documents DIRECTOR APPOINTED MR STEVEN KENNETH WILSON
2018-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA HENDERSON
2018-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE MACIOCIA / 02/09/2018
2018-08-23 update statutory_documents DIRECTOR APPOINTED MRS AMANDA ROSE HENDERSON
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-02-24 delete general_emails in..@fifebusinessservices.co.uk
2018-02-24 insert website_emails ad..@fifebusinessservices.co.uk
2018-02-24 delete address 7-9 Tolbooth Street Kirkcaldy FIFE KY1 1RW
2018-02-24 delete email in..@fifebusinessservices.co.uk
2018-02-24 insert address Suite 3A Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE
2018-02-24 insert email ad..@fifebusinessservices.co.uk
2018-02-24 insert email pa..@fifebusinessservices.co.uk
2018-02-24 update primary_contact 7-9 Tolbooth Street Kirkcaldy FIFE KY1 1RW => Suite 3A Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy KY1 3WE
2017-11-07 delete address 7-9 TOLBOOTH STREET TOLBOOTH STREET KIRKCALDY SCOTLAND KY1 1RW
2017-11-07 insert address SUITE 3A ELIZABETH HOUSE BARCLAY COURT MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE SCOTLAND KY1 3WE
2017-11-07 update registered_address
2017-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2017 FROM 7-9 TOLBOOTH STREET TOLBOOTH STREET KIRKCALDY KY1 1RW SCOTLAND
2017-10-19 delete source_ip 83.223.101.134
2017-10-19 insert source_ip 185.41.10.150
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-20 delete person Gordon Ferguson
2016-12-20 delete address FIFE BUSINESS SERVICES MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA
2016-12-20 insert address 7-9 TOLBOOTH STREET TOLBOOTH STREET KIRKCALDY SCOTLAND KY1 1RW
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 3 => 9
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-12-20 update registered_address
2016-12-01 delete address Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA
2016-12-01 delete fax 0845 862 0848
2016-12-01 delete phone 0845 862 0846
2016-12-01 insert address 7-9 Tolbooth Street Kirkcaldy FIFE KY1 1RW
2016-12-01 update primary_contact Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA => 7-9 Tolbooth Street Kirkcaldy FIFE KY1 1RW
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM FIFE BUSINESS SERVICES MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA
2016-10-21 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-10-05 insert person Sheree Edwards
2016-10-05 update person_description Gemma Neilson => Gemma Neilson
2016-10-05 update person_description Gill Norrie => Gill Norrie
2016-10-05 update person_description Kayleigh Hutton => Kayleigh Hutton
2016-09-07 update person_description Gemma Neilson => Gemma Neilson
2016-08-10 delete person Sarah-Jane Marnoch
2016-08-10 delete person Sharon Barker
2016-08-10 insert person Alanna Lumsden
2016-08-10 insert person Gemma Neilson
2016-08-10 insert person Gill Norrie
2016-08-10 insert person Julie Downie
2016-08-10 insert person Kayleigh Hutton
2016-08-10 update person_description Catherine Maciocia => Catherine Maciocia
2016-08-10 update person_description Gordon Ferguson => Gordon Ferguson
2016-05-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-13 update website_status OK => DomainNotFound
2016-03-03 update statutory_documents 21/02/16 FULL LIST
2016-01-16 delete otherexecutives Graeme Neilson
2016-01-16 delete person Graeme Neilson
2016-01-16 delete person Lee Herd
2016-01-16 insert person Sarah-Jane Marnoch
2016-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME NEILSON
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-16 delete person Lynsey McIntosh
2015-03-16 delete person Ryan Gallagher
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-23 update statutory_documents 21/02/15 FULL LIST
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-29 insert otherexecutives Graeme Neilson
2014-08-29 delete index_pages_linkeddomain bbc.co.uk
2014-08-29 insert person Lee Herd
2014-08-29 insert person Lynsey McIntosh
2014-08-29 insert person Ryan Gallagher
2014-08-29 insert person Sharon Barker
2014-08-29 insert phone 01592 572102
2014-08-29 update person_description Catherine Maciocia => Catherine Maciocia
2014-08-29 update person_description Gordon Ferguson => Gordon Ferguson
2014-08-29 update person_description Graeme Neilson => Graeme Neilson
2014-08-29 update person_title Graeme Neilson: Accounts Assistant => Director
2014-07-28 update statutory_documents DIRECTOR APPOINTED MR GRAEME NEILSON
2014-05-07 delete address FIFE BUSINESS SERVICES MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE SCOTLAND KY1 3NA
2014-05-07 insert address FIFE BUSINESS SERVICES MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-05-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-04-07 update statutory_documents 21/02/14 FULL LIST
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIONA WISHART
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIONA WISHART
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-19 delete otherexecutives Shiona Wishart
2013-07-19 delete person Shiona Wishart
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-22 update statutory_documents 21/02/13 FULL LIST
2013-01-29 delete person Carole Thompson
2013-01-29 delete person Jill Stupart
2013-01-29 delete person Mark Smith
2013-01-29 delete person Teri Grubb
2013-01-29 insert person Gordon Ferguson
2013-01-29 insert person Graeme Neilson
2013-01-20 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 21/02/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 21/02/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM BUSINESS INCUBATOR KIRKCALDY MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA UNITED KINGDOM
2010-03-23 update statutory_documents 21/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LOUISE MACIOCIA / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIONA LORRAINE CLARK WISHART / 23/03/2010
2010-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHIONA LORRAINE CLARK WISHART / 23/03/2010
2009-12-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 21 CRAIGFOOT WALK KIRKCALDY FIFE KY1 1GA
2008-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-05 update statutory_documents DIRECTOR APPOINTED MS CATHERINE MACIOCIA
2008-03-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL WISHART
2008-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION