LIVINGSTON JAMES - History of Changes


DateDescription
2024-04-09 delete otherexecutives Gillian Hastings
2024-04-09 insert managingdirector Mark Lewis
2024-04-09 insert otherexecutives Ali Shaw
2024-04-09 delete email fe..@livingstonjames.com
2024-04-09 delete management_pages_linkeddomain icslearn.co.uk
2024-04-09 delete management_pages_linkeddomain ironbridgecp.com
2024-04-09 delete management_pages_linkeddomain parequity.com
2024-04-09 delete person Fern Robertson
2024-04-09 delete person Gillian Hastings
2024-04-09 insert email fi..@livingstonjames.com
2024-04-09 insert email ki..@livingstonjames.com
2024-04-09 insert email ra..@livingstonjames.com
2024-04-09 insert person Ali Shaw
2024-04-09 insert person Fiona McLeod
2024-04-09 insert person Rachel Sim
2024-04-09 update person_description Harry Thomson => Harry Thomson
2024-04-09 update person_description Mark Lewis => Mark Lewis
2024-04-09 update person_description Sophie Randles => Sophie Randles
2024-04-09 update person_title Francesca Christophersen: Group Operations Manager & EA to CEO; Group Operations Manager / Executive Assistant to the CEO => Head of Operations / EA to the CEO
2024-04-09 update person_title Karen Scott: Fellow of the CIPD; Director => Non - Executive Director; Fellow of the CIPD
2024-04-09 update person_title Kirsty Mclardy: Research & Psychometric Testing; Head of Research => Head of Research at Livingston James, Felt; Livingston James' Head of Research; Head of Research
2024-04-09 update person_title Mark Lewis: Director / Senior Finance & Accounting; Senior Finance & Accounting => Managing Director
2023-10-12 delete client Sophie Randles Appointed
2023-10-12 delete email fi..@livingstonjames.com
2023-10-12 delete person Fiona McLeod
2023-10-12 insert email ha..@livingstonjames.com
2023-10-12 insert person Harry Thomson
2023-10-12 update person_title Sophie Randles: a Scottish Council Member for the Outward Bound Trust; Director => Director
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASTINGS
2023-07-29 insert otherexecutives Kirsty Mclardy
2023-07-29 delete client DM Hall LLP
2023-07-29 delete email cl..@livingstonjames.com
2023-07-29 delete email is..@livingstonjames.com
2023-07-29 delete person Claire Feld
2023-07-29 delete person Douglas Laing
2023-07-29 delete person Isla Martin
2023-07-29 insert client Sophie Randles Appointed
2023-07-29 insert email ra..@livingstonjames.com
2023-07-29 insert person Kirsty Mclardy
2023-07-29 insert person Rachael Birkett
2023-07-29 update person_title Alistair Shaw: Director => Technology & Manufacturing; Director
2023-07-29 update person_title Fiona McLeod: Finance Manager => Financial Accounting Manager
2023-07-29 update person_title Francesca Christophersen: Executive Assistant to the CEO; Operations & Projects => Group Operations Manager & EA to CEO; Group Operations Manager / Executive Assistant to the CEO
2023-07-29 update person_title Sophie Randles Appointed: Director => a Scottish Council Member for the Outward Bound Trust; Director
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 0 => 3
2023-03-11 insert otherexecutives Kirsty Sim
2023-03-11 delete email al..@hamiltonforth.com
2023-03-11 delete partner Midlothian Council
2023-03-11 insert client DM Hall LLP
2023-03-11 insert email al..@livingstonjames.com
2023-03-11 insert email fe..@livingstonjames.com
2023-03-11 insert person Douglas Laing
2023-03-11 insert person Fern Robertson
2023-03-11 update person_description Sophie Randles => Sophie Randles
2023-03-11 update person_title Kirsty Sim: Research & Psychometric Testing => Research & Psychometric Testing; Head of Research
2023-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3636390004
2023-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3636390001
2023-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3636390002
2023-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3636390003
2022-12-19 delete client Bute Energy
2022-12-19 insert partner Midlothian Council
2022-12-19 update founded_year 1866 => null
2022-10-18 delete email de..@livingstonjames.com
2022-10-18 delete partner Aberdein Considine
2022-10-18 delete person Dean Hawkshaw
2022-10-18 insert client Bute Energy
2022-10-18 insert client The Denholm Group
2022-10-18 insert email cl..@livingstonjames.com
2022-10-18 insert person Claire Feld
2022-10-18 update founded_year null => 1866
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-01 delete email lu..@livingstonjames.com
2022-08-01 delete partner Inspiring Scotland
2022-08-01 delete person Lucy Joss
2022-08-01 insert email de..@livingstonjames.com
2022-08-01 insert partner Aberdein Considine
2022-08-01 insert person Dean Hawkshaw
2022-06-29 insert person Sabir Zazai
2022-05-28 delete email ra..@livingstonjames.com
2022-05-28 delete partner College Employers Scotland
2022-05-28 insert client Hero Brands
2022-05-28 insert email is..@livingstonjames.com
2022-05-28 insert partner Inspiring Scotland
2022-05-28 insert person Hero Brands
2022-05-28 insert person Isla Martin
2022-04-26 insert partner College Employers Scotland
2022-03-27 delete email am..@livingstonjames.com
2022-03-27 delete partner James Jones & Sons
2022-03-27 delete person Amy Ferguson
2022-03-27 insert email lu..@livingstonjames.com
2022-03-27 insert person Lucy Joss
2022-02-05 delete email ja..@livingstonjames.com
2022-02-05 delete partner ORE Catapult
2022-02-05 delete person Aberdein Considine
2022-02-05 insert about_pages_linkeddomain list-manage.com
2022-02-05 insert career_pages_linkeddomain instagram.com
2022-02-05 insert career_pages_linkeddomain list-manage.com
2022-02-05 insert client_pages_linkeddomain list-manage.com
2022-02-05 insert email ra..@livingstonjames.com
2022-02-05 insert index_pages_linkeddomain list-manage.com
2022-02-05 insert partner James Jones & Sons
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-17 delete client ALS
2021-09-17 delete client Ansor LLP
2021-09-17 delete client United Wholesale (Scotland) Ltd
2021-09-17 delete email an..@hamiltonforth.com
2021-09-17 delete industry_tag portfolio
2021-09-17 delete partner ALS
2021-09-17 delete partner James Jones & Sons
2021-09-17 insert partner ORE Catapult
2021-09-17 insert person Aberdein Considine
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-08-10 delete partner SCF Partners
2021-08-10 delete partner Scottish Futures Trust
2021-08-10 delete partner Thorntons
2021-08-10 insert client ALS
2021-08-10 insert client Ansor LLP
2021-08-10 insert partner ALS
2021-08-10 insert person Livingston James Supports
2021-07-03 delete associated_investor Scottish Equity Partners
2021-07-03 delete client Cooke Aquaculture Inc
2021-07-03 delete partner Student Loans Company
2021-07-03 insert client United Wholesale (Scotland) Ltd
2021-07-03 insert partner James Jones & Sons
2021-07-03 insert partner SCF Partners
2021-07-03 insert partner Scottish Futures Trust
2021-07-03 insert partner Thorntons
2021-07-03 update founded_year 1985 => null
2021-04-25 delete email be..@livingstonjames.com
2021-04-25 insert associated_investor Scottish Equity Partners
2021-04-25 insert client Cooke Aquaculture Inc
2021-04-25 insert email fi..@livingstonjames.com
2021-04-25 insert partner Student Loans Company
2021-04-25 update founded_year null => 1985
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 update website_status IndexPageFetchError => OK
2021-02-02 insert ceo Jamie Livingston
2021-02-02 delete source_ip 104.24.114.129
2021-02-02 delete source_ip 104.24.115.129
2021-02-02 insert email al..@hamiltonforth.com
2021-02-02 insert email am..@livingstonjames.com
2021-02-02 insert email ja..@livingstonjames.com
2021-02-02 insert person Amy Ferguson
2021-02-02 insert source_ip 104.21.68.106
2021-02-02 update person_description Jamie Livingston => Jamie Livingston
2021-02-02 update person_title Jamie Livingston: null => GROUP CEO
2021-02-02 update person_title Kirsty Sim: null => Research & Psychometric Testing
2021-02-02 update person_title Mark Lewis: null => Senior Finance & Accounting
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-09 update website_status OK => IndexPageFetchError
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 delete email an..@livingstonjames.com
2020-06-03 insert email an..@hamiltonforth.com
2020-06-03 insert email ja..@drummondbridge.com
2020-06-03 insert email ma..@livingstonjames.com
2020-06-03 insert email st..@livingstonjames.com
2020-06-03 insert person Angela McCann
2020-06-03 insert person Jacqui Paterson
2020-06-03 insert person Mark Lewis
2020-06-03 insert person Stephanie Halliday
2020-06-03 insert source_ip 172.67.194.71
2020-05-18 update statutory_documents DIRECTOR APPOINTED MR MARK ST JOHN LEWIS
2020-03-03 delete index_pages_linkeddomain samaritans.org
2019-11-28 delete index_pages_linkeddomain t.co
2019-11-28 insert index_pages_linkeddomain samaritans.org
2019-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGSTON JAMES (HOLDINGS) LIMITED
2019-11-21 update statutory_documents CESSATION OF ANDREW WALTER ROGERSON AS A PSC
2019-11-21 update statutory_documents CESSATION OF JAMES DOUGLAS LIVINGSTON AS A PSC
2019-10-29 insert email lu..@livingstonjames.com
2019-10-29 insert person Lucy Joss
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 insert index_pages_linkeddomain t.co
2019-09-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-29 delete email ji..@livingstonjames.com
2019-08-29 delete person Jill Dykes
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-07-30 update person_description Kirsty Sim => Kirsty Sim
2019-06-29 insert email je..@livingstonjames.com
2019-06-29 insert person Jemma Bruce
2019-05-25 delete index_pages_linkeddomain t.co
2019-04-21 delete email st..@livingstonjames.com
2019-01-19 insert associated_investor Aberdeen Asset Management
2019-01-19 insert email fr..@livingstonjames.com
2019-01-19 insert index_pages_linkeddomain dailybusinessgroup.co.uk
2019-01-19 insert index_pages_linkeddomain t.co
2019-01-19 insert person Francesca Christophersen
2018-11-17 delete email sa..@livingstonjames.com
2018-11-17 delete person Sara Harrison
2018-11-17 insert email ji..@livingstonjames.com
2018-11-17 insert person Jill Dykes
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-05-30 delete source_ip 162.13.180.176
2018-05-30 insert source_ip 104.24.114.129
2018-05-30 insert source_ip 104.24.115.129
2018-02-20 delete index_pages_linkeddomain brewgooder.com
2018-02-20 delete index_pages_linkeddomain insider.co.uk
2018-01-08 insert index_pages_linkeddomain brewgooder.com
2018-01-08 insert index_pages_linkeddomain insider.co.uk
2017-11-05 delete email ho..@livingstonjames.com
2017-11-05 delete index_pages_linkeddomain t.co
2017-11-05 delete person Holly Nugent
2017-11-05 insert email st..@livingstonjames.com
2017-11-05 insert person Steve Beck
2017-10-11 update statutory_documents DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 delete email he..@livingstonjames.com
2017-09-30 delete email ni..@livingstonjames.com
2017-09-30 delete email va..@livingstonjames.com
2017-09-30 delete person Henrietta du Cros
2017-09-30 delete person Nick Broadley
2017-09-30 delete person Valerie Mitchell
2017-09-30 insert email ho..@livingstonjames.com
2017-09-30 insert person Holly Nugent
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-07-18 delete email lu..@livingstonjames.com
2017-07-18 delete index_pages_linkeddomain insider.co.uk
2017-07-18 delete person Lucy Partridge
2017-07-18 insert index_pages_linkeddomain t.co
2017-06-11 insert index_pages_linkeddomain insider.co.uk
2017-05-04 delete index_pages_linkeddomain bit.ly
2017-02-17 insert email ka..@livingstonjames.com
2017-02-17 insert person Karen Scott
2017-01-19 delete email ra..@livingstonjames.com
2017-01-19 delete person Rachel MacLeod
2017-01-19 insert about_pages_linkeddomain twitter.com
2017-01-19 insert career_pages_linkeddomain twitter.com
2017-01-19 insert contact_pages_linkeddomain twitter.com
2017-01-19 insert email ki..@livingstonjames.com
2017-01-19 insert email ni..@livingstonjames.com
2017-01-19 insert index_pages_linkeddomain bit.ly
2017-01-19 insert index_pages_linkeddomain twitter.com
2017-01-19 insert management_pages_linkeddomain twitter.com
2017-01-19 insert person Kirsty Sim
2017-01-19 insert person Nick Broadley
2017-01-19 insert service_pages_linkeddomain twitter.com
2017-01-19 update robots_txt_status www.livingstonjames.com: 404 => 200
2016-12-20 update num_mort_charges 2 => 3
2016-12-20 update num_mort_outstanding 2 => 3
2016-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3636390003
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-21 delete email ju..@livingstonjames.com
2016-07-21 delete email pa..@livingstonjames.com
2016-07-21 delete person Julia MacLennan
2016-07-21 insert email he..@livingstonjames.com
2016-07-21 insert email sa..@livingstonjames.com
2016-07-21 insert person Henrietta du Cros
2016-07-21 insert person Sara Harrison
2016-04-16 insert person Davis Cup
2016-03-08 update statutory_documents ADOPT ARTICLES 17/01/2016
2016-02-29 insert email ju..@livingstonjames.com
2016-02-29 insert email pa..@livingstonjames.com
2016-02-29 insert email va..@livingstonjames.com
2016-02-29 insert person Julia MacLennan
2016-02-29 insert person Valerie Mitchell
2016-02-01 delete general_emails in..@livingstonjames.com
2016-02-01 delete email in..@livingstonjames.com
2015-11-03 insert general_emails in..@livingstonjames.com
2015-11-03 delete index_pages_linkeddomain bisongrid.com
2015-11-03 delete person Louise Gibson
2015-11-03 delete source_ip 185.43.51.108
2015-11-03 delete source_ip 46.101.60.173
2015-11-03 insert email in..@livingstonjames.com
2015-11-03 insert index_pages_linkeddomain freakwebdesign.co.uk
2015-11-03 insert index_pages_linkeddomain livingstonjamesgroup.com
2015-11-03 insert source_ip 162.13.180.176
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-03 update statutory_documents 06/08/15 FULL LIST
2015-07-01 delete source_ip 185.43.51.109
2015-07-01 insert source_ip 185.43.51.108
2015-07-01 insert source_ip 46.101.60.173
2015-03-05 insert person Mark Beaumont
2014-12-30 insert person Douglas Adam
2014-12-30 update person_description Sandra McKinnon => Sandra McKinnon
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 1 => 2
2014-12-04 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3636390001
2014-12-04 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3636390002
2014-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3636390002
2014-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHLOE LIVINGSTON
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-29 delete source_ip 94.76.213.9
2014-10-29 insert source_ip 185.43.51.109
2014-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3636390001
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address 218 ST. VINCENT STREET GLASGOW UNITED KINGDOM G2 5SG
2014-09-07 insert address 218 ST. VINCENT STREET GLASGOW G2 5SG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-21 update statutory_documents 06/08/14 FULL LIST
2014-07-11 delete person Gordon Cairns
2014-07-11 delete person Karen Speirs
2014-05-29 delete person Henrietta du Cros
2014-05-29 delete person Jamie Brown
2014-05-29 delete person Mark Lewis
2013-11-19 delete address 6a Randolph Place Edinburgh EH3 7TE
2013-11-19 insert address 1st Floor 69a George Street Edinburgh EH2 2JG
2013-10-15 insert person Ben Walker
2013-10-15 insert person Karen Speirs
2013-10-07 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-10-07 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-10-04 delete person Daniel Tongue
2013-09-09 update statutory_documents 06/08/13 FULL LIST
2013-08-20 delete person Antony Gaston
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
2013-07-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete address 6A RANDOLPH PLACE EDINBURGH SCOTLAND EH3 7TE
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert address 218 ST. VINCENT STREET GLASGOW UNITED KINGDOM G2 5SG
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-05-21 delete person Nicky Macleod
2013-04-09 delete email da..@livingstonjaes.com
2013-04-09 delete person Lesley Muir
2013-04-09 insert email da..@livingstonjames.com
2013-04-09 insert email he..@livingstonjames.com
2013-04-09 insert person Jamie Brown
2013-02-14 insert person Daniel Tongue
2013-01-31 delete person Jane Gilchrist
2013-01-31 insert person Gordon Cairns
2012-10-25 delete address 5th Floor, 151 West George Street Glasgow G2 2JJ
2012-10-25 delete phone 0141 228 6100
2012-10-25 insert address 2nd Floor, 218 St Vincent Street Glasgow G2 5SG
2012-10-25 insert phone 0141 375 7333
2012-10-25 insert person Lesley Muir
2012-10-25 insert person Antony Gaston
2012-10-25 insert person Henrietta du Cros
2012-08-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 6A RANDOLPH PLACE EDINBURGH EH3 7TE SCOTLAND
2012-08-22 update statutory_documents 06/08/12 FULL LIST
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ROGERSON / 22/08/2012
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ELIZABETH HASTINGS / 22/08/2012
2011-08-11 update statutory_documents 06/08/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS
2011-05-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM PARKVIEW HOUSE 6 WOODSIDE PLACE GLASGOW G3 7QF
2010-08-26 update statutory_documents 06/08/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LIVINGSTON / 06/08/2010
2010-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHLOE LIVINGSTON
2010-02-25 update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010
2010-02-09 update statutory_documents DIRECTOR APPOINTED ANDREW WALTER ROGERSON
2010-01-21 update statutory_documents ADOPT ARTICLES 12/01/2010
2010-01-21 update statutory_documents 12/01/10 STATEMENT OF CAPITAL GBP 200
2010-01-21 update statutory_documents SUB-DIVISION 12/01/10
2009-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 0/1 10 JEDBURGH GARDENS GLASGOW G20 6BP
2009-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION