BEFRIENDING NETWORKS - History of Changes


DateDescription
2025-04-15 delete address and Fri, 07732 403 834 Matt, Membership Development Officer
2025-04-15 update person_title Matt Youde: Membership Development Worker ( Wales ) => Development Worker ( Wales )
2025-01-21 insert casestudy_pages_linkeddomain epilepsy.org.uk
2024-11-04 insert person Hayley Chandler
2024-10-09 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-18 delete source_ip 85.92.70.237
2024-09-18 insert source_ip 77.72.1.43
2024-09-18 update robots_txt_status www.befriending.co.uk: 404 => 200
2024-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE WATSON
2024-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEGGY WINFORD
2024-07-19 delete address 10-18 Union Street, London, SE1 1SZ
2024-07-19 delete address 14 Crichton Way, Auchtermuchty, Fife, KY15 5YJ
2024-07-19 delete address 75 Shelley Road, Glasgow, Lanarkshire, G12 0ZE
2024-07-19 delete address 91 Broomhouse Crescent, 79/89 Broomhouse Crescent, Edinburgh, City Of, EH11 3RH
2024-07-19 delete address Charlton House, Dour Street, Kent, CT16 1AT
2024-07-19 delete address Glebe Cottage, Newhills Church, Bucksburn, AB21 9SS
2024-07-19 delete address Kevin Kent, Health In Mind, 40 Shandwick Place, Dalhousie Road, EH2 4RT
2024-07-19 delete address Leuchie House (Leuchie@Home) Leuchie House, Leuchie House, East Lothian, EH39 5NT
2024-07-19 delete address One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW
2024-07-19 delete address Randolph Hill, Denny, Stirlingshire, FK6 5HJ
2024-07-19 delete address Royal Mencap Society, 123 Golden Lane, EC1Y 0RT
2024-07-19 delete person Angus Maclean
2024-07-19 delete person Kate Holmes
2024-07-19 delete registration_number 1201382
2024-07-19 insert address 128 City Road, London, EC1V 2NX
2024-07-19 insert address Amanda O'Shea, Age Cymru , Mariners House, Trident Court, CF24 5TD
2024-07-19 insert address Brimmond Church, Bucksburn, AB21 9SS
2024-07-19 insert address Kerry Girdwood, Health In Mind, 40 Shandwick Place, Dalhousie Road, EH2 4RT
2024-07-19 insert address Leuchie House (Leuchie at Home) Sally, Leuchie House, Leuchie House, East Lothian, EH39 5NT
2024-07-19 insert person Nicola Campbell
2024-05-27 delete chairman Glenn Liddall
2024-05-27 delete general_emails he..@thehealinghubs.org.uk
2024-05-27 delete general_emails in..@crossroadsg.co.uk
2024-05-27 delete otherexecutives Scott Coyne
2024-05-27 insert chairman Emily Kenward
2024-05-27 insert otherexecutives Julia Weir
2024-05-27 insert otherexecutives Mike Niles
2024-05-27 insert otherexecutives Rita Chadha
2024-05-27 insert otherexecutives Stuart Gray
2024-05-27 delete about_pages_linkeddomain t.co
2024-05-27 delete address 112-113 Commercial Street, Bridgend, CF349TR
2024-05-27 delete address 15 Morningside Road, Edinburgh, EH10 4DP
2024-05-27 delete address 18 West Mayfield, Edinburgh, EH9 1TQ
2024-05-27 delete address 19 Cross Lane, Kilcoo, Choose County, BT34 5JT
2024-05-27 delete address 23 Winfield Way, Balivanich, Western Isles, HS7 5LH
2024-05-27 delete address 30 Francis Street, Isle Of Lewis, HS1 2ND
2024-05-27 delete address 31 Guthrie Street, Scotland, EH1 1JG
2024-05-27 delete address 36 Point Street, Stornoway, Eilean Siar, HS1 2XF
2024-05-27 delete address 5 High Street, Gwynedd, LL41 3AE
2024-05-27 delete address 79/89 Broomhouse Crescent, Edinburgh, EH11 3RH
2024-05-27 delete address 92 Fountainbridge, Edinburgh, EH3 9QA
2024-05-27 delete address Ballet, 41 Hopewell Square, London, E14 0SY
2024-05-27 delete address Befriending Networks, 63-65 Shandwick Place, Edinburgh, EH2 4SD
2024-05-27 delete address Bennochy Parish Church, 3 Elgin Street, Fife, KY2 5LP
2024-05-27 delete address Carers Of West Lothian, Sycamore House, Quarrywood Court, West Lothian, EH54 6AX
2024-05-27 delete address Emily Hislop, Vintage Vibes, 2 Cheyne Street, Midlothian, EH4 1JB
2024-05-27 delete address Free Word Centre, 60 Farringdon Road, London, EC1R 3GA Reading
2024-05-27 delete address Helen McAnespie, Food Train, Hestan Southwest, The Crichton, Bankend Road, Dumfries & Galloway, DG1 4TA
2024-05-27 delete address Home Link Family Support, 1 Dalkeith Road Mews, Edinburgh, Edinburgh, EH16 5GA
2024-05-27 delete address Inspiring Scotland - Intandem, Inspiring Scotland, Riverside House, 502 Gorgie Road, City Of Edinburgh, EH11 3AF
2024-05-27 delete address Jo Hall, Strathcarron Hospice, Randolph Hill, Denny, Denny, FK6 5HJ
2024-05-27 delete address Laura Baird, Stanley Development Trust, Cairnsmore, The Square, Perthshire, PH1 4LT
2024-05-27 delete address Linking Lives UK, Woodley Hill House, Eastcourt Avenue, Berkshire, RG6 1HH
2024-05-27 delete address New Anstey House, Gatewaydrive, Yeadon, West Yorkshire, LS19 7XY
2024-05-27 delete address North Berwick Day Care Association Ltd, North Berwick Day Centre, 6 St Andrews St, East Lothian, EH39 4NU
2024-05-27 delete address Omega, The National Association For End Of Life Care, Town Walls, Shropshire, SY1 1TX
2024-05-27 delete address Ore Valley Business Centre, 93 Main Street, Fife, KY11 8HS
2024-05-27 delete address Room B05 Edinburgh Napier University, Merchiston Campus 14 Colinton Road, EH10 5DT
2024-05-27 delete address Service, Voluntary Action Orkney, 6 Bridge Street, Orkney, KW15 1HR
2024-05-27 delete address The PSP Association, PSPA, Margaret Powell House, 415a Midsummer Boulevard, Buckinghamshire, MK9 3BN
2024-05-27 delete address Tom Rodgers Mill, East Burnside, Fife, KY15 4DQ
2024-05-27 delete address Unit 4.1b, Resource For London, 356 Holloway Road, London, N7 6PA
2024-05-27 delete address Volunteer Midlothian, 4/6 White Hart Street, , Midlothian, EH26 1AE
2024-05-27 delete address West Bridge Mill, Fife, KY1 1UN
2024-05-27 delete contact_pages_linkeddomain t.co
2024-05-27 delete email he..@thehealinghubs.org.uk
2024-05-27 delete email in..@crossroadsg.co.uk
2024-05-27 delete email ma..@crossroadsg.co.uk
2024-05-27 delete email sa..@befriending.co.uk
2024-05-27 delete email vo..@mencap.org.uk
2024-05-27 delete index_pages_linkeddomain t.co
2024-05-27 delete management_pages_linkeddomain t.co
2024-05-27 delete person Alana Simpson
2024-05-27 delete person Bethany Christian
2024-05-27 delete person Glenn Liddall
2024-05-27 delete person Laura Baird
2024-05-27 delete person Marie Lindsey
2024-05-27 delete person Pall Singh
2024-05-27 delete person Rosalind Spence
2024-05-27 delete person Scott Coyne
2024-05-27 delete phone 01592 610540
2024-05-27 delete phone 01592 630253
2024-05-27 delete phone 0300 102 2546
2024-05-27 delete terms_pages_linkeddomain t.co
2024-05-27 insert address 1.09, St Margaret's House, 151 London Road, Edinburgh, EH7 6AE
2024-05-27 insert address 112-113 Commercial Street, Bridgend, CF34 9DL
2024-05-27 insert address 24 Bedford Row, London, WC1R 4EH Reading
2024-05-27 insert address 41 Airport Road, Balivanich, Western Isles, HS7 5LA
2024-05-27 insert address 45/47 Heol Fach, North Cornelly, BRIDGEND, Bridgend, CF33 4LN
2024-05-27 insert address 6-12 Firrhill Neuk, Oxgangs, EH13 9FF Oxgangs
2024-05-27 insert address 62 Whitchurch Road, Cathays, South Glamorgan, CF14 3LX
2024-05-27 insert address 91 Broomhouse Crescent, 79/89 Broomhouse Crescent, Edinburgh, City Of, EH11 3RH
2024-05-27 insert address Agewell Broughshane House, 70 Main Street, Antrim, BT424JW
2024-05-27 insert address Bridges Centre, Monmouth, Bridges Centre, Monmouth, NP25 5AS, Monmouthshire
2024-05-27 insert address Cara Targett Ness, Vintage Vibes, 2 Cheyne Street, Midlothian, EH4 1JB
2024-05-27 insert address Dalnair Street, Glasgow, G3 8SJ
2024-05-27 insert address Emma Buckley, Railway Benefit Fund, Millennium House, 40 Nantwich Road, Cheshire, CW2 6AD
2024-05-27 insert address FVA New Volunteer House, 16 East Fergus Place, Fife, KY1 1XT
2024-05-27 insert address Home Link Family Support, 1 Dalkeith Road Mews, Dalkeith Road, EH16 5GA
2024-05-27 insert address Inspiring Scotland, Suite 2, 14 New Mart Road, City Of Edinburgh, EH14 1RL
2024-05-27 insert address Jim/Isobel , Food Train, 118 English Street, Dumfries & Galloway, DG1 2DE
2024-05-27 insert address Kathryn Hughes , Epilepsy Action, New Anstey House, Gate Way Drive, West Yorkshire, LS19 7XY
2024-05-27 insert address Katie Panagarry, Racing Welfare, 20b Park Lane, Suffolk, CB8 8QD
2024-05-27 insert address Kevin Kent, Health In Mind, 40 Shandwick Place, Dalhousie Road, EH2 4RT
2024-05-27 insert address London House, Town Walls, Shropshire, SY1 1TX
2024-05-27 insert address Naomi Amour, Edinburgh City Mission, 7 Washington Lane, EH11 2HA
2024-05-27 insert address PO Box 8279, Reading, Berkshire
2024-05-27 insert address Project, Voluntary Action Orkney, 6 Bridge Street, Orkney, KW15 1HR
2024-05-27 insert address Pullar House, 35 Kinnoull Street, Perth And Kinross, PH1 5DG
2024-05-27 insert address Rachael Esdale, Stanley Development Trust, Cairnsmore, The Square, Perthshire, PH1A 4LT
2024-05-27 insert address Rachel Duke, Hearing Voices Network, Dundee, 216-222 Hilltown, Angus, DD3 7AU
2024-05-27 insert address Randolph Hill, Denny, Stirlingshire, FK6 5HJ
2024-05-27 insert address Sbectrwm Community Centre, Bwlch Rd, Fairwater, CF5 3EF
2024-05-27 insert address Simon Moxon, Together.ly, Cavendish Court, South Parade, South Yorkshire, DN1 2DJ
2024-05-27 insert address Unit 13D Curran House, Northumberland Street, Belfast, BT13 2JF
2024-05-27 insert address Unit H, Newark Road North, Eastfield Industrial Estate, Fife, KY7 2NT
2024-05-27 insert address West Bridge Mill, Fife, KY1 1TE
2024-05-27 insert address Wycliffe House Water Lane WILMSLOW Cheshire SK9 5AF
2024-05-27 insert email ma..@befriending.co.uk
2024-05-27 insert person Adrian Morgan
2024-05-27 insert person Brenna Nyznik
2024-05-27 insert person Caroline McIntosh
2024-05-27 insert person Eilidh Wild
2024-05-27 insert person Eloise Slaven
2024-05-27 insert person Helen Tew
2024-05-27 insert person Jane Harkin
2024-05-27 insert person Julia Weir
2024-05-27 insert person Kate Holmes
2024-05-27 insert person Kirsty Cameron
2024-05-27 insert person Margaret Urquhart
2024-05-27 insert person Matt Youde
2024-05-27 insert person Mike Niles
2024-05-27 insert person Paula Robertson
2024-05-27 insert person Rachael Esdale
2024-05-27 insert person Rita Chadha
2024-05-27 insert person Ruth Jeffries
2024-05-27 insert person Stuart Gray
2024-05-27 insert person Tanya Wood
2024-05-27 insert person Vicky Edwards
2024-05-27 insert phone 0303 123 1113
2024-05-27 insert phone 07714 168454
2024-05-27 insert phone 07935 714386
2024-05-27 update person_description Bonnie Bowhay => Bonnie Bowhay
2024-05-27 update person_description Clare Watson => Clare Watson
2024-05-27 update person_description Emily Kenward => Emily Kenward
2024-05-27 update person_description Jayne Burnett => Jayne Burnett
2024-05-27 update person_description Nikki Pattinson => Nikki Pattinson
2024-05-27 update person_description Peggy Winford => Peggy Winford
2024-05-27 update person_title Emily Kenward: Vice Chair of the Board; Founder and CEO of a Sussex Based Charity Called Time to Talk => Founder and CEO of Time to Talk; Board As Member Director; Chairman of the Board
2024-05-27 update person_title Victoria Galloway: Learning & Development Officer => Learning & Development Manager
2024-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES
2024-04-22 update statutory_documents DIRECTOR APPOINTED JULIA WEIR
2024-04-22 update statutory_documents DIRECTOR APPOINTED MS RITA CHADHA
2023-11-02 update statutory_documents DIRECTOR APPOINTED MR STUART GRAY
2023-11-02 update statutory_documents CESSATION OF GLENN FRANCIS LIDDALL AS A PSC
2023-11-02 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/11/2023
2023-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN LIDDALL
2023-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT COYNE
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-15 delete otherexecutives Gillian Frame
2023-09-15 delete otherexecutives Jack Laird
2023-09-15 delete otherexecutives Kerryanne Duffin
2023-09-15 delete otherexecutives Lynnette Pryke
2023-09-15 insert otherexecutives Anna Adcock
2023-09-15 insert otherexecutives Bonnie Bowhay
2023-09-15 insert otherexecutives Nikki Pattinson
2023-09-15 delete address 13 Wilson Avenue, Fife, KY2 5EF
2023-09-15 delete address 62 Whitchurch Road, Cathays, South Glamorgan, CF14 3LX
2023-09-15 delete address 7-14 Great Dover Street, London, SE1 4YR
2023-09-15 delete address Donna Bruce, St Andrews Hospice, Henderson St, Lanarkshire, ML6 6DJ St Andrews
2023-09-15 delete address FACEYOUTH CENTER, CRAIGSHAW ROAD, WEST TULLOS INDUSTRIAL ESTATE, Aberdeen, AB12 3AP
2023-09-15 delete address Fairway Fife, 4 Victoria Street, Fife, KY12 0LW
2023-09-15 delete address Marie Curie, One Embassy Gardens, 8 Viaduct Gardens, London, SE11 7BW
2023-09-15 delete address New Volunteer House, 16 East Fergus Place, Fife, KY1 1XT
2023-09-15 delete address St Mungo's Episcopal Church, Balerno And Livingston, St Mungo's Church Ministry Centre, 46B Bavelaw Road, Balerno, EH14 7AE
2023-09-15 delete address The Hub Conference Centre, 18 Palmerston Road, Union Square South, Aberdeen City, AB11 5QN
2023-09-15 delete email ro..@befriending.co.uk
2023-09-15 delete person Gillian Frame
2023-09-15 delete person Jack Laird
2023-09-15 delete person Kerryanne Duffin
2023-09-15 delete person Lynnette Pryke
2023-09-15 delete person Roger Beer
2023-09-15 delete phone 07935714386
2023-09-15 insert address 10-18 Union Street, London, SE1 1SZ
2023-09-15 insert address 5-7 Montgomery Street Lane, Edinburgh, EH7 5JT
2023-09-15 insert address 92 Fountainbridge, Edinburgh, EH3 9QA
2023-09-15 insert address Fairway Fife, Unit 23 Dunfermline Business Centre, Izatt Avenue, Fife, KY11 3BZ
2023-09-15 insert address FoodCycle, 2.16, The Food Exchange, New Covent Garden Market, Greater London, SW8 5EL
2023-09-15 insert address Forres Town Hall, High Street, Moray, IV36 1PB
2023-09-15 insert address Glenboig Life Centre, 110 Main Street, Glenboig, Scotland, ML5 2RD
2023-09-15 insert address Jo Hall, Strathcarron Hospice, Randolph Hill, Denny, Denny, FK6 5HJ
2023-09-15 insert address Leuchie House, Leuchie House, East Lothian, EH39 5NT
2023-09-15 insert address Marie Curie, One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW
2023-09-15 insert address Network, 14-16 Bryan Street, Ballymena, US Addresses Only, BT43 6DN
2023-09-15 insert address Omega, The National Association For End Of Life Care, Town Walls, Shropshire, SY1 1TX
2023-09-15 insert address Together.ly, Cavendish Court, South Parade, South Yorkshire, DN1 2DJ
2023-09-15 insert address Unit H, Newark Road North, Fife, KY7 4NT
2023-09-15 insert address o 3 Allison Place, EH29 9BH We are
2023-09-15 insert email an..@befriending.co.uk
2023-09-15 insert email be..@befriending.co.uk
2023-09-15 insert person Anna Adcock
2023-09-15 insert person Becky Newton
2023-09-15 insert person Bonnie Bowhay
2023-09-15 insert person Forres Town Hall
2023-09-15 insert person Nikki Pattinson
2023-09-15 insert phone 07821 901241
2023-09-15 update person_description Clare Watson => Clare Watson
2023-09-15 update person_title Nicola Zielinski-Gray: Membership Officer ( England, International ) => Membership Services Officer
2023-09-15 update person_title Sandra Marsden: Membership Officer ( England ) and Scottish Enquiries => Membership Services Officer
2023-09-15 update robots_txt_status www.befriending.co.uk: 200 => 404
2023-09-07 delete address 63/65 SHANDWICK PLACE EDINBURGH EH2 4SD
2023-09-07 insert address 5-7 MONTGOMERY STREET LANE EDINBURGH UNITED KINGDOM EH7 5JT
2023-09-07 update reg_address_care_of SHANDWICK PLACE => null
2023-09-07 update registered_address
2023-09-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL NILES
2023-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM C/O SHANDWICK PLACE 63/65 SHANDWICK PLACE EDINBURGH EH2 4SD
2023-06-30 update statutory_documents DIRECTOR APPOINTED BONNIE BOWHAY
2023-06-26 update statutory_documents DIRECTOR APPOINTED NICOLA (NIKKI) PATTINSON
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRAME
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK LAIRD
2023-04-21 delete otherexecutives Dominic Lo
2023-04-21 insert ceo Susan Hunter
2023-04-21 delete email do..@befriending.co.uk
2023-04-21 delete person Dominic Lo
2023-04-21 delete phone 07821901241
2023-04-21 insert email su..@befriending.co.uk
2023-04-21 insert person Susan Hunter
2023-04-21 insert phone 07729107002
2023-04-21 update person_title Angus Maclean: Quality Officer and Scottish Enquiries; in 2018 As the Quality Officer => Quality Officer
2023-04-21 update person_title Sandra Marsden: Membership Officer ( England ) => Membership Officer ( England ) and Scottish Enquiries
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH VANPUTTEN
2023-02-27 update statutory_documents SECRETARY APPOINTED MRS SUSAN ELIZABETH HUNTER
2023-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRYANNE DUFFIN
2023-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNETTE PRYKE
2023-02-16 delete chairman Jeanette Bates
2023-02-16 delete otherexecutives Jenny White
2023-02-16 delete email je..@befriending.co.uk
2023-02-16 delete person Jeanette Bates
2023-02-16 delete person Jenny White
2023-02-16 delete phone 07729107002
2023-02-16 update person_title Angus Maclean: Quality Officer; in 2018 As the Quality Officer => Quality Officer and Scottish Enquiries; in 2018 As the Quality Officer
2022-12-08 delete otherexecutives Gillian Proven
2022-12-08 delete otherexecutives Glenn Liddall
2022-12-08 insert chairman Glenn Liddall
2022-12-08 insert otherexecutives Jayne Burnett
2022-12-08 insert otherexecutives Peggy Winford
2022-12-08 delete person Gillian Proven
2022-12-08 insert person Peggy Winford
2022-12-08 update person_title Emily Kenward: Member of the Board; Founder and CEO of a Sussex Based Charity Called Time to Talk => Vice Chair of the Board; Member of the Board; Founder and CEO of a Sussex Based Charity Called Time to Talk
2022-12-08 update person_title Glenn Liddall: Vice Chair of the Board; Member of the Board; Founder and Chief Executive of People Know How => Founder and Chief Executive of People Know How; Chairman of the Board
2022-12-08 update person_title Jayne Burnett: Advisor => Member of the Board
2022-11-15 update statutory_documents DIRECTOR APPOINTED MRS JAYNE KATHLEEN EDWINA BURNETT
2022-11-15 update statutory_documents DIRECTOR APPOINTED MS PEGGY WINFORD
2022-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN FRANCIS LIDDALL
2022-11-15 update statutory_documents CESSATION OF JEANETTE BATES AS A PSC
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASTLEY
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE BATES
2022-10-16 insert email ro..@befriending.co.uk
2022-10-16 insert person Roger Beer
2022-10-16 insert phone 07935714386
2022-10-16 update person_title Sandra Marsden: Membership Officer ( England, Wales ) => Membership Officer ( England )
2022-10-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-01 insert otherexecutives Dominic Lo
2022-08-01 delete email pe..@befriending.co.uk
2022-08-01 delete person Peggy Beardmore
2022-08-01 update person_title Dominic Lo: Communications Officer ( Maternity Cover ) => Communications Officer
2022-06-29 delete about_pages_linkeddomain findahelpline.com
2022-06-29 delete phone 0800 12 44 222
2022-06-29 delete phone 0800 470 8090
2022-06-29 delete phone 0800 6781602
2022-06-29 delete phone 0800 83 85 87
2022-06-29 delete phone 0808 801 0899
2022-06-29 delete phone 0818 222 024
2022-06-29 delete phone 116 123
2022-06-29 insert about_pages_linkeddomain eepurl.com
2022-06-29 update person_title Peggy Beardmore: Communications Officer ( on Maternity Leave from 22 July ) => Communications Officer ( on Maternity Leave from 22 July 2021 )
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LAIRD / 22/06/2022
2022-05-28 delete otherexecutives Muriel Mowat
2022-05-28 insert otherexecutives Jenny White
2022-05-28 delete email mu..@befriending.co.uk
2022-05-28 delete person Muriel Mowat
2022-05-28 insert email je..@befriending.co.uk
2022-05-28 insert person Jenny White
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-04-26 delete otherexecutives Diane Claridge
2022-04-26 delete email di..@befriending.co.uk
2022-04-26 delete person Diane Claridge
2022-04-26 delete phone 07802287633
2022-03-27 insert email ni..@befriending.co.uk
2022-03-27 insert person Nicola Zielinski
2022-03-27 insert phone 07732403834
2022-03-27 update person_title Muriel Mowat: Membership Officer; Membership Officer ( Scotland, Northern Ireland, UK - Wide, Ireland ) => Membership Officer; Membership Officer ( Scotland, Ireland, Northern Ireland )
2022-03-27 update person_title Sandra Marsden: Membership Officer ( England ) => Membership Officer ( England, Wales )
2022-02-05 delete otherexecutives Tina Macleod
2022-02-05 insert otherexecutives Clare Watson
2022-02-05 insert otherexecutives Lynne Davies
2022-02-05 delete person Tina Macleod
2022-02-05 insert email ly..@befriending.co.uk
2022-02-05 insert person Clare Watson
2022-02-05 insert person Jayne Burnett
2022-02-05 insert person Lynne Davies
2022-02-05 insert phone 07729107000
2022-02-05 update person_description Muriel Mowat => Muriel Mowat
2022-02-05 update person_description Victoria Galloway => Victoria Galloway
2022-02-05 update person_title Diane Claridge: Events & Support for Organisations in England; the First Development Officer for England; Development Officer => Development Officer ( England, Wales, International ); the First Development Officer for England; Development Officer
2022-02-05 update person_title Muriel Mowat: Membership Officer; Membership & Invoices => Membership Officer; Membership Officer ( Scotland, Northern Ireland, UK - Wide, Ireland )
2022-02-05 update person_title Sandra Marsden: Membership Support Officer for England => Membership Officer ( England )
2021-12-02 update statutory_documents DIRECTOR APPOINTED MRS CLARE WATSON
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN PROVAN / 01/12/2021
2021-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MACLEOD
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-15 insert otherexecutives Emily Kenward
2021-09-15 insert person Emily Kenward
2021-09-02 update statutory_documents DIRECTOR APPOINTED MRS EMILY KENWARD
2021-08-07 delete otherexecutives Peggy Beardmore
2021-08-07 insert email do..@befriending.co.uk
2021-08-07 insert person Dominic Lo
2021-08-07 update person_description Peggy Beardmore => Peggy Beardmore
2021-08-07 update person_title Peggy Beardmore: in 2018 As an Administrator; Communications Officer; Social Media & Digital Support => Communications Officer ( on Maternity Leave from 22 July )
2021-07-01 delete otherexecutives Louise Andree
2021-07-01 insert otherexecutives Peggy Beardmore
2021-07-01 delete person Louise Andree
2021-07-01 update person_title Peggy Beardmore: in 2018 As an Administrator; Administrator; Social Media & Digital Support => in 2018 As an Administrator; Communications Officer; Social Media & Digital Support
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREE
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-04-05 delete otherexecutives Jeanette Bates
2021-04-05 insert chairman Jeanette Bates
2021-04-05 insert otherexecutives Kerryanne Duffin
2021-04-05 insert otherexecutives Lynnette Pryke
2021-04-05 insert person Kerryanne Duffin
2021-04-05 insert person Lynnette Pryke
2021-04-05 update person_description Peggy Beardmore => Peggy Beardmore
2021-04-05 update person_description Sandra Marsden => Sandra Marsden
2021-04-05 update person_description Sarah Van Putten => Sarah Van Putten
2021-04-05 update person_title Glenn Liddall: Member of the Board; Founder and Chief Executive of People Know How => Vice Chair of the Board; Member of the Board; Founder and Chief Executive of People Know How
2021-04-05 update person_title Jeanette Bates: Vice Chair of the Board; Member of the Board => Chairman of the Board
2021-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE BATES
2021-03-30 update statutory_documents CESSATION OF GILLIAN MARIE FRAME AS A PSC
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN JAMIESON
2021-02-09 update statutory_documents DIRECTOR APPOINTED DR LYNNETTE CLAIRE PRYKE
2021-02-09 update statutory_documents DIRECTOR APPOINTED MS KERRYANNE DUFFIN
2021-01-26 delete source_ip 85.13.243.74
2021-01-26 insert about_pages_linkeddomain findahelpline.com
2021-01-26 insert phone 07729107000
2021-01-26 insert phone 07729107002
2021-01-26 insert source_ip 85.92.70.237
2020-09-29 delete otherexecutives Peggy Winford
2020-09-29 delete email al..@befriending.co.uk
2020-09-29 delete person Alex Hempton
2020-09-29 delete person Peggy Winford
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEGGY WINFORD
2020-03-22 delete index_pages_linkeddomain eepurl.com
2020-03-22 insert phone 07516115121
2020-03-22 insert phone 07802287633
2020-03-22 insert phone 07834554194
2020-03-22 insert phone 07834554212
2020-03-22 insert phone 07955251807
2020-03-22 insert phone 0800 12 44 222
2020-03-22 insert phone 0800 470 8090
2020-03-22 insert phone 0800 6781602
2020-03-22 insert phone 0800 83 85 87
2020-03-22 insert phone 0808 801 0899
2020-03-22 insert phone 0818 222 024
2020-03-22 insert phone 116 123
2020-02-20 delete otherexecutives Neil Thin
2020-02-20 insert otherexecutives Louise Andree
2020-02-20 delete person Neil Thin
2020-02-20 insert email al..@befriending.co.uk
2020-02-20 insert person Alex Hempton
2020-02-20 insert person Louise Andree
2019-12-23 update statutory_documents DIRECTOR APPOINTED PROFESSOR LYNN JAMIESON
2019-11-25 update statutory_documents DIRECTOR APPOINTED MS LOUISE ANDREE
2019-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE BATES / 20/11/2019
2019-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL THIN
2019-11-11 insert otherexecutives Glenn Liddall
2019-11-11 insert person Glenn Liddall
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-12 delete address 50 Constable St, Tayside, DD4 6AD
2019-05-12 insert email sa..@befriending.co.uk
2019-05-12 insert person Sandra Marsden
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-03-09 insert index_pages_linkeddomain eepurl.com
2019-03-09 insert index_pages_linkeddomain list-manage.com
2019-03-09 update robots_txt_status www.befriending.co.uk: 404 => 200
2019-02-03 delete general_emails in..@ffams.org.uk
2019-02-03 insert personal_emails m...@versusarthritis.org
2019-02-03 delete address 47 Yarrow Crescent Wishaw ML2 7JX
2019-02-03 delete address Carol Humphreys Garth House Cardiff CF15 7RG
2019-02-03 delete contact_pages_linkeddomain ffams.org.uk
2019-02-03 delete email in..@ffams.org.uk
2019-02-03 delete email ma..@arthritiscare.org.uk
2019-02-03 delete phone 01698 717424
2019-02-03 insert address Tovey House, Cleppa Park, Newport, NP10 8BA
2019-02-03 insert email m...@versusarthritis.org
2019-01-18 update statutory_documents DIRECTOR APPOINTED MR GLENN FRANCIS LIDDALL
2018-12-30 delete address 47 Gracemount House Drive Edinburgh EH16 6FD
2018-12-30 delete address 98 North High Street Musselburgh East Lothian EH21 6AS
2018-12-30 delete email ma..@strive.me.uk
2018-12-30 delete email su..@positiverealities.org
2018-12-30 delete email ta..@homestartperth.org.uk
2018-12-30 delete phone 0131 665 3300
2018-12-30 delete phone 01316294800
2018-12-30 insert address 41 Old Dalkeith Rd Edinburgh EH16 4TE
2018-12-30 insert address 56 High Street Tranent East Lothian EH33 1HH
2018-12-30 insert address Bridge of Gaur Kinloch Rannoch Nr Pitlochry Perthshire PH17 2QF
2018-12-30 insert address Hayweight House 23 Lauriston Street Edinburgh City of Edinburgh EH3 9DQ
2018-12-30 insert address Thomas Graham House Science Park Cambridge Cambridgeshire CB4 0WF
2018-12-30 insert address Whitelees Road Lanark Lanarkshire ML11 7RX
2018-12-30 insert contact_pages_linkeddomain equalfutures.org.uk
2018-12-30 insert contact_pages_linkeddomain healthyvalleys.org.uk
2018-12-30 insert contact_pages_linkeddomain rsc.li
2018-12-30 insert email al..@equalfutures.org.uk
2018-12-30 insert email cc..@rsc.org
2018-12-30 insert email ka..@healthyvalleys.org.uk
2018-12-30 insert email ma..@homestartperth.org.uk
2018-12-30 insert email me..@positiverealities.org
2018-12-30 insert email sa..@strive.me.uk
2018-12-30 insert email we..@gmail.com
2018-12-30 insert person Thomas Graham House
2018-12-30 insert phone 01223432227
2018-12-30 insert phone 0131 281 7367
2018-12-30 insert phone 01555662496
2018-12-30 insert phone 01875 615423
2018-12-30 insert phone 01882 633235
2018-12-30 insert phone 07496782436
2018-11-15 delete address 24 Westfield Avenue Edinburgh EH11 2QH
2018-11-15 delete address Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL
2018-11-15 delete address Hydepark Business Centre Room 28 60 Mollinsburn Street Glasgow G21 4SF
2018-11-15 delete contact_pages_linkeddomain healthallround.org.uk
2018-11-15 delete email gl..@healthallround.org.uk
2018-11-15 delete phone 0131 337 1376
2018-11-15 delete phone 0131 537 9557
2018-11-15 insert address 60 Brook Street Glasgow G40 2AB
2018-11-15 insert address Craig Mitchell House Flemington Road Glenrothes Fife KY7 5QF
2018-11-15 insert address Unit 4 27 Peffer Place Craigmillar Edinburgh EH16 4BB
2018-11-15 insert contact_pages_linkeddomain lindatremblefoundation.org.uk
2018-11-15 insert email an..@lindatremblefoundation.org.uk
2018-11-15 insert index_pages_linkeddomain t.co
2018-11-15 insert phone 0131 370 0393
2018-11-15 insert phone 07815 799397
2018-11-13 update statutory_documents DIRECTOR APPOINTED MR SCOTT COYNE
2018-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2018-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WALKER
2018-10-11 insert personal_emails ka..@volunteeredinburgh.org.uk
2018-10-11 delete email ma..@volunteeredinburgh.org.uk
2018-10-11 delete index_pages_linkeddomain t.co
2018-10-11 insert address Cramond Glebe Road Cramond Edinburgh Lothian EH4 6NS
2018-10-11 insert email ka..@volunteeredinburgh.org.uk
2018-10-11 insert email os..@gmail.com
2018-10-11 insert phone 0131-312-6611
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-02 delete address 10 Flat 1 Custom House Place Edinburgh Midlothian EH5 1RL
2018-09-02 delete address 44 Hanover Street Edinburgh EH2 2DR
2018-09-02 delete contact_pages_linkeddomain churches-housing.org
2018-09-02 delete contact_pages_linkeddomain curamushaven.co.uk
2018-09-02 delete email he..@churches-housing.org
2018-09-02 delete email ja..@yahoo.co.uk
2018-09-02 delete email ro..@moveon.org.uk
2018-09-02 delete phone 0131 477 4556/4500
2018-09-02 delete phone 0141 387 6390
2018-09-02 delete phone 07427455099
2018-09-02 insert email vi..@moveon.org.uk
2018-09-02 insert phone 0800 783 7770
2018-08-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-26 insert general_emails in..@ffams.org.uk
2018-07-26 insert personal_emails ma..@moray.gov.uk
2018-07-26 insert website_emails ad..@s-l-co.uk
2018-07-26 delete address 40 Shandwick Place Edinburgh Midlothian EH2 4RT
2018-07-26 delete address Unit 1 Garden Works Benvie Road Dundee DD2 2LN
2018-07-26 delete address Units 1 - 3 Tillydrone Shopping Centre Hayton Road Aberdeen Aberdeen AB24 2UY
2018-07-26 delete email kr..@health-in-mind.org.uk
2018-07-26 delete phone 0131 446 3317
2018-07-26 delete phone 01382 630063
2018-07-26 insert address 12-14 Mains Loan Dundee DD4 7AA
2018-07-26 insert address 2-10 High Street Elgin Moray IV30 1BX
2018-07-26 insert address 42-44 Castle Street Dundee DD1 3AQ
2018-07-26 insert address 47 Yarrow Crescent Wishaw ML2 7JX
2018-07-26 insert address First Floor Flat 52 Hayton Road Tillydrone Aberdeen Aberdeen AB24 2UY
2018-07-26 insert contact_pages_linkeddomain ffams.org.uk
2018-07-26 insert contact_pages_linkeddomain s-l-co.uk
2018-07-26 insert email ad..@s-l-co.uk
2018-07-26 insert email in..@ffams.org.uk
2018-07-26 insert email ma..@moray.gov.uk
2018-07-26 insert phone +441382202644
2018-07-26 insert phone 0131 357 1270
2018-07-26 insert phone 01343 563515
2018-07-26 insert phone 01382 657465
2018-07-26 insert phone 01698 717424
2018-05-31 delete general_emails in..@befriend.org.uk
2018-05-31 delete personal_emails ja..@cornerstone.org.uk
2018-05-31 delete personal_emails sh..@chss.org.uk
2018-05-31 insert general_emails in..@handofsolace.co.uk
2018-05-31 insert personal_emails jo..@nesensoryservices.org
2018-05-31 delete address 1/3 6 Whitehall Crescent. Dundee Dundee DD1 4AU
2018-05-31 delete address 18 Orkney Street Govan Enterprise Centre Govan Glasgow G51 2BN
2018-05-31 delete address Longbridge Street Newtown Powys SY16 2DY
2018-05-31 delete address Third Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ
2018-05-31 delete contact_pages_linkeddomain befriend.org.uk
2018-05-31 delete contact_pages_linkeddomain cornerstone.org.uk
2018-05-31 delete email al..@churches-housing.org
2018-05-31 delete email be..@ponthafren.org.uk
2018-05-31 delete email in..@befriend.org.uk
2018-05-31 delete email ja..@cornerstone.org.uk
2018-05-31 delete email ke..@butterflytrust.org.uk
2018-05-31 delete email lu..@mwrc.org.uk
2018-05-31 delete email sa..@befriending.co.uk
2018-05-31 delete email sh..@chss.org.uk
2018-05-31 delete person Kenny Innes
2018-05-31 delete person Robbie Kinnaird
2018-05-31 delete person Sandra Brown
2018-05-31 delete phone 01224256051
2018-05-31 delete phone 01382 787450
2018-05-31 delete phone 0141 4656998
2018-05-31 delete phone 01686621586
2018-05-31 delete phone 07834350463
2018-05-31 insert address 10 Constitution Road DUNDEE DD1 1LL
2018-05-31 insert address 11 Good hope Gardens Aberdeen Aberdeenshire AB21 9NG
2018-05-31 insert address 14 RANKIN AVENUE EDINBURGH 14 RANKIN AVENUE, ED
2018-05-31 insert contact_pages_linkeddomain handofsolace.co.uk
2018-05-31 insert contact_pages_linkeddomain nesensoryservices.org
2018-05-31 insert email al..@butterflytrust.org.uk
2018-05-31 insert email he..@churches-housing.org
2018-05-31 insert email in..@handofsolace.co.uk
2018-05-31 insert email jo..@nesensoryservices.org
2018-05-31 insert email le..@gmail.com
2018-05-31 insert email vi..@befriending.co.uk
2018-05-31 insert person Victoria Galloway
2018-05-31 insert phone 07378432436
2018-05-31 insert phone 07720811896
2018-05-31 insert phone 07903323544
2018-05-07 update statutory_documents DIRECTOR APPOINTED MR JACK LAIRD
2018-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-04-27 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MARIE FRAME
2018-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN FRAME
2018-04-27 update statutory_documents CESSATION OF PAUL OKROJ AS A PSC
2018-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OKROJ
2018-04-09 delete personal_emails al..@chss.org.uk
2018-04-09 delete personal_emails ir..@chss.org.uk
2018-04-09 delete address 12 Roadside Place Greengairs Airdrie Lanarkshire ML6 7UF
2018-04-09 delete address Claire Delahay 50-52 Main Street Glenboig Lanarkshire ML5 2QT
2018-04-09 delete contact_pages_linkeddomain glenboignh.com
2018-04-09 delete email al..@chss.org.uk
2018-04-09 delete email cl..@glenboignh.com
2018-04-09 delete email ir..@chss.org.uk
2018-04-09 delete phone 01236 832843
2018-04-09 delete phone 01236 875054
2018-04-09 delete phone 0131 225 6963
2018-04-09 delete phone 0131 243 1453
2018-04-09 delete phone 0131 650 1119
2018-04-09 delete phone 01387279111
2018-04-09 insert address 13 WEST HARBOUR ROAD EDINBURGH MIDLOTHIAN eh4 3ld
2018-04-09 insert address Strathmore Business Centre 8b McDonald Road Edinburgh Scotland EH7 4LZ
2018-04-09 insert contact_pages_linkeddomain firsthand-lothian.org.uk
2018-04-09 insert contact_pages_linkeddomain soulprovider.co.uk
2018-04-09 insert email be..@firsthand-lothian.org.uk
2018-04-09 insert email ca..@yahoo.co.uk
2018-04-09 insert phone 0131 446 3966
2018-04-09 insert phone 0131 551 9356
2018-04-09 insert phone 01315231322
2018-04-09 insert phone 01387270800
2018-04-09 insert phone 07841 630674
2018-02-21 delete address 10/1 Custom House Place Granton Edinburgh Midlothian EH5 1RL
2018-02-21 delete address 16 Farmeloan Road Rutherglen South Lanarkshire G73 1DL
2018-02-21 delete address Edward House 283 West Campbell Street Glasgow G2 4TT
2018-02-21 delete address Murchfield Community Centre Sunnycroft Lane Dinas Powys CF64 4QQ
2018-02-21 delete contact_pages_linkeddomain dpvc.org.uk
2018-02-21 delete contact_pages_linkeddomain healthynhappy.org.uk
2018-02-21 delete email be..@gmail.com
2018-02-21 delete email ja..@curamushaven.co.uk
2018-02-21 delete email kr..@health-in-mind.org.uk
2018-02-21 delete email le..@healthynhappy.org.uk
2018-02-21 delete person John Fanshaw
2018-02-21 delete person Lesley Powlson
2018-02-21 delete phone 01416460123
2018-02-21 delete phone 029 20513700
2018-02-21 delete phone 07502583970
2018-02-21 insert address 10 Flat 1 Custom House Place Edinburgh Midlothian EH5 1RL
2018-02-21 insert address 120 Summer Street Aberdeen AB10 1RR
2018-02-21 insert address Edward House 199 Sauchiehall Street Glasgow G2 3EX
2018-02-21 insert email co..@hebronaberdeen.org.uk
2018-02-21 insert email ja..@yahoo.co.uk
2018-02-21 insert email kr..@health-in-mind.org.uk
2018-02-21 insert phone 01224642221
2018-02-21 insert phone 07427455099
2018-02-21 insert registration_number SC008119
2018-01-10 insert ceo Sarah Van Putten
2018-01-10 insert personal_emails ar..@volunteeringmatters.org.uk
2018-01-10 delete address 20-22 Wenlock Road London N1 7GU
2018-01-10 delete contact_pages_linkeddomain sterlingfriends.co.uk
2018-01-10 delete email ja..@healthynhappy.org.uk
2018-01-10 delete email jo..@sterlingfriends.co.uk
2018-01-10 delete email li..@befriending.co.uk
2018-01-10 delete email ro..@volunteeringmatters.org.uk
2018-01-10 delete person Jane McArdle
2018-01-10 delete person Liz Watson
2018-01-10 delete phone 0330 1330885
2018-01-10 insert email ar..@volunteeringmatters.org.uk
2018-01-10 insert email le..@healthynhappy.org.uk
2018-01-10 insert email sa..@befriending.co.uk
2018-01-10 insert person Arlaine Barbour
2018-01-10 insert person Lesley Powlson
2018-01-10 insert person Sarah Van Putten
2018-01-09 update statutory_documents DIRECTOR APPOINTED MS CHRISTINA MACLEOD
2018-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA COUPER
2018-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY
2017-12-13 delete personal_emails jo..@ageconnectscardiff.org.uk
2017-12-13 delete address 100 High Street Dumfries Dumfries and Galloways DG1 2BN
2017-12-13 delete address 5 Craigallian Avenue Cambuslang Glasgow Lanarkshire G72 8RN
2017-12-13 delete address 5 Fyne Crescent Merryton View Larkhall South Lanarkshire ML9 2UW
2017-12-13 delete address Unit 4 Cleeve Houe Lambourne Crescent Llanishen Cardiff CF14 5GP
2017-12-13 delete contact_pages_linkeddomain lgbtplus.org.uk
2017-12-13 delete contact_pages_linkeddomain og.uk
2017-12-13 delete email ca..@healthallround.org.uk
2017-12-13 delete email di..@churches-housing.org
2017-12-13 delete email jo..@ageconnectscardiff.org.uk
2017-12-13 delete email jo..@lgbtplus.org.uk
2017-12-13 delete email sm..@sky.com
2017-12-13 delete phone 01698 881748
2017-12-13 delete phone 029 240 0030
2017-12-13 delete phone 0800 020 9653
2017-12-13 insert address 197 Hamilton Road Cambuslang Glasgow Lanarkshire G72 7PJ
2017-12-13 insert email al..@churches-housing.org
2017-12-13 insert email gl..@healthallround.org.uk
2017-12-13 insert index_pages_linkeddomain t.co
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 delete general_emails in..@cilpk.org.uk
2017-11-06 delete personal_emails ge..@caraideanuibhist.org
2017-11-06 insert personal_emails lo..@barnardos.org.uk
2017-11-06 insert website_emails ad..@caraideanuibhist.org
2017-11-06 delete address 11 Harewood Road Edinburgh EH16 4NT
2017-11-06 delete address 30 Castle Street Dumfries Dumfries & Galloway DG1 1DU
2017-11-06 delete address 9 Howe Street Edinburgh EH3 6TE
2017-11-06 delete address 90 Tay Street Perth Perth and Kinross PH2 8NP
2017-11-06 delete contact_pages_linkeddomain carrgomm.org
2017-11-06 delete contact_pages_linkeddomain cilpk.org.uk
2017-11-06 delete contact_pages_linkeddomain lgbthealth.org.uk
2017-11-06 delete email cl..@barnardos.org.uk
2017-11-06 delete email ge..@caraideanuibhist.org
2017-11-06 delete email in..@cilpk.org.uk
2017-11-06 delete email sc..@carrgomm.org
2017-11-06 delete index_pages_linkeddomain t.co
2017-11-06 delete person Carr Gomm
2017-11-06 delete person Scott McNair
2017-11-06 delete phone 0131 659 4700
2017-11-06 delete phone 0141 271 2330
2017-11-06 delete phone 01738587282
2017-11-06 insert address Bankend Road Dumfries Dumfries & Galloway DG1 4TA
2017-11-06 insert email ad..@caraideanuibhist.org
2017-11-06 insert email lo..@barnardos.org.uk
2017-10-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-03 delete general_emails in..@tlc.org.uk
2017-10-03 delete personal_emails an..@barnardos.org.uk
2017-10-03 delete personal_emails ju..@volunteeredinburgh.org.uk
2017-10-03 delete personal_emails sa..@setrust.hscni.net
2017-10-03 insert personal_emails le..@pavo.org.uk
2017-10-03 delete address 445 Queensferry Road Edinburgh Mid Lothian EH4 7NB
2017-10-03 delete address 45-47 Main Street Ballynahinch Northern Ireland BT24 8DN
2017-10-03 delete address Gateway West 7 Luna Place Dundee DD3 1XF
2017-10-03 delete address Greenbank Road Aberdeen Grampian AB12 3BQ
2017-10-03 delete address Kandahar House Centre 71 Meadowside Dundee DD1 1EN
2017-10-03 delete contact_pages_linkeddomain damh.org.uk
2017-10-03 delete contact_pages_linkeddomain homehelpmeedinburgh.co.uk
2017-10-03 delete contact_pages_linkeddomain sehsct.net
2017-10-03 delete contact_pages_linkeddomain tlc.org.uk
2017-10-03 delete email 2s..@btconnect.com
2017-10-03 delete email an..@barnardos.org.uk
2017-10-03 delete email di..@volunteerdundee.org.uk
2017-10-03 delete email in..@tlc.org.uk
2017-10-03 delete email ju..@volunteeredinburgh.org.uk
2017-10-03 delete email ri..@aol.com
2017-10-03 delete email ro..@positivehelpedinburgh.co.uk
2017-10-03 delete email sa..@setrust.hscni.net
2017-10-03 delete person Angela Hutchison
2017-10-03 delete person Joan Kennedy
2017-10-03 delete phone 01382 227288
2017-10-03 delete phone 01382 305717
2017-10-03 delete phone 028 9756 6934
2017-10-03 delete phone 07581554712
2017-10-03 delete phone 07975561456
2017-10-03 insert address 1/3 6 Whitehall Crescent. Dundee Dundee DD1 4AU
2017-10-03 insert address 100 Norfolk St Glasgow Glasgow City G5 9EJ
2017-10-03 insert address Unit 30 Ddole Road Industrial Estate Llandrindod Wells Powys LD1 6DF
2017-10-03 insert contact_pages_linkeddomain pavo.org.uk
2017-10-03 insert email be..@positivehelpedinburgh.co.uk
2017-10-03 insert email je..@deafconnections.co.uk
2017-10-03 insert email le..@pavo.org.uk
2017-10-03 insert email lu..@mwrc.org.uk
2017-10-03 insert email ma..@volunteeredinburgh.org.uk
2017-10-03 insert phone 01382 787450
2017-10-03 insert phone 01414202820
2017-10-03 insert phone 01597 822191
2017-10-03 update person_title Stephen Baird: Head of Wellbeing => Head of Veterans Community Support
2017-08-21 delete personal_emails ar..@barnardos.org.uk
2017-08-21 delete personal_emails te..@pkdcharity.org.uk
2017-08-21 insert personal_emails es..@pkdcharity.org.uk
2017-08-21 delete address 32/6 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX
2017-08-21 delete contact_pages_linkeddomain volunteermidlothian.org.uk
2017-08-21 delete email ar..@barnardos.org.uk
2017-08-21 delete email cl..@volunteermidlothian.org.uk
2017-08-21 delete email ma..@homestartperth.org.uk
2017-08-21 delete email mi..@butterflytrust.org.uk
2017-08-21 delete email te..@pkdcharity.org.uk
2017-08-21 delete person Claire Spiden
2017-08-21 delete person Yvonne Reid
2017-08-21 delete phone 0131 660 1216
2017-08-21 insert address 20-22 Wenlock Road London N1 7GU
2017-08-21 insert contact_pages_linkeddomain sterlingfriends.co.uk
2017-08-21 insert email cl..@barnardos.org.uk
2017-08-21 insert email es..@pkdcharity.org.uk
2017-08-21 insert email jo..@sterlingfriends.co.uk
2017-08-21 insert email ke..@butterflytrust.org.uk
2017-08-21 insert email ta..@homestartperth.org.uk
2017-08-21 insert person Kenny Innes
2017-08-21 insert person Robbie Kinnaird
2017-08-21 insert phone 0330 1330885
2017-07-23 delete general_emails in..@bathandmain.co.uk
2017-07-23 delete personal_emails ca..@lanarkshire.scot.nhs.uk
2017-07-23 delete personal_emails le..@pavo.org.uk
2017-07-23 delete website_emails ad..@youthlinkdundee.org.uk
2017-07-23 insert website_emails ad..@befriends.org.uk
2017-07-23 delete address 4 Cavendish Mews Nottingham Nottinghamshire NG7 1BY
2017-07-23 delete address 4th Floor Riverside House 502 Gorgie Road Edinburgh EH11 3AF
2017-07-23 delete address Blantyre Health Centre Victoria Street Blantyre Lanarkshire G72 0BS
2017-07-23 delete address Office 47 Evans Business Centre Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP
2017-07-23 delete address Unit 30 Ddole Road Industrial Estate Llandrindod Wells Powys LD1 6DF
2017-07-23 delete contact_pages_linkeddomain bathandmain.co.uk
2017-07-23 delete contact_pages_linkeddomain dsscotland.org.uk
2017-07-23 delete contact_pages_linkeddomain pavo.org.uk
2017-07-23 delete contact_pages_linkeddomain thehavencentre.com
2017-07-23 delete contact_pages_linkeddomain youthlinkdundee.org.uk
2017-07-23 delete email ad..@youthlinkdundee.org.uk
2017-07-23 delete email ba..@alcoholtayside.com
2017-07-23 delete email br..@dsscotland.org.uk
2017-07-23 delete email ca..@lanarkshire.scot.nhs.uk
2017-07-23 delete email in..@bathandmain.co.uk
2017-07-23 delete email le..@pavo.org.uk
2017-07-23 delete person Catherine McLaughlin
2017-07-23 delete phone 0131 313 4225
2017-07-23 delete phone 01597 822191
2017-07-23 delete phone 01698 727884
2017-07-23 delete phone 07813 977798
2017-07-23 insert address 24 Westfield Avenue Edinburgh EH11 2QH
2017-07-23 insert address Longbridge Street Newtown Powys SY16 2DY
2017-07-23 insert address Office 7 Evans Business Centre Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP
2017-07-23 insert address The Den, 64 Walter Road Swansea West Glamorgan SA1 4PT
2017-07-23 insert contact_pages_linkeddomain befriends.org.uk
2017-07-23 insert contact_pages_linkeddomain healthallround.org.uk
2017-07-23 insert contact_pages_linkeddomain paulpophamfund.co.uk
2017-07-23 insert email ad..@befriends.org.uk
2017-07-23 insert email be..@ponthafren.org.uk
2017-07-23 insert email ca..@healthallround.org.uk
2017-07-23 insert email jo..@paulpophamfund.co.uk
2017-07-23 insert email ma..@alcoholtayside.com
2017-07-23 insert person Paul Popham
2017-07-23 insert phone 0131 337 1376
2017-07-23 insert phone 01686621586
2017-07-23 insert phone 0333 2001 285
2017-07-03 update statutory_documents SECRETARY APPOINTED MRS SARAH ANNE VANPUTTEN
2017-06-20 delete personal_emails c...@bield.co.uk
2017-06-20 delete website_emails ad..@caraideanuibhist.org
2017-06-20 insert office_emails ge..@leap-project.co.uk
2017-06-20 insert otherexecutives Muriel Mowat
2017-06-20 insert personal_emails ge..@caraideanuibhist.org
2017-06-20 delete address 19-23 Featherstone Street London EC1Y 8SL
2017-06-20 delete address 3-11 West Granton Road Edinburgh EH5 1HG
2017-06-20 delete address 36-40 North Bridge Street Bathgate West Lothian EH48 4PP
2017-06-20 delete address 79 Hopetoun Street Edinburgh EH7 4QF
2017-06-20 delete address 81 Beardmore Way The Bruach Clydebank West Dunbartonshire G81 4HT
2017-06-20 delete contact_pages_linkeddomain bield.co.uk
2017-06-20 delete contact_pages_linkeddomain vcwl.co.uk
2017-06-20 delete email ad..@caraideanuibhist.org
2017-06-20 delete email au..@hotmail.co.uk
2017-06-20 delete email c...@bield.co.uk
2017-06-20 delete email ja..@yahoo.co.uk
2017-06-20 delete email li..@leap-project.co.uk
2017-06-20 delete phone 0131 273 4059
2017-06-20 delete phone 01506 650111
2017-06-20 delete phone 07780637818
2017-06-20 insert address 1 Junction Place Edinburgh EH6 5JA
2017-06-20 insert address 10/1 Custom House Place Granton Edinburgh Midlothian EH5 1RL
2017-06-20 insert address 18 Orkney Street Govan Enterprise Centre Govan Glasgow G51 2BN
2017-06-20 insert address Trade Tower Calico Row Battersea London SW11 3UF
2017-06-20 insert contact_pages_linkeddomain ymcaedinburgh.com
2017-06-20 insert email ge..@caraideanuibhist.org
2017-06-20 insert email ge..@leap-project.co.uk
2017-06-20 insert email in..@ymcaedinburgh.com
2017-06-20 insert email ja..@curamushaven.co.uk
2017-06-20 insert email mu..@befriending.co.uk
2017-06-20 insert person Muriel Mowat
2017-06-20 insert phone 0131 553 7877
2017-06-20 insert phone 0141 4656998
2017-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTER IRVINE
2017-05-04 update statutory_documents DIRECTOR APPOINTED MS JEANETTE BATES
2017-05-03 delete office_emails mo..@befriending.fsnet.co.uk
2017-05-03 insert otherexecutives Gillian Provan
2017-05-03 insert website_emails ad..@caraideanuibhist.org
2017-05-03 delete address 10 Constitution Road Dundee DD1 1LL
2017-05-03 delete address 1st floor Ocean Terminal Edinburgh Edinburgh EH6 6JJ
2017-05-03 delete address Block C Room 025 Ninewells Hospital Dundee DD1 9SY
2017-05-03 delete address Kepplehills Road, Bucksburn Aberdeen AB21 9SS
2017-05-03 delete address Office D Market Mews Market Street Dundee Angus DD1 3LA
2017-05-03 delete contact_pages_linkeddomain taysidecancersupport.co.uk
2017-05-03 delete email el..@gmail.com
2017-05-03 delete email el..@nhs.net
2017-05-03 delete email ja..@befriending.co.uk
2017-05-03 delete email la..@number10.org
2017-05-03 delete email mo..@befriending.fsnet.co.uk
2017-05-03 delete email so..@caraideanuibhist.org
2017-05-03 delete person Sonja Kenter-Rossi
2017-05-03 delete phone 01382 459202
2017-05-03 delete phone 01382 740468
2017-05-03 insert address 1 Leask Road Forres Moray IV36 1SW
2017-05-03 insert address 160 Dundee Street Edinburgh EH11 1DQ
2017-05-03 insert address 3rd Floor 132 Rose Street Edinburgh EH2 3JD
2017-05-03 insert address 40 Shandwick Place Edinburgh Midlothian EH2 4RT
2017-05-03 insert address Agnes Cleland Elim Christian Centre Airbles Road Motherwell North Lanarkshire ML1 2TN
2017-05-03 insert address Gateway West 7 Luna Place Dundee DD3 1XF
2017-05-03 insert address Newhills Church Bucksburn Aberdeen AB21 9SS
2017-05-03 insert address St. Margaret's House 151(5.03) London Road Edinburgh Edinburgh EH7 6AE
2017-05-03 insert address Suite 17 The Circle 4-6 Staffa Place Dundee Angus DD2 3SX
2017-05-03 insert contact_pages_linkeddomain alzscot.org
2017-05-03 insert contact_pages_linkeddomain forresarea.org
2017-05-03 insert contact_pages_linkeddomain macmillan.org.uk
2017-05-03 insert contact_pages_linkeddomain motherwellelim.org.uk
2017-05-03 insert email ad..@caraideanuibhist.org
2017-05-03 insert email ag..@ebsmotherwell.org.uk
2017-05-03 insert email di..@volunteerdundee.org.uk
2017-05-03 insert email go..@cyrenians.scot
2017-05-03 insert email jp..@alzscot.org
2017-05-03 insert email ki..@forresarea.org
2017-05-03 insert email kr..@health-in-mind.org.uk
2017-05-03 insert email mo..@gmail.com
2017-05-03 insert email tm..@macmillan.org.uk
2017-05-03 insert index_pages_linkeddomain t.co
2017-05-03 insert person Gillian Provan
2017-05-03 insert person Krzysztof Nowak
2017-05-03 insert person Tina Morrow
2017-05-03 insert phone 01309 674388
2017-05-03 insert phone 0131 243 1453
2017-05-03 insert phone 0131 475 2434
2017-05-03 insert phone 01382 810944
2017-05-03 insert phone 07455765844
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-03-20 update statutory_documents DIRECTOR APPOINTED MS GILLIAN PROVAN
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN O'REILLY
2017-02-16 delete personal_emails ka..@btconnect.com
2017-02-16 delete personal_emails ra..@pavo.org.uk
2017-02-16 delete personal_emails we..@health-in-mind.org.uk
2017-02-16 insert personal_emails le..@pavo.org.uk
2017-02-16 delete address Sheddocksley Baptist Church Eday Walk Aberdeen AB156LN
2017-02-16 delete contact_pages_linkeddomain sheddweb.org.uk
2017-02-16 delete email im..@moveon.org.uk
2017-02-16 delete email ka..@btconnect.com
2017-02-16 delete email ph..@sheddweb.org.uk
2017-02-16 delete email ra..@pavo.org.uk
2017-02-16 delete email we..@health-in-mind.org.uk
2017-02-16 delete index_pages_linkeddomain t.co
2017-02-16 delete person Philip Burnett
2017-02-16 delete phone 07895666354
2017-02-16 insert email he..@havendundee.co.uk
2017-02-16 insert email le..@pavo.org.uk
2017-02-16 insert email ro..@moveon.org.uk
2017-01-13 delete personal_emails je..@setrust.hscni.net
2017-01-13 insert general_emails in..@befriendinglewis.org.uk
2017-01-13 insert personal_emails sa..@setrust.hscni.net
2017-01-13 delete address Anderson House 46 Ardanes Brae Banff Aberdeenshire AB45 1FG
2017-01-13 delete address King Street Centre 51 King Street Peterhead AB42 1TA
2017-01-13 delete address Lisburn Health Centre Linenhall Street Lisburn Northern Ireland BT28 1LU
2017-01-13 delete contact_pages_linkeddomain companions.org.uk
2017-01-13 delete email ba..@mhaberdeen.org.uk
2017-01-13 delete email co..@mhaberdeen.org.uk
2017-01-13 delete email je..@setrust.hscni.net
2017-01-13 delete email tm..@tshebrides.org.uk
2017-01-13 delete person Jeff Scroggie
2017-01-13 delete phone 01261 818330
2017-01-13 delete phone 01779 470122
2017-01-13 delete phone 02892501378
2017-01-13 insert address 45-47 Main Street Ballynahinch Northern Ireland BT24 8DN
2017-01-13 insert email di..@befriending.co.uk
2017-01-13 insert email ga..@befriending.co.uk
2017-01-13 insert email in..@befriendinglewis.org.uk
2017-01-13 insert email sa..@setrust.hscni.net
2017-01-13 insert person Diane Claridge
2017-01-13 insert phone 028 9756 6934
2016-12-07 delete personal_emails ja..@crossreach.org.uk
2016-12-07 insert general_emails in..@theleannefund.co.uk
2016-12-07 insert personal_emails ca..@cff.org.uk
2016-12-07 insert personal_emails jo..@ageconnectscardiff.org.uk
2016-12-07 insert personal_emails sh..@chss.org.uk
2016-12-07 delete address 52 Queen Street Edinburgh EH2 3NS
2016-12-07 delete contact_pages_linkeddomain simpson-house.org
2016-12-07 delete email be..@cyrenians.scot
2016-12-07 delete email ja..@crossreach.org.uk
2016-12-07 delete person Glenda McWatt
2016-12-07 delete phone 0131 220 2488
2016-12-07 delete phone 01382 534000
2016-12-07 insert address 31 Guthrie Street Edinburgh EH1 1JG
2016-12-07 insert address 36 Point Street Stornoway Isle of Lewis Eilean Siar HS1 2XF
2016-12-07 insert address Carol Humphreys Garth House Cardiff CF15 7RG
2016-12-07 insert address The Walton Community Care Centre May Terrace Giffnock Glasgow G46 6LD
2016-12-07 insert address Unit 4 Cleeve Houe Lambourne Crescent Llanishen Cardiff CF14 5GP
2016-12-07 insert contact_pages_linkeddomain befriendinglewis.org.uk
2016-12-07 insert contact_pages_linkeddomain careforthefamily.org.uk
2016-12-07 insert contact_pages_linkeddomain jcarescot.org.uk
2016-12-07 insert contact_pages_linkeddomain linknetmentoring.com
2016-12-07 insert contact_pages_linkeddomain og.uk
2016-12-07 insert contact_pages_linkeddomain theleannefund.co.uk
2016-12-07 insert email ca..@cff.org.uk
2016-12-07 insert email el..@jcarescot.org.uk
2016-12-07 insert email in..@theleannefund.co.uk
2016-12-07 insert email jo..@ageconnectscardiff.org.uk
2016-12-07 insert email op..@cyrenians.scot
2016-12-07 insert email sh..@chss.org.uk
2016-12-07 insert email vo..@linknetmentoring.com
2016-12-07 insert phone 0131 225 7970
2016-12-07 insert phone 01382 760142
2016-12-07 insert phone 0141 620 1800
2016-12-07 insert phone 01851702020
2016-12-07 insert phone 029 240 0030
2016-12-07 insert phone 02920815854
2016-12-07 insert phone 07834350463
2016-11-02 delete personal_emails ma..@kilbrydehospice.org.uk
2016-11-02 insert otherexecutives Keith Walker
2016-11-02 insert personal_emails si..@kilbrydehospice.org.uk
2016-11-02 delete address East Nether Benchil Stanley Perthshire PH1 4PP
2016-11-02 delete email be..@cyrenians.org.uk
2016-11-02 delete email ma..@kilbrydehospice.org.uk
2016-11-02 delete email ma..@arthritiscare.org.uk
2016-11-02 insert address 100 High Street Dumfries Dumfries and Galloways DG1 2BN
2016-11-02 insert address 3-11 West Granton Road Edinburgh EH5 1HG
2016-11-02 insert address 31A Percy Street Stanley Perthshire PH1 4LU
2016-11-02 insert contact_pages_linkeddomain lgbtplus.org.uk
2016-11-02 insert email be..@cyrenians.scot
2016-11-02 insert email ja..@yahoo.co.uk
2016-11-02 insert email jo..@lgbtplus.org.uk
2016-11-02 insert email ma..@arthritiscare.org.uk
2016-11-02 insert email si..@kilbrydehospice.org.uk
2016-11-02 insert person Keith Walker
2016-11-02 insert phone 07502583970
2016-11-02 insert phone 0800 020 9653
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-05 delete personal_emails he..@barnardos.org.uk
2016-10-05 delete personal_emails j...@tlc.org.uk
2016-10-05 delete personal_emails ka..@barnardos.org.uk
2016-10-05 insert general_emails in..@tlc.org.uk
2016-10-05 insert personal_emails an..@barnardos.org.uk
2016-10-05 insert personal_emails ar..@barnardos.org.uk
2016-10-05 insert personal_emails mo..@thesilverline.org.uk
2016-10-05 delete address 94 Mid Street Bathgate West Lothian EH48 1QF
2016-10-05 delete address Orbiston Neighbourhood Centre Busby Road Bellshill ML4 2BW
2016-10-05 delete address Teifi Terrace Adpar Newcastle Emlyn Ceredigion SA38 9ED
2016-10-05 delete contact_pages_linkeddomain hutsworkshop.org
2016-10-05 delete email ca..@strive.me.uk
2016-10-05 delete email he..@barnardos.org.uk
2016-10-05 delete email j...@tlc.org.uk
2016-10-05 delete email ka..@barnardos.org.uk
2016-10-05 delete email ki..@hutsworkshop.org
2016-10-05 delete email st..@leap-project.co.uk
2016-10-05 delete phone 01239 710377
2016-10-05 delete phone 01506 656 325
2016-10-05 insert address 19-23 Featherstone Street London EC1Y 8SL
2016-10-05 insert address 445 Queensferry Road Edinburgh Mid Lothian EH4 7NB
2016-10-05 insert address 47 Gracemount House Drive Edinburgh EH16 6FD
2016-10-05 insert address Murchfield Community Centre Sunnycroft Lane Dinas Powys CF64 4QQ
2016-10-05 insert contact_pages_linkeddomain dpvc.org.uk
2016-10-05 insert contact_pages_linkeddomain homehelpmeedinburgh.co.uk
2016-10-05 insert contact_pages_linkeddomain positiverealities.org
2016-10-05 insert contact_pages_linkeddomain thesilverline.org.uk
2016-10-05 insert email an..@barnardos.org.uk
2016-10-05 insert email ar..@barnardos.org.uk
2016-10-05 insert email be..@gmail.com
2016-10-05 insert email in..@tlc.org.uk
2016-10-05 insert email li..@leap-project.co.uk
2016-10-05 insert email ma..@strive.me.uk
2016-10-05 insert email mo..@thesilverline.org.uk
2016-10-05 insert email ri..@aol.com
2016-10-05 insert email su..@positiverealities.org
2016-10-05 insert email vo..@thesilverline.org.uk
2016-10-05 insert person Angela Hutchison
2016-10-05 insert person John Fanshaw
2016-10-05 insert phone 01316294800
2016-10-05 insert phone 020 7224 2020
2016-10-05 insert phone 029 20513700
2016-10-05 insert phone 07581554712
2016-09-28 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-07 delete general_emails in..@thewelcoming.org
2016-09-07 delete website_emails ad..@s-l-co.uk
2016-09-07 insert personal_emails ma..@kilbrydehospice.org.uk
2016-09-07 delete address 42-44 Castle Street Dundee DD1 3AQ
2016-09-07 delete address St Margaret's House 151 London Road Edinburgh Edinburgh EH7 6AE
2016-09-07 delete contact_pages_linkeddomain s-l-co.uk
2016-09-07 delete email ad..@s-l-co.uk
2016-09-07 delete email gr..@lighthouse-abdn.org.uk
2016-09-07 delete email in..@thewelcoming.org
2016-09-07 delete email lo..@kilbrydehospice.org.uk
2016-09-07 delete phone +441382250060
2016-09-07 delete phone 07740 405406
2016-09-07 insert address 1st floor Ocean Terminal Edinburgh Edinburgh EH6 6JJ
2016-09-07 insert address 44 Hanover Street Edinburgh EH2 2DR
2016-09-07 insert address Inspiring Scotland, Riverside House 502 Gorgie Road Edinburgh Midlothian EH11 3AF
2016-09-07 insert contact_pages_linkeddomain churches-housing.org
2016-09-07 insert contact_pages_linkeddomain homestartleith.org.uk
2016-09-07 insert contact_pages_linkeddomain inspiringscotland.org.uk
2016-09-07 insert email an..@homestartleith.co.uk
2016-09-07 insert email ba..@lighthouse-abdn.org.uk
2016-09-07 insert email ca..@thewelcoming.org
2016-09-07 insert email di..@churches-housing.org
2016-09-07 insert email ma..@homestartperth.org.uk
2016-09-07 insert email ma..@kilbrydehospice.org.uk
2016-09-07 insert email su..@inspiringscotland.org.uk
2016-09-07 insert index_pages_linkeddomain t.co
2016-09-07 insert person Balli Feasey
2016-09-07 insert phone 0131 442 8760
2016-09-07 insert phone 0131 477 4556/4500
2016-09-07 insert phone 0131 553 7819
2016-09-07 insert phone 01738638847
2016-09-07 insert phone 07710702320
2016-09-07 update person_title Glenn Liddall: People Know How => Community Space
2016-08-10 insert general_emails in..@thewelcoming.org
2016-08-10 delete address 15a Panmure Street Monifieth Angus DD5 4EA
2016-08-10 delete address 242 Netherton Road Glasgow G13 1EU
2016-08-10 delete contact_pages_linkeddomain arthritiscarescotland.org
2016-08-10 delete email el..@thewelcoming.org
2016-08-10 delete email ke..@lgbthealth.org.uk
2016-08-10 delete person Kelly Minio-Paluello
2016-08-10 delete phone 01314415099
2016-08-10 insert address 98 North High Street Musselburgh East Lothian EH21 6AS
2016-08-10 insert address Edward House 283 West Campbell Street Glasgow G2 4TT
2016-08-10 insert address Hydepark Business Centre Room 28 60 Mollinsburn Street Glasgow G21 4SF
2016-08-10 insert address The Health Centre Victoria Street Monifieth Angus DD5 4LX
2016-08-10 insert contact_pages_linkeddomain mealmakers.org.uk
2016-08-10 insert contact_pages_linkeddomain strive.me.uk
2016-08-10 insert email ca..@strive.me.uk
2016-08-10 insert email em..@mealmakers.org.uk
2016-08-10 insert email in..@thewelcoming.org
2016-08-10 insert person Jodie Fleming
2016-08-10 insert phone 0131 445 3332
2016-08-10 insert phone 0131 665 3300
2016-08-10 insert phone 0141 387 6390
2016-07-13 delete personal_emails sa..@mhmwales.org
2016-07-13 insert personal_emails j...@tlc.org.uk
2016-07-13 delete address 158-160 Balgreen Road Edinburgh EH11 3AU
2016-07-13 delete address 43 Merry Street Motherwell North Lanarkshire ML1 1JJ
2016-07-13 delete address 63 Nolton Street Bridgend CF31 3AE
2016-07-13 delete address 98 North High Street Musselburgh East Lothian EH21 6AS
2016-07-13 delete address Greyfriars House, East Wing Gallowgate Aberdeen Aberdeenshire AB10 1LU
2016-07-13 delete contact_pages_linkeddomain acvo.org.uk
2016-07-13 delete contact_pages_linkeddomain reshapingcaredundee.org.uk
2016-07-13 delete contact_pages_linkeddomain strive.me.uk
2016-07-13 delete email be..@dalzielstandrews.org.uk
2016-07-13 delete email be..@edinburghheadway.org.uk
2016-07-13 delete email ca..@strive.me.uk
2016-07-13 delete email cl..@number10.org
2016-07-13 delete email jr..@acvo.org.uk
2016-07-13 delete email sa..@mhmwales.org
2016-07-13 delete phone 01224 686073
2016-07-13 delete phone 0131 665 3300
2016-07-13 delete phone 01382 305736
2016-07-13 delete phone 01569 765714 / 07816
2016-07-13 delete phone 01656 871698
2016-07-13 delete phone 01698 264097
2016-07-13 insert address 37 Sidegate Haddington EH41 4BU
2016-07-13 insert address 4th Floor Riverside House 502 Gorgie Road Edinburgh EH11 3AF
2016-07-13 insert address Dalziel St. Andrews Church 43-47 Merry Street Motherwell North Lanarkshire ML1 1JJ
2016-07-13 insert address Greenbank Road Aberdeen Grampian AB12 3BQ
2016-07-13 insert address McGuinness Way East Kilbride G75 8GJ
2016-07-13 insert address an area covering over 2000 square miles. In
2016-07-13 insert contact_pages_linkeddomain kilbrydehospice.org.uk
2016-07-13 insert contact_pages_linkeddomain royalvoluntaryservice.org.uk
2016-07-13 insert contact_pages_linkeddomain tlc.org.uk
2016-07-13 insert email ca..@edinburghheadway.org.uk
2016-07-13 insert email ed..@royalvoluntaryservice.org.uk
2016-07-13 insert email j...@tlc.org.uk
2016-07-13 insert email li..@befriendmotherwell.org.uk
2016-07-13 insert email lo..@kilbrydehospice.org.uk
2016-07-13 insert phone 01355 202020
2016-07-13 insert phone 01698 440 180
2016-07-13 insert phone 01875 811 011
2016-07-13 insert phone 07975561456
2016-06-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-19 delete personal_emails da..@qnis.org.uk
2016-05-19 delete personal_emails su..@wrasac.org.uk
2016-05-19 insert general_emails in..@befriend.org.uk
2016-05-19 insert general_emails in..@cilpk.org.uk
2016-05-19 insert personal_emails fr..@pathsforall.org.uk
2016-05-19 insert personal_emails gl..@peopleknowhow.org
2016-05-19 insert personal_emails ju..@volunteeredinburgh.org.uk
2016-05-19 insert website_emails ad..@s-l-co.uk
2016-05-19 delete address 17 Castle Street Kirkcudbright DG6 4JN
2016-05-19 delete address 31 Castle Terrace Edinburgh EH1 2EL
2016-05-19 delete address 36 Roseangle Dundee DD1 4LY
2016-05-19 delete address 86- 88 Guild Street Aberdeen Aberdeen City AB11 6LT
2016-05-19 delete address Academy House 1346 Shettleston Rd Shettleston Glasgow G32 9AT
2016-05-19 delete address Afasic Scotland 42-44 Castle Street Dundee DD1 3AQ
2016-05-19 delete address Children 1st 1 Boroughloch Square Edinburgh EH8 9NJ
2016-05-19 delete address Newhills Parish Church Kepplehills Road, Bucksburn Aberdeen AB21 9SS
2016-05-19 delete address PO Box 83 Dundee DD1 4YZ
2016-05-19 delete address Prentice Centre 1 Granton Mains Avenue Edinburgh Lothian EH4 4GA
2016-05-19 delete address Red Cross House 22 Queens Road Aberdeen Aberdeenshire AB15 4ZT
2016-05-19 delete address Samaitan House 79 Coplaw Street
2016-05-19 delete contact_pages_linkeddomain afasicscotland.org.uk
2016-05-19 delete contact_pages_linkeddomain newhillschurch.org.uk
2016-05-19 delete contact_pages_linkeddomain qnis.org.uk
2016-05-19 delete contact_pages_linkeddomain redcross.org.uk
2016-05-19 delete contact_pages_linkeddomain wrasacdundee.org
2016-05-19 delete email be..@lgbthealth.org.uk
2016-05-19 delete email da..@qnis.org.uk
2016-05-19 delete email do..@eastend-carers.co.uk
2016-05-19 delete email ga..@afasicscotland.org.uk
2016-05-19 delete email jc..@redcross.org.uk
2016-05-19 delete email ma..@stewartrycvs.org.uk
2016-05-19 delete email ma..@volunteeredinburgh.org.uk
2016-05-19 delete email rp..@govanhillha.org
2016-05-19 delete email su..@wrasac.org.uk
2016-05-19 delete email te..@nwcarers.org.uk
2016-05-19 delete email tl..@gmail.com
2016-05-19 delete index_pages_linkeddomain t.co
2016-05-19 delete person John Cowie
2016-05-19 delete phone 01224 647741
2016-05-19 delete phone 01312292333
2016-05-19 delete phone 01313153130
2016-05-19 delete phone 01382 205556
2016-05-19 delete phone 0141636 3697
2016-05-19 delete phone 01417640550
2016-05-19 delete phone 01557 331346
2016-05-19 delete phone 07551 797441
2016-05-19 insert address 15 Morningside Road Edinburgh Midlothian EH10 4DP
2016-05-19 insert address 20 Westfield Avenue Edinburgh EH11 2TT
2016-05-19 insert address 32/6 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX
2016-05-19 insert address 81 Beardmore Way The Bruach Clydebank West Dunbartonshire G81 4HT
2016-05-19 insert address 90 Tay Street Perth Perth and Kinross PH2 8NP
2016-05-19 insert address Children 1st 83 Whitehouse Loan Edinburgh EH9 1AT
2016-05-19 insert address Forester Lodge Alloa Clackmannanshire FK10 2HU
2016-05-19 insert address Sangobeg House, Ground floor 4 Francis Street Dundee Angus DD3 8HH
2016-05-19 insert address St Margaret's House 151 London Road Edinburgh Edinburgh EH7 6AE
2016-05-19 insert contact_pages_linkeddomain cilpk.org.uk
2016-05-19 insert contact_pages_linkeddomain pathsforall.org.uk
2016-05-19 insert contact_pages_linkeddomain peopleknowhow.org
2016-05-19 insert contact_pages_linkeddomain s-l-co.uk
2016-05-19 insert contact_pages_linkeddomain thelivingwellproject.org
2016-05-19 insert contact_pages_linkeddomain thewelcoming.org
2016-05-19 insert contact_pages_linkeddomain volunteermidlothian.org.uk
2016-05-19 insert email ad..@s-l-co.uk
2016-05-19 insert email be..@thelivingwellproject.org.uk
2016-05-19 insert email cl..@volunteermidlothian.org.uk
2016-05-19 insert email el..@thewelcoming.org
2016-05-19 insert email fr..@pathsforall.org.uk
2016-05-19 insert email gl..@peopleknowhow.org
2016-05-19 insert email in..@befriend.org.uk
2016-05-19 insert email in..@cilpk.org.uk
2016-05-19 insert email ju..@volunteeredinburgh.org.uk
2016-05-19 insert email ke..@lgbthealth.org.uk
2016-05-19 insert email po..@ericliddell.org
2016-05-19 insert person Claire Spiden
2016-05-19 insert person Kelly Minio-Paluello
2016-05-19 insert phone 01224 712808
2016-05-19 insert phone 01259 222888
2016-05-19 insert phone 0131 346 8577
2016-05-19 insert phone 0131 446 3301
2016-05-19 insert phone 0131 660 1216
2016-05-19 insert phone 01738587282
2016-05-19 insert phone 07714586971
2016-05-19 insert phone 07780637818
2016-05-03 update statutory_documents 03/05/16 NO MEMBER LIST
2016-03-31 update statutory_documents DIRECTOR APPOINTED MR ALISTER IRVINE
2016-03-31 update statutory_documents DIRECTOR APPOINTED MR KEITH WALKER
2016-03-07 insert personal_emails ca..@lanarkshire.scot.nhs.uk
2016-03-07 insert personal_emails je..@independentage.org
2016-03-07 delete address 28-30 Market Street Perth Perthshire PH1 5QH
2016-03-07 delete address 34 Bramblehedge Path Alexandrai Jamestown West Dunbartonshire G83 8PH
2016-03-07 delete contact_pages_linkeddomain perthautismsupport.org.uk
2016-03-07 delete email an..@perthautismsupport.org.uk
2016-03-07 delete email au..@yahoo.co.uk
2016-03-07 delete email sh..@caraideanuibhist.org
2016-03-07 delete phone 01738 451081
2016-03-07 delete phone 07780637818
2016-03-07 insert address 18 Avonmore Road London W14 8RR
2016-03-07 insert address Blantyre Health Centre Victoria Street Blantyre Lanarkshire G72 0BS
2016-03-07 insert address Suite 4, Arca Business Centre Dunnswood House, Dunnswood Rd Wardpark South Cumbernauld Glasgow G67 2DP
2016-03-07 insert contact_pages_linkeddomain careatcace.com
2016-03-07 insert contact_pages_linkeddomain independentage.org
2016-03-07 insert contact_pages_linkeddomain thehavencentre.com
2016-03-07 insert email an..@careatcace.com
2016-03-07 insert email ca..@lanarkshire.scot.nhs.uk
2016-03-07 insert email je..@independentage.org
2016-03-07 insert email so..@caraideanuibhist.org
2016-03-07 insert index_pages_linkeddomain t.co
2016-03-07 insert person Sonja Kenter-Rossi
2016-03-07 insert phone 01236 451393
2016-03-07 insert phone 01698 727884
2016-03-07 insert phone 02076054233
2016-02-08 delete otherexecutives Kay Barton
2016-02-08 insert otherexecutives Peggy Winford
2016-02-08 insert website_emails ad..@youthlinkdundee.org.uk
2016-02-08 delete address 1st Floor 139 George Street Edinburgh Midlothian EH2 4JY
2016-02-08 delete email ma..@hutsworkshop.org
2016-02-08 delete email sh..@positivehelpedinburgh.co.uk
2016-02-08 delete person Kay Barton
2016-02-08 delete phone 01315581122
2016-02-08 insert address 17 Castle Street Kirkcudbright DG6 4JN
2016-02-08 insert address Elim Christian Centre Airbles Road Motherwell North Lanarkshire ML1 2TN
2016-02-08 insert address Samaitan House 79 Coplaw Street
2016-02-08 insert address Unit 1 Garden Works Benvie Road Dundee DD2 2LN
2016-02-08 insert contact_pages_linkeddomain youthlinkdundee.org.uk
2016-02-08 insert email ad..@youthlinkdundee.org.uk
2016-02-08 insert email el..@gmail.com
2016-02-08 insert email ki..@hutsworkshop.org
2016-02-08 insert email ma..@stewartrycvs.org.uk
2016-02-08 insert email rp..@govanhillha.org
2016-02-08 insert person Peggy Winford
2016-02-08 insert phone 01382 630063
2016-02-08 insert phone 0141636 3697
2016-02-08 insert phone 01557 331346
2016-02-08 insert phone 07949208942
2016-01-13 update statutory_documents DIRECTOR APPOINTED DR NEIL THIN
2016-01-13 update statutory_documents DIRECTOR APPOINTED MS PEGGY WINFORD
2016-01-11 insert general_emails in..@bathandmain.co.uk
2016-01-11 delete address 1 Maghery Business Centre Maghery Road Dungannon Co Tyrone BT71 6PA
2016-01-11 delete address 32-34 Guthrie Port Arbroath Angus DD11 1RN
2016-01-11 delete contact_pages_linkeddomain voluntaryactionangus.org.uk
2016-01-11 delete email be..@live.co.uk
2016-01-11 delete email el..@broomhousecentre.org.uk
2016-01-11 delete email ko..@children1st.org.uk
2016-01-11 delete email le..@voluntaryactionangus.org.uk
2016-01-11 delete email ma..@alcoholtayside.com
2016-01-11 delete index_pages_linkeddomain t.co
2016-01-11 delete phone 01241 875525
2016-01-11 delete phone 028 3885 1911
2016-01-11 insert address 12 Firrhill Neuk Oxgangs Edinburgh EH13 9FF
2016-01-11 insert address 25 Greenside Place 2f1 EDINBURGH EH1 3AA
2016-01-11 insert address 4 Cavendish Mews Nottingham Nottinghamshire NG7 1BY
2016-01-11 insert address Block C Room 025 Ninewells Hospital Dundee DD1 9SY
2016-01-11 insert contact_pages_linkeddomain bathandmain.co.uk
2016-01-11 insert contact_pages_linkeddomain moveon.org.uk
2016-01-11 insert contact_pages_linkeddomain taysidecancersupport.co.uk
2016-01-11 insert contact_pages_linkeddomain vintagevibes.org.uk
2016-01-11 insert email ba..@alcoholtayside.com
2016-01-11 insert email be..@oxgangscare.org
2016-01-11 insert email el..@nhs.net
2016-01-11 insert email em..@vintagevibes.org.uk
2016-01-11 insert email ga..@children1st.org.uk
2016-01-11 insert email im..@moveon.org.uk
2016-01-11 insert email in..@bathandmain.co.uk
2016-01-11 insert phone 0131 5583740
2016-01-11 insert phone 01314415099
2016-01-11 insert phone 01382 740468
2016-01-11 insert phone 07813 977798
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITE
2016-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE BARTON
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-30 delete address 24 Torphichen Street 3rd Floor Edinburgh EH3 8JB
2015-10-30 delete address D Block, Llandaf Campus Cardiff Metropolitan university Western Avenue, Llandaff Cardiff South Glamorgan CF5 2YB
2015-10-30 delete email ph..@hotmail.co.uk
2015-10-30 delete phone 0131 523 1100
2015-10-30 delete phone 0131 603 5145
2015-10-30 delete phone 07760994330
2015-10-30 insert address 34 Bramblehedge Path Alexandrai Jamestown West Dunbartonshire G83 8PH
2015-10-30 insert address Leith Walk Edinburgh City of Edinburgh EH6 5EQ
2015-10-30 insert email au..@yahoo.co.uk
2015-10-30 insert index_pages_linkeddomain t.co
2015-10-30 insert phone 0131 225 0630
2015-10-30 insert phone 0141 271 2330
2015-10-30 insert phone 07780637818
2015-10-16 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-10-02 delete chairman Stephen Platt
2015-10-02 delete address Thistle Court 1/2 Thistle Street Edinburgh EH2 1DD
2015-10-02 delete index_pages_linkeddomain t.co
2015-10-02 delete person Jenny White
2015-10-02 delete person Stephen Platt
2015-10-02 delete phone 01312205067
2015-10-02 insert address 1 Osborne Terrace Edinburgh Lothian EH12 5HG
2015-10-02 insert address Office D Market Mews Market Street Dundee Angus DD1 3LA
2015-10-02 insert email rh..@thefoodtrain.co.uk
2015-10-02 insert person Andrew Findlay
2015-10-02 insert person Neil Thin
2015-10-02 insert phone 01313470529
2015-10-02 insert phone 01382 459202
2015-09-04 delete personal_emails an..@crossreach.org.uk
2015-09-04 delete personal_emails pa..@barnardos.org.uk
2015-09-04 insert personal_emails ja..@crossreach.org.uk
2015-09-04 insert personal_emails te..@pkdcharity.org.uk
2015-09-04 delete address 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ
2015-09-04 delete address 3 Mavisbank Street Airdrie ML6 0JA
2015-09-04 delete address Almondbank House, Lewis Place North Muirton Perth PH1 3BD
2015-09-04 delete address Drylaw Neighbourhood Centre 67b Groathill Road North Edinburgh Lothian EH4 2SA
2015-09-04 delete contact_pages_linkeddomain moiraanderson.org
2015-09-04 delete contact_pages_linkeddomain vaslan.org.uk
2015-09-04 delete email an..@crossreach.org.uk
2015-09-04 delete email co..@moiraanderson.org
2015-09-04 delete email he..@vaslan.org.uk
2015-09-04 delete email pa..@barnardos.org.uk
2015-09-04 delete phone 01236 602890
2015-09-04 delete phone 01698 300390
2015-09-04 delete phone 01738 472270
2015-09-04 insert address 16 Farmeloan Road Rutherglen South Lanarkshire G73 1DL
2015-09-04 insert address 91 Royal College St London NW1 0SE
2015-09-04 insert address Prentice Centre 1 Granton Mains Avenue Edinburgh Lothian EH4 4GA
2015-09-04 insert contact_pages_linkeddomain deafaction.org.uk
2015-09-04 insert contact_pages_linkeddomain healthynhappy.org.uk
2015-09-04 insert contact_pages_linkeddomain pkdcharity.org.uk
2015-09-04 insert email ja..@crossreach.org.uk
2015-09-04 insert email ja..@healthynhappy.org.uk
2015-09-04 insert email te..@pkdcharity.org.uk
2015-09-04 insert phone 01416460123
2015-09-04 insert phone 020 7387 0543
2015-08-07 delete personal_emails br..@kdbefriending.org.uk
2015-08-07 delete personal_emails ki..@vanl.co.uk
2015-08-07 insert general_emails in..@kdbefriending.org.uk
2015-08-07 delete address 84 Main Street Wishaw North Lanarkshire ML2 7AB
2015-08-07 delete address Anderson House 44-46 Ardanes Brae Banff AB45 1FG
2015-08-07 delete address Dryburgh Resource Centre Napier Drive Dundee DD2 2TF
2015-08-07 delete email am..@lighthouse-abdn.org.uk
2015-08-07 delete email br..@kdbefriending.org.uk
2015-08-07 delete email ki..@vanl.co.uk
2015-08-07 delete email pa..@barnardos.org.uk
2015-08-07 delete person Phyllis McFarlane
2015-08-07 delete phone 01382 436621
2015-08-07 delete phone 01698 358866
2015-08-07 insert address 158-160 Balgreen Road Edinburgh EH11 3AU
2015-08-07 insert address Anderson House 46 Ardanes Brae Banff Aberdeenshire AB45 1FG
2015-08-07 insert address Randolph Hill Denny Stirlingshire FK6 5HJ
2015-08-07 insert contact_pages_linkeddomain dsscotland.org.uk
2015-08-07 insert contact_pages_linkeddomain strathcarronhospice.net
2015-08-07 insert email br..@dsscotland.org.uk
2015-08-07 insert email gr..@lighthouse-abdn.org.uk
2015-08-07 insert email in..@kdbefriending.org.uk
2015-08-07 insert email su..@nhs.net
2015-08-07 insert phone 0131 313 4225
2015-08-07 insert phone 01324 826222
2015-08-07 update person_title Stephen Baird: National Wellbeing Coordinator => Head of Wellbeing
2015-07-10 delete email ch..@afasicscotland.org.uk
2015-07-10 delete email ja..@butterflytrust.org.uk
2015-07-10 delete email ma..@cyrenians.org.uk
2015-07-10 insert email be..@cyrenians.org.uk
2015-07-10 insert email ga..@afasicscotland.org.uk
2015-07-10 insert email mi..@butterflytrust.org.uk
2015-07-10 insert index_pages_linkeddomain t.co
2015-06-12 delete personal_emails lo..@qccc.org.uk
2015-06-12 delete website_emails ad..@afasicscotland.org.uk
2015-06-12 insert general_emails ma..@qccc.org.uk
2015-06-12 insert personal_emails so..@chss.org.uk
2015-06-12 delete address Unit 114/115 Stadium House Alderstone Road Livingston EH54 7DN
2015-06-12 delete contact_pages_linkeddomain alzscot.org
2015-06-12 delete email ad..@afasicscotland.org.uk
2015-06-12 delete email jh..@alzscot.org
2015-06-12 delete email lo..@qccc.org.uk
2015-06-12 delete email sa..@positivehelpedinburgh.co.uk
2015-06-12 delete index_pages_linkeddomain t.co
2015-06-12 delete person Jennifer Hawksworth
2015-06-12 delete phone 0131 446 3321
2015-06-12 delete phone 01506 533 117
2015-06-12 insert address Teifi Terrace Adpar Newcastle Emlyn Ceredigion SA38 9ED
2015-06-12 insert contact_pages_linkeddomain hutsworkshop.org
2015-06-12 insert email ch..@afasicscotland.org.uk
2015-06-12 insert email ma..@qccc.org.uk
2015-06-12 insert email ma..@hutsworkshop.org
2015-06-12 insert email ro..@positivehelpedinburgh.co.uk
2015-06-12 insert email so..@chss.org.uk
2015-06-12 insert person SONJA MACLEOD
2015-06-12 insert phone 01239 710377
2015-06-12 insert phone 0131 446 3317
2015-06-12 insert phone 07860271590
2015-06-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 03/05/15 NO MEMBER LIST
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLATT
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLATT
2015-05-14 delete personal_emails ca..@suerydercare.org
2015-05-14 insert personal_emails ka..@barnardos.org.uk
2015-05-14 insert website_emails ad..@afasicscotland.org.uk
2015-05-14 delete address 44 Hanover St Edinburgh EH2 2DR
2015-05-14 delete address Deeview Court, Caiesdykes Road Kincorth Aberdeen AB12 5JY
2015-05-14 delete address Harley Place Perth Perthshire PH1 5DP
2015-05-14 delete address Unit 47 Evans Business Centre Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP
2015-05-14 delete contact_pages_linkeddomain churches-housing.org
2015-05-14 delete contact_pages_linkeddomain csv.org.uk
2015-05-14 delete contact_pages_linkeddomain pkc.gov.uk
2015-05-14 delete contact_pages_linkeddomain sueryder.org
2015-05-14 delete email al..@churches-housing.org
2015-05-14 delete email be..@vdel.co.uk
2015-05-14 delete email ca..@suerydercare.org
2015-05-14 delete email dc..@pkc.gov.uk
2015-05-14 delete email rt..@csv.org.uk
2015-05-14 delete person Sue Ryder
2015-05-14 delete phone 01224 896 339
2015-05-14 delete phone 0131 477 4500
2015-05-14 delete phone 01738 447479
2015-05-14 insert address 94 Mid Street Bathgate West Lothian EH48 1QF
2015-05-14 insert address Afasic Scotland 42-44 Castle Street Dundee DD1 3AQ
2015-05-14 insert address Claire Delahay 50-52 Main Street Glenboig Lanarkshire ML5 2QT
2015-05-14 insert address D Block, Llandaf Campus Cardiff Metropolitan university Western Avenue, Llandaff Cardiff South Glamorgan CF5 2YB
2015-05-14 insert address Office 47 Evans Business Centre Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP
2015-05-14 insert contact_pages_linkeddomain afasicscotland.org.uk
2015-05-14 insert contact_pages_linkeddomain glenboignh.com
2015-05-14 insert contact_pages_linkeddomain volunteeringmatters.org.uk
2015-05-14 insert email ad..@afasicscotland.org.uk
2015-05-14 insert email ca..@strive.me.uk
2015-05-14 insert email cl..@glenboignh.com
2015-05-14 insert email ka..@barnardos.org.uk
2015-05-14 insert email ph..@hotmail.co.uk
2015-05-14 insert email ro..@volunteeringmatters.org.uk
2015-05-14 insert index_pages_linkeddomain t.co
2015-05-14 insert phone +441382250060
2015-05-14 insert phone 01236 875054
2015-05-14 insert phone 01506 656 325
2015-05-14 insert phone 07760994330
2015-04-16 delete address 125 McDonald Road Edinburgh EH7 4NW
2015-04-16 delete address 3rd Floor, 24 Torphichen Street Edinburgh EH3 8JB
2015-04-16 delete address ARCA Business Centre, Suite 4 Dunnswood House, Dunnswood Road Cumbernauld G67 3EN
2015-04-16 delete address New Haig House Logie Green Road Edinburgh EH7 4HR
2015-04-16 delete address West Point House 69 North Gyle Terrace EDINBURGH MID LOTHIAN EH12 8JY
2015-04-16 delete contact_pages_linkeddomain careatcace.com
2015-04-16 delete contact_pages_linkeddomain saheliya.org.uk
2015-04-16 delete email de..@saheliya.co.uk
2015-04-16 delete email le..@redcross.org.uk
2015-04-16 delete email st..@careatcace.com
2015-04-16 delete index_pages_linkeddomain t.co
2015-04-16 delete phone 01236 451393
2015-04-16 delete phone 0131 556 9302
2015-04-16 delete phone 01313385720 / 07590
2015-04-16 insert address 10 Constitution Road Dundee DD1 1LL
2015-04-16 insert address 24 Torphichen Street 3rd Floor Edinburgh EH3 8JB
2015-04-16 insert address Legion Scotland New Haig House Logie Green Road Edinburgh EH7 4HQ
2015-04-16 insert contact_pages_linkeddomain reshapingcaredundee.org.uk
2015-04-16 insert email cl..@number10.org
2015-04-16 insert email la..@number10.org
2015-04-16 insert phone 01382 305717
2015-04-16 insert phone 01382 305736
2015-03-19 insert address Academy House 1346 Shettleston Rd Shettleston Glasgow G32 9AT
2015-03-19 insert email do..@eastend-carers.co.uk
2015-03-19 insert phone 01417640550
2015-02-14 delete personal_emails gi..@crossreach.org.uk
2015-02-14 insert personal_emails an..@crossreach.org.uk
2015-02-14 insert personal_emails c...@bield.co.uk
2015-02-14 insert personal_emails da..@qnis.org.uk
2015-02-14 insert personal_emails ja..@cornerstone.org.uk
2015-02-14 insert personal_emails tr..@rowanalba.org
2015-02-14 delete address Citywall House 32 Eastwood Avenue Glasgow G41 3NS
2015-02-14 delete address aXIFUBEJMw New York USA 1251
2015-02-14 delete contact_pages_linkeddomain fylitcl7pf7kjqdduolqouaxtxbj5ing.com
2015-02-14 delete contact_pages_linkeddomain mwrc.org.uk
2015-02-14 delete email gi..@crossreach.org.uk
2015-02-14 delete email ho..@gmail.com
2015-02-14 delete email kh..@mwrc.org.uk
2015-02-14 delete phone 0141 632 1135
2015-02-14 delete phone 07778813477
2015-02-14 delete phone 95461195473
2015-02-14 insert address 31 Castle Terrace Edinburgh EH1 2EL
2015-02-14 insert address 79 Hopetoun Street Edinburgh EH7 4QF
2015-02-14 insert address 86- 88 Guild Street Aberdeen Aberdeen City AB11 6LT
2015-02-14 insert address 89 - 95 Fountainbridge Edinburgh EH3 9PU
2015-02-14 insert contact_pages_linkeddomain bield.co.uk
2015-02-14 insert contact_pages_linkeddomain cornerstone.org.uk
2015-02-14 insert contact_pages_linkeddomain qnis.org.uk
2015-02-14 insert contact_pages_linkeddomain rowanalba.org
2015-02-14 insert email an..@crossreach.org.uk
2015-02-14 insert email c...@bield.co.uk
2015-02-14 insert email da..@qnis.org.uk
2015-02-14 insert email ja..@cornerstone.org.uk
2015-02-14 insert email tr..@rowanalba.org
2015-02-14 insert person Rowan Alba
2015-02-14 insert phone 01224256051
2015-02-14 insert phone 0131 229 7554
2015-02-14 insert phone 0131 273 4059
2015-02-14 insert phone 01312292333
2015-02-14 insert phone 07740 405406
2015-01-14 insert personal_emails be..@visionpk.org.uk
2015-01-14 delete address 225 King Street Castle Douglas Dumfries & Galloway DG7 1DT
2015-01-14 delete address 23-25 Y Bont Bridd CAERNARFON Gwynedd LL55 1AB
2015-01-14 delete address Children 1st Baird House, 10-12 Newtoft Street Edinburgh EH17 8RD
2015-01-14 delete address Montrose Road Centre Forfar Angus DD8 2HT
2015-01-14 delete contact_pages_linkeddomain adssws.co.uk
2015-01-14 delete contact_pages_linkeddomain bfriends.org.uk
2015-01-14 delete contact_pages_linkeddomain mantellgwynedd.com
2015-01-14 delete email ca..@mantellgwynedd.com
2015-01-14 delete email hb..@yahoo.co.uk
2015-01-14 delete email ht..@adssws.co.uk
2015-01-14 delete email ma..@alcoholtayside.com
2015-01-14 delete person Pauline Andrews
2015-01-14 delete phone 01241 473662
2015-01-14 delete phone 01286672626
2015-01-14 delete phone 0131 468 2580
2015-01-14 delete phone 01556 503550
2015-01-14 insert address 14 New Row Perth PH1 5QA
2015-01-14 insert address Children 1st 1 Boroughloch Square Edinburgh EH8 9NJ
2015-01-14 insert address aXIFUBEJMw New York USA 1251
2015-01-14 insert contact_pages_linkeddomain fylitcl7pf7kjqdduolqouaxtxbj5ing.com
2015-01-14 insert contact_pages_linkeddomain visionpk.org.uk
2015-01-14 insert email be..@visionpk.org.uk
2015-01-14 insert email ho..@gmail.com
2015-01-14 insert email ma..@alcoholtayside.com
2015-01-14 insert index_pages_linkeddomain t.co
2015-01-14 insert person Margaret MacTavish
2015-01-14 insert phone 0131 650 1119
2015-01-14 insert phone 01738 626969
2015-01-14 insert phone 95461195473
2014-11-29 delete office_emails sc..@arthritiscare.org.uk
2014-11-29 delete personal_emails ni..@barnardos.org.uk
2014-11-29 insert personal_emails ka..@barnardos.org.uk
2014-11-29 delete address Scotland, Unit 25A, Anniesland Business Park, Glasgow G1 1EU
2014-11-29 delete email go..@cyrenians.org.uk
2014-11-29 delete email ni..@barnardos.org.uk
2014-11-29 delete email ro..@bethanychristiantrust.com
2014-11-29 delete email sc..@arthritiscare.org.uk
2014-11-29 delete fax 0141 954 6171
2014-11-29 delete person Christine Mc Nally
2014-11-29 delete phone 0131 561 8931
2014-11-29 insert contact_pages_linkeddomain arthritiscarescotland.org
2014-11-29 insert email ka..@barnardos.org.uk
2014-11-29 insert email ma..@cyrenians.org.uk
2014-11-29 insert email pt..@bethanychristiantrust.com
2014-11-29 insert person Christine McNally
2014-11-29 insert phone 0131 561 8993
2014-10-31 delete personal_emails je..@rnib.org.uk
2014-10-31 delete personal_emails ka..@eusa.ed.ac.uk
2014-10-31 insert personal_emails ni..@barnardos.org.uk
2014-10-31 delete address 12 Hillside Crescent Edinburgh EH7 5EA
2014-10-31 delete address 23/25 Wellwynd Airdrie North Lanarkshire ML6 0BN
2014-10-31 delete address 5/2 Bristo Square, Edinburgh EH8 9AL
2014-10-31 delete contact_pages_linkeddomain parkinsonselfhelp.org.uk
2014-10-31 delete contact_pages_linkeddomain rnib.org.uk
2014-10-31 delete email al..@befriending.co.uk
2014-10-31 delete email je..@rnib.org.uk
2014-10-31 delete email ka..@eusa.ed.ac.uk
2014-10-31 delete email ps..@btconnect.com
2014-10-31 delete email ra..@barnardos.org.uk
2014-10-31 delete index_pages_linkeddomain t.co
2014-10-31 delete person Alison Chapman
2014-10-31 delete phone (0)131 651 4573
2014-10-31 delete phone 01236 766350
2014-10-31 delete phone 0131 652 3140
2014-10-31 insert address 11 Harewood Road Edinburgh EH16 4NT
2014-10-31 insert address 5 Fyne Crescent Merryton View Larkhall South Lanarkshire ML9 2UW
2014-10-31 insert contact_pages_linkeddomain carrgomm.org
2014-10-31 insert email ja..@befriending.co.uk
2014-10-31 insert email ni..@barnardos.org.uk
2014-10-31 insert email sc..@carrgomm.org
2014-10-31 insert email sm..@sky.com
2014-10-31 insert person Scott McNair
2014-10-31 insert phone 0131 659 4700
2014-10-31 insert phone 01698 881748
2014-09-28 delete personal_emails sa..@children1st.org.uk
2014-09-28 delete email sa..@children1st.org.uk
2014-09-28 insert address 32-34 Guthrie Port Arbroath Angus DD11 1RN
2014-09-28 insert address Shotts Healthy Learning Centre Kirk Road Shotts North Lanarkshire ML5 0HA
2014-09-28 insert contact_pages_linkeddomain shottsheathyliving.org
2014-09-28 insert contact_pages_linkeddomain voluntaryactionangus.org.uk
2014-09-28 insert email ch..@btconnect.com
2014-09-28 insert email ko..@children1st.org.uk
2014-09-28 insert email le..@voluntaryactionangus.org.uk
2014-09-28 insert person Christine Mc Nally
2014-09-28 insert phone 01241 875525
2014-09-28 insert phone 01501 825800
2014-08-20 delete website_emails ad..@blidetrust.org
2014-08-20 delete address 129 Ormeau Road Belfast BT7 1SH
2014-08-20 delete email ad..@blidetrust.org
2014-08-20 insert address 109/3 Swanston Road Edinburgh Lothian EH10 7DS
2014-08-20 insert address 34 shaftesbury Square Belfast BT2 7DP
2014-08-20 insert contact_pages_linkeddomain butterflytrust.org.uk
2014-08-20 insert email ja..@butterflytrust.org.uk
2014-08-20 insert email ro..@blidetrust.org
2014-08-20 insert phone 0131 445 5590
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 delete personal_emails ca..@suerydercare.org
2014-07-15 insert personal_emails ca..@suerydercare.org
2014-07-15 delete address Bonnington Centre 200 Bonnington Road Edinburgh EH6 5NL
2014-07-15 delete contact_pages_linkeddomain edinburgh.gov.uk
2014-07-15 delete email ca..@suerydercare.org
2014-07-15 delete email cl..@lgbthealth.org.uk
2014-07-15 delete email li..@positivehelpedinburgh.co.uk
2014-07-15 delete email ma..@careatcace.com
2014-07-15 delete email ro..@ecas-edinburgh.org
2014-07-15 delete email so..@edinburgh.gov.uk
2014-07-15 delete person Claire Thomson
2014-07-15 delete phone 01314696222
2014-07-15 insert address 111 Oxgangs Road North Edinburgh EH14 1ED
2014-07-15 insert address Ally Irvine Norton Park 57 Albion Road Edinburgh EH7 5QY
2014-07-15 insert email be..@ecas-edinburgh.org
2014-07-15 insert email be..@lgbthealth.org.uk
2014-07-15 insert email ca..@suerydercare.org
2014-07-15 insert email ra..@barnardos.org.uk
2014-07-15 insert email sh..@positivehelpedinburgh.co.uk
2014-07-15 insert email st..@careatcace.com
2014-07-15 insert index_pages_linkeddomain t.co
2014-07-15 insert person Beverely Lockhart
2014-07-15 insert phone 0131 446 7000
2014-07-07 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-06-07 delete address 63/65 SHANDWICK PLACE EDINBURGH SCOTLAND EH2 4SD
2014-06-07 insert address 63/65 SHANDWICK PLACE EDINBURGH EH2 4SD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 insert personal_emails ir..@chss.org.uk
2014-06-05 insert personal_emails ki..@vanl.co.uk
2014-06-05 insert personal_emails su..@deafaction.org
2014-06-05 delete address 21 John Street Aberdeen AB25 1BT
2014-06-05 delete contact_pages_linkeddomain nesensoryservices.org
2014-06-05 delete contact_pages_linkeddomain rblscotland.com
2014-06-05 delete email cl..@nesensoryservices.org
2014-06-05 delete email ma..@yahoo.co.uk
2014-06-05 delete email sc..@thefoodtrain.co.uk
2014-06-05 delete email sg..@deafaction.org
2014-06-05 delete email wc..@rblscotland.org
2014-06-05 delete index_pages_linkeddomain t.co
2014-06-05 delete phone 01461 207778
2014-06-05 delete phone 07926985427
2014-06-05 delete phone 0845 2712345
2014-06-05 insert address 84 Main Street Wishaw North Lanarkshire ML2 7AB
2014-06-05 insert address Newhills Parish Church Kepplehills Road, Bucksburn Aberdeen AB21 9SS
2014-06-05 insert address Third Floor, Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ
2014-06-05 insert address Unit 114/115 Stadium House Alderstone Road Livingston EH54 7DN
2014-06-05 insert address Unit 47 Evans Business Centre Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP
2014-06-05 insert contact_pages_linkeddomain alzscot.org
2014-06-05 insert contact_pages_linkeddomain csv.org.uk
2014-06-05 insert contact_pages_linkeddomain legionscotland.org.uk
2014-06-05 insert email fr..@thefoodtrain.co.uk
2014-06-05 insert email ir..@chss.org.uk
2014-06-05 insert email jh..@alzscot.org
2014-06-05 insert email ki..@vanl.co.uk
2014-06-05 insert email rt..@csv.org.uk
2014-06-05 insert email s...@legionscotland.org.uk
2014-06-05 insert email su..@deafaction.org
2014-06-05 insert person Irene Gardiner
2014-06-05 insert phone 0131 225 6963
2014-06-05 insert phone 01387279111
2014-06-05 insert phone 01506 533 117
2014-06-05 insert phone 01698 358866
2014-06-05 insert phone 01698 574 575
2014-05-28 update statutory_documents 03/05/14 NO MEMBER LIST
2014-04-23 insert personal_emails su..@wrasac.org.uk
2014-04-23 delete address Volunteer Centre East Lothian 98 North High Street Musselburgh East Lothian EH21 6AS
2014-04-23 delete contact_pages_linkeddomain volunteereastlothian.co.uk
2014-04-23 delete email be..@tlwp.org.uk
2014-04-23 delete email su..@wrasacdundee.org
2014-04-23 delete phone 01382 201291
2014-04-23 insert contact_pages_linkeddomain strive.me.uk
2014-04-23 insert email ma..@yahoo.co.uk
2014-04-23 insert email su..@wrasac.org.uk
2014-04-23 insert email tl..@gmail.com
2014-04-23 insert phone 01382 205556
2014-04-23 insert phone 07926985427
2014-03-25 delete address Network House 311, Calder Street Glasgow G42 7NQ
2014-03-25 delete phone 0141 585 8026
2014-03-25 insert address Citywall House 32 Eastwood Avenue Glasgow G41 3NS
2014-03-25 insert address New Haig House Logie Green Road Edinburgh EH7 4HR
2014-03-25 insert contact_pages_linkeddomain rblscotland.com
2014-03-25 insert email wc..@rblscotland.org
2014-03-25 insert phone 0131 550 1560
2014-03-25 insert phone 0141 632 1135
2014-03-09 delete personal_emails al..@alzheimers.org.uk
2014-03-09 delete personal_emails di..@ssba.org.uk
2014-03-09 delete personal_emails ta..@nesensoryservices.org
2014-03-09 delete address 13a Great King Street Edinburgh Midlothian EH3 6QW
2014-03-09 delete address Skomer Road Barry Vale of Glamorgan CF62 9DA
2014-03-09 delete address The Dan Young Building 6 Craighalbert Way Cumbernauld Glasgow G68 0LS
2014-03-09 delete address Unit 5 Abbeymount Techbase 2 Easter Road Edinburgh EH7 5AN
2014-03-09 delete address Unit 8C, Room 3A Kilroot Business Park Larne Road Carrickfergus Co. Antrim
2014-03-09 delete contact_pages_linkeddomain alzheimers.org.uk
2014-03-09 delete contact_pages_linkeddomain orkneycommunities.co.uk
2014-03-09 delete contact_pages_linkeddomain ssba.org.uk
2014-03-09 delete contact_pages_linkeddomain vcvs.org.uk
2014-03-09 delete email al..@alzheimers.org.uk
2014-03-09 delete email ca..@valecvs.org.uk
2014-03-09 delete email di..@ssba.org.uk
2014-03-09 delete email jo..@redcross.org.uk
2014-03-09 delete email mc..@ericliddell.org
2014-03-09 delete email sa..@valecvs.org.uk
2014-03-09 delete email ta..@nesensoryservices.org
2014-03-09 delete phone 01236794500
2014-03-09 delete phone 01446 741706
2014-03-09 delete phone 028 93 362 940
2014-03-09 insert address 1 Dalkeith Road Mews Dalkeith Road Edinburgh EH16 5GA
2014-03-09 insert address 1st Floor 139 George Street Edinburgh Midlothian EH2 4JY
2014-03-09 insert address 3 Mavisbank Street Airdrie ML6 0JA
2014-03-09 insert address Units 1 - 3 Tillydrone Shopping Centre Hayton Road Aberdeen Aberdeen AB24 2UY
2014-03-09 insert contact_pages_linkeddomain lighthouse-abdn.org.uk
2014-03-09 insert contact_pages_linkeddomain moiraanderson.org
2014-03-09 insert email am..@lighthouse-abdn.org.uk
2014-03-09 insert email cl..@nesensoryservices.org
2014-03-09 insert email co..@moiraanderson.org
2014-03-09 insert email jc..@redcross.org.uk
2014-03-09 insert email so..@ericliddell.org
2014-03-09 insert index_pages_linkeddomain t.co
2014-03-09 insert person Amy Cordiner
2014-03-09 insert phone 01236 602890
2014-03-09 insert phone 07778813477
2014-02-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW HAMILTON FINDLAY
2014-02-13 update statutory_documents DIRECTOR APPOINTED MS ELAINE MARIE SMITH
2014-02-04 delete personal_emails ti..@gmail.com
2014-02-04 insert personal_emails gi..@crossreach.org.uk
2014-02-04 insert personal_emails sa..@mhmwales.org
2014-02-04 delete email ga..@crossreach.org.uk
2014-02-04 delete email ti..@gmail.com
2014-02-04 delete index_pages_linkeddomain t.co
2014-02-04 insert email gi..@crossreach.org.uk
2014-02-04 insert email sa..@mhmwales.org
2014-01-21 delete personal_emails do..@barnardos.org.uk
2014-01-21 insert personal_emails he..@barnardos.org.uk
2014-01-21 delete address 187 KILLYCLOGHER ROAD 187 KILLYCLOGHER ROAD OMAGH TYRONE BT797PN
2014-01-21 delete address 22-24 Catherine Street Arbroath Angus DD11 1RL
2014-01-21 delete email do..@barnardos.org.uk
2014-01-21 delete email ei..@qe5.co.uk
2014-01-21 delete phone 02880771212
2014-01-21 insert address The Grenfell House Centre 290 High Street Arbroath Angus DD11 1JF
2014-01-21 insert email he..@barnardos.org.uk
2013-12-05 delete personal_emails je..@dundeecarerscentre.org.uk
2013-12-05 delete address 30 Shortbridge Street Newtown Powys SY16 2LW
2013-12-05 delete address First Floor, Argyll House West Marketgait Dundee Tayside DD1 1QP
2013-12-05 delete contact_pages_linkeddomain dundeecarerscentre.org.uk
2013-12-05 delete contact_pages_linkeddomain radnorshirehealthyfriendships.org
2013-12-05 delete email je..@dundeecarerscentre.org.uk
2013-12-05 delete email ma..@alcoholtayside.com
2013-12-05 delete email st..@hotmail.co.uk
2013-12-05 delete phone 0131 455 7759
2013-12-05 delete phone 01382 200 422
2013-12-05 delete phone 01686 626221
2013-12-05 insert address ARCA Business Centre, Suite 4 Dunnswood House, Dunnswood Road Cumbernauld G67 3EN
2013-12-05 insert address First Floor 139 George Street Edinburgh EH2 4JY
2013-12-05 insert contact_pages_linkeddomain careatcace.com
2013-12-05 insert email ma..@alcoholtayside.com
2013-12-05 insert email ma..@careatcace.com
2013-12-05 insert email sa..@positivehelpedinburgh.co.uk
2013-12-05 insert email sg..@deafaction.org
2013-12-05 insert phone 01236 451393
2013-12-05 insert phone 0131 225 4766
2013-12-05 insert phone 01313385720 / 07590
2013-11-18 delete email te..@vaslan.org.uk
2013-11-18 delete phone 01235832843
2013-11-18 insert email he..@vaslan.org.uk
2013-11-18 insert phone 01236 832843
2013-11-04 delete address Mount St Michael Craigs Road Dumfries DG1 4UT
2013-11-04 delete email ka..@redcross.org.uk
2013-11-04 insert address 19 Bank Street Dumfries DG1 2NX
2013-11-04 insert email jo..@redcross.org.uk
2013-10-28 delete personal_emails ju..@barnardos.org.uk
2013-10-28 insert personal_emails pa..@barnardos.org.uk
2013-10-28 delete email je..@cyrenians.org.uk
2013-10-28 delete email ju..@barnardos.org.uk
2013-10-28 insert email go..@cyrenians.org.uk
2013-10-28 insert email pa..@barnardos.org.uk
2013-10-21 delete address Strathmore BusinessCentre Hopetoun Gate 8b McDonald Road Edinburgh EH7 4LZ
2013-10-21 delete contact_pages_linkeddomain firsthand-edinburgh.org.uk
2013-10-21 delete email be..@firsthand-edinburgh.org.uk
2013-10-21 delete phone 0131 557 3121
2013-10-06 delete otherexecutives Elaine Smith
2013-10-06 delete otherexecutives Liz McLeish
2013-10-06 delete personal_emails le..@communityconnections.me.uk
2013-10-06 delete personal_emails su..@deafaction.org
2013-10-06 insert treasurer Stuart Murray
2013-10-06 delete address 39 Broughton Place Edinburgh EH13RR
2013-10-06 delete address Drybridge house Drybridge park monmouth monmouth monmouthshire NP25 5AS
2013-10-06 delete address Floor 13, Tayside House Crichton Street Dundee DD1 3RA
2013-10-06 delete address LGBT Centre for Health and Wellbeing 9 Howe Street Edinburgh EH3 6TE
2013-10-06 delete contact_pages_linkeddomain bridgescommunity.org.uk
2013-10-06 delete email le..@communityconnections.me.uk
2013-10-06 delete email ma..@befriending.co.uk
2013-10-06 delete email pa..@sheddweb.org.uk
2013-10-06 delete email sa..@befriending.co.uk
2013-10-06 delete email su..@deafaction.org
2013-10-06 delete person Elaine Smith
2013-10-06 delete person Liz McLeish
2013-10-06 delete person Martha Lester-Cribb
2013-10-06 delete person Sam Rospigliosi
2013-10-06 delete person Stephen Leach
2013-10-06 delete phone 01382 433269
2013-10-06 delete phone 01600 710895
2013-10-06 insert address 36 Roseangle Dundee DD1 4LY
2013-10-06 insert address Strathmore BusinessCentre Hopetoun Gate 8b McDonald Road Edinburgh EH7 4LZ
2013-10-06 insert email ph..@sheddweb.org.uk
2013-10-06 insert index_pages_linkeddomain t.co
2013-10-06 insert person Fiona Couper
2013-10-06 insert person Garry McGregor
2013-10-06 insert person Stuart Murray
2013-10-06 insert phone 01382 221124
2013-10-06 update person_title Claire Thomson: LGBT Centre for Health and Wellbeing => LGBT Health and Wellbeing
2013-09-05 delete personal_emails jo..@children1st.org.uk
2013-09-05 delete address Randall House Macmerry Business Park Macmerry Tranent East Lothian EH32 0DL
2013-09-05 delete email jo..@children1st.org.uk
2013-09-05 delete phone 01875824010
2013-09-05 insert address 1 Maghery Business Centre Maghery Road Dungannon Co Tyrone BT71 6PA
2013-09-05 insert email be..@live.co.uk
2013-09-05 insert phone 028 3885 1911
2013-08-29 insert address 187 KILLYCLOGHER ROAD 187 KILLYCLOGHER ROAD OMAGH TYRONE BT797PN
2013-08-29 insert email ei..@qe5.co.uk
2013-08-29 insert phone 02880771212
2013-08-21 delete chairman Mr. David Roe
2013-08-21 delete personal_emails ca..@vistablind.org.uk
2013-08-21 insert personal_emails ca..@vistablind.org.uk
2013-08-21 insert personal_emails su..@deafaction.org
2013-08-21 insert personal_emails te..@pkdcharity.org.uk
2013-08-21 delete address 105 Poplar Road South London London SW19 3JZ
2013-08-21 delete address 22 Collins Road Southsea Portsmouth Hampshire PO4 9NZ
2013-08-21 delete address 6 South Charlotte Street Edinburgh EH2 4AW
2013-08-21 delete address Carol Goodban Margaret Road off Gwendolen Road Leicester Leicestershire Le5 5FU
2013-08-21 delete address Kirkloan Hall 18 Kirk Loan Costorphine Edinburgh UK EH12 7HD
2013-08-21 delete contact_pages_linkeddomain apcmhmerton.org
2013-08-21 delete contact_pages_linkeddomain peopleknowhow.org
2013-08-21 delete contact_pages_linkeddomain shelter.org.uk
2013-08-21 delete email am..@gmail.com
2013-08-21 delete email ca..@vistablind.org.uk
2013-08-21 delete email cg..@deafaction.org
2013-08-21 delete email da..@yahoo.co.uk
2013-08-21 delete email li..@shelter.org.uk
2013-08-21 delete email mi..@lgbthealth.org.uk
2013-08-21 delete email mi..@hotmail.com
2013-08-21 delete person Amrita Ahluwalia
2013-08-21 delete person Mike McDermott
2013-08-21 delete person Mr. David Roe
2013-08-21 delete phone 0131 523 1107
2013-08-21 delete phone 01313345948
2013-08-21 delete phone 020 8542 9637
2013-08-21 delete phone 0344 515 2444
2013-08-21 delete phone 07956450009
2013-08-21 insert address 5 Craigallian Avenue Cambuslang Glasgow Lanarkshire G72 8RN
2013-08-21 insert address 91 Royal College St London NW1 0SE
2013-08-21 insert address Carol Hill Margaret Road off Gwendolen Road Leicester Leicestershire Le5 5FU
2013-08-21 insert address East Nether Benchil Stanley Perthshire PH1 4PP
2013-08-21 insert address Montrose Road Centre Forfar Angus DD8 2HT
2013-08-21 insert address Network House 311, Calder Street Glasgow G42 7NQ
2013-08-21 insert contact_pages_linkeddomain leap-project.co.uk
2013-08-21 insert contact_pages_linkeddomain mwrc.org.uk
2013-08-21 insert contact_pages_linkeddomain pkdcharity.org.uk
2013-08-21 insert contact_pages_linkeddomain stanleydevelopmenttrust.org
2013-08-21 insert email ca..@vistablind.org.uk
2013-08-21 insert email cl..@lgbthealth.org.uk
2013-08-21 insert email hb..@yahoo.co.uk
2013-08-21 insert email kh..@mwrc.org.uk
2013-08-21 insert email la..@stanleydevelopmenttrust.org
2013-08-21 insert email st..@leap-project.co.uk
2013-08-21 insert email su..@deafaction.org
2013-08-21 insert email te..@pkdcharity.org.uk
2013-08-21 insert person Claire Thomson
2013-08-21 insert person khadija hussein
2013-08-21 insert phone 01241 473662
2013-08-21 insert phone 0131 523 1100
2013-08-21 insert phone 0141 585 8026
2013-08-21 insert phone 0141 641 5169
2013-08-21 insert phone 020 7387 0543
2013-08-21 insert phone 07712219261
2013-08-12 update statutory_documents DIRECTOR APPOINTED MR STUART TURNBULL MURRAY
2013-08-12 update statutory_documents DIRECTOR APPOINTED MS FIONA MARGARET COUPER
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITE
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-16 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-07-11 delete general_emails in..@maedt.org.uk
2013-07-11 delete personal_emails c...@bield.co.uk
2013-07-11 delete personal_emails ju..@interact.org.uk
2013-07-11 delete personal_emails ma..@ssba.org.uk
2013-07-11 delete website_emails ad..@youthlinkdundee.org.uk
2013-07-11 insert general_emails in..@befriendachild.org.uk
2013-07-11 insert office_emails of..@communitycarenetwork.co.uk
2013-07-11 insert personal_emails di..@ssba.org.uk
2013-07-11 insert personal_emails ju..@barnardos.org.uk
2013-07-11 insert personal_emails ka..@eusa.ed.ac.uk
2013-07-11 insert personal_emails ro..@theology.ox.ac.uk
2013-07-11 insert personal_emails we..@health-in-mind.org.uk
2013-07-11 insert website_emails ad..@blidetrust.org
2013-07-11 delete address 112 - 113 Commercial Street Maesteg Bridgend CF34 9DL
2013-07-11 delete address 12 Bogwood Court Mayfield Dalkeith EH22 5DG
2013-07-11 delete address 12 Toward Road Sunderland Tyne & Wear SR1 2QF
2013-07-11 delete address 188 High Street Perth Perthshire PH1 5PA
2013-07-11 delete address 3-7 Raploch Street Larkhall South Lanarkshire ML9 1AE
2013-07-11 delete address 3rd Floor, 24 Torphichen Street Edinburgh EH3 8JP
2013-07-11 delete address 79 Hopetoun Street Edinburgh EH7 4QF
2013-07-11 delete address Hadrian House, 5th Floor Higham Place Newcastle upon Tyne NE1 8AF
2013-07-11 delete address Homefield House Civic Offices, High Street Epping Essex CM16 4BZ
2013-07-11 delete address Inveralmond Business Centre Auld Bond Road Perth Perthshire PH1 3FX
2013-07-11 delete address Moulsham Mill Parkway Chelmsford Essex CM2 7PX
2013-07-11 delete address P.O. Box 566 Southampton Hampshire SO14 3XJ
2013-07-11 delete address Randall House, Macmerry Business Park Macmerry East Lothian EH33 1RW
2013-07-11 delete address UcohaEyZoCKeoMrG New York USA 5827
2013-07-11 delete address Unit 1 Garden Works Benvie Road Dundee DD2 2LN
2013-07-11 delete address Victoria House 10 Victoria Crescent Elgin Moray IV30 1RQ
2013-07-11 delete contact_pages_linkeddomain acnewcastle.org
2013-07-11 delete contact_pages_linkeddomain actionondementiasunderland.co.uk
2013-07-11 delete contact_pages_linkeddomain bield.co.uk
2013-07-11 delete contact_pages_linkeddomain interact.org.uk
2013-07-11 delete contact_pages_linkeddomain ldvg.org.uk
2013-07-11 delete contact_pages_linkeddomain maedt.org.uk
2013-07-11 delete contact_pages_linkeddomain qayqgjmyabkm.com
2013-07-11 delete contact_pages_linkeddomain tujtozrkdtqg.com
2013-07-11 delete contact_pages_linkeddomain vaef.org.uk
2013-07-11 delete contact_pages_linkeddomain youthlinkdundee.org.uk
2013-07-11 delete email ac..@gmail.com
2013-07-11 delete email ad..@youthlinkdundee.org.uk
2013-07-11 delete email bs..@yahoo.co.uk
2013-07-11 delete email c...@bield.co.uk
2013-07-11 delete email ca..@blidetrust.org
2013-07-11 delete email ga..@lgbthealth.org.uk
2013-07-11 delete email ho..@barnardos.org.uk
2013-07-11 delete email in..@maedt.org.uk
2013-07-11 delete email ju..@interact.org.uk
2013-07-11 delete email ka..@befriendachild.org.uk
2013-07-11 delete email ld..@btconnect.com
2013-07-11 delete email m...@cath-org.co.uk
2013-07-11 delete email ma..@redbridgeconcern.org
2013-07-11 delete email ma..@ssba.org.uk
2013-07-11 delete email mc..@eastlothian.gov.uk
2013-07-11 delete email ng..@vaef.org.uk
2013-07-11 delete email pu..@bwvqxp.com
2013-07-11 delete email rd..@redcross.org.uk
2013-07-11 delete email st..@bavo.org.uk
2013-07-11 delete person Margaret Summers
2013-07-11 delete person Mark Thistlewood
2013-07-11 delete phone +447981989126
2013-07-11 delete phone 01224 245920
2013-07-11 delete phone 01245 608221
2013-07-11 delete phone 0131 225 0630
2013-07-11 delete phone 0131 273 4059
2013-07-11 delete phone 0131 663 5317
2013-07-11 delete phone 01343 554340
2013-07-11 delete phone 01382 630063
2013-07-11 delete phone 01620 828885
2013-07-11 delete phone 01656 810400
2013-07-11 delete phone 01698 888893
2013-07-11 delete phone 01738 646759
2013-07-11 delete phone 01992 564254
2013-07-11 delete phone 07740111182
2013-07-11 delete phone 68114741291
2013-07-11 insert address 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ
2013-07-11 insert address 188 - 190 High Street Perth Perthshire PH1 5PA
2013-07-11 insert address 28-30 Market Street Perth Perthshire PH1 5QH
2013-07-11 insert address 3rd Floor, 24 Torphichen Street Edinburgh EH3 8JB
2013-07-11 insert address 5/2 Bristo Square, Edinburgh EH8 9AL
2013-07-11 insert address Carlton Road South Elmsall Pontefract West Yorkshire WF9 2QQ
2013-07-11 insert address Craigsfarm Campus Maree Walk Craigshill Livingston West Lothian EH54 5BP
2013-07-11 insert address Hadrian House, 5th Floor Higham Place Newcastle upon Tyne Tyne & Wear NE1 8AF
2013-07-11 insert address Kirkloan Hall 18 Kirk Loan Costorphine Edinburgh UK EH12 7HD
2013-07-11 insert address PO Box 68614 London E15 9DQ
2013-07-11 insert address The Michael Young Building, Restore Manzil Way, Cowley Road Oxford Oxon OX4 1YH
2013-07-11 insert contact_pages_linkeddomain blidetrust.org.uk
2013-07-11 insert contact_pages_linkeddomain communitycarenetwork.co.uk
2013-07-11 insert contact_pages_linkeddomain peopleknowhow.org
2013-07-11 insert contact_pages_linkeddomain tandembefriending.org.uk
2013-07-11 insert contact_pages_linkeddomain vaslan.org.uk
2013-07-11 insert email ad..@blidetrust.org
2013-07-11 insert email am..@gmail.com
2013-07-11 insert email di..@ssba.org.uk
2013-07-11 insert email in..@befriendachild.org.uk
2013-07-11 insert email ju..@barnardos.org.uk
2013-07-11 insert email k...@cath-org.co.uk
2013-07-11 insert email ka..@eusa.ed.ac.uk
2013-07-11 insert email mi..@lgbthealth.org.uk
2013-07-11 insert email of..@communitycarenetwork.co.uk
2013-07-11 insert email re..@redbridgeconcern.org
2013-07-11 insert email ro..@theology.ox.ac.uk
2013-07-11 insert email sh..@yahoo.co.uk
2013-07-11 insert email te..@vaslan.org.uk
2013-07-11 insert email we..@health-in-mind.org.uk
2013-07-11 insert person Amrita Ahluwalia
2013-07-11 insert person Martyn Sullivan
2013-07-11 insert person Mike McDermott
2013-07-11 insert phone (0)131 651 4573
2013-07-11 insert phone 00447944507193
2013-07-11 insert phone 01224 896 339
2013-07-11 insert phone 0131 603 5145
2013-07-11 insert phone 01313345948
2013-07-11 insert phone 01698 300390
2013-07-11 insert phone 01738 451081
2013-07-11 insert phone 01865 724225
2013-07-11 insert phone 01977 277119
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9133 - Other membership organisations
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-03 => 2012-05-03
2013-06-21 update returns_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 delete address 45 QUEENSFERRY STREET LANE EDINBURGH EH2 4PF
2013-06-21 insert address 63/65 SHANDWICK PLACE EDINBURGH SCOTLAND EH2 4SD
2013-06-21 update reg_address_care_of null => SHANDWICK PLACE
2013-06-21 update registered_address
2013-05-28 update statutory_documents 03/05/13 NO MEMBER LIST
2013-04-15 delete general_emails in..@hwfonline.org.uk
2013-04-15 delete personal_emails fi..@scope.org.uk
2013-04-15 insert personal_emails ly..@leedsmind.org.uk
2013-04-15 delete address 1 Bruce Grove London Haringey N17 6RA
2013-04-15 delete address 1st Floor 1 Frances St Truro Cornwall TR1 3DN
2013-04-15 delete address 23/25 Wellwynd Airdrie ML6 0BN
2013-04-15 delete address 294 Main Street Bellshill North Lanarkshire ML4 1AB
2013-04-15 delete address 6 Avonmore Road London London W14 8RL
2013-04-15 delete address PO BOX 9281 HINCKLEY LEICESTERSHIRE LE10 9DY
2013-04-15 delete address Third Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ
2013-04-15 delete address Third Floorm, Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ
2013-04-15 delete email ca..@ymcabellshill.co.uk
2013-04-15 delete email fi..@scope.org.uk
2013-04-15 delete email ge..@chss.org.uk
2013-04-15 delete email ge..@independentage.org.uk
2013-04-15 delete email in..@hwfonline.org.uk
2013-04-15 delete email ju..@bethanychristiantrust.com
2013-04-15 delete email pa..@chss.org.uk
2013-04-15 delete email ru..@fastmail.fm
2013-04-15 delete person Julie Golding
2013-04-15 delete phone 0131 225 6963
2013-04-15 delete phone 0131 561 8965
2013-04-15 delete phone 01698 747 483
2013-04-15 delete phone 01872 222469
2013-04-15 delete phone 020 7605 4298
2013-04-15 delete phone 0208 885 4705
2013-04-15 delete phone 07736 730978
2013-04-15 insert address 23/25 Wellwynd Airdrie North Lanarkshire ML6 0BN
2013-04-15 insert address 6 South Charlotte Street Edinburgh EH2 4AW
2013-04-15 insert address Bonnington Centre 200 Bonnington Road Edinburgh EH6 5NL
2013-04-15 insert address Clarence House 11 Clarence Road Horsforth Leeds W.Yorks LS18 4LB
2013-04-15 insert address UcohaEyZoCKeoMrG New York USA 5827
2013-04-15 insert contact_pages_linkeddomain edinburgh.gov.uk
2013-04-15 insert contact_pages_linkeddomain leedsmind.org.uk
2013-04-15 insert contact_pages_linkeddomain qayqgjmyabkm.com
2013-04-15 insert contact_pages_linkeddomain shelter.org.uk
2013-04-15 insert contact_pages_linkeddomain tujtozrkdtqg.com
2013-04-15 insert email li..@shelter.org.uk
2013-04-15 insert email ly..@leedsmind.org.uk
2013-04-15 insert email pu..@bwvqxp.com
2013-04-15 insert email ro..@bethanychristiantrust.com
2013-04-15 insert email so..@edinburgh.gov.uk
2013-04-15 insert person Ross Whailin
2013-04-15 insert phone 0113 3055802
2013-04-15 insert phone 0131 561 8931
2013-04-15 insert phone 01314696222
2013-04-15 insert phone 0344 515 2444
2013-04-15 insert phone 68114741291
2013-03-07 delete personal_emails je..@mhaberdeen.org.uk
2013-03-07 delete email be..@newhillschurch.org.uk
2013-03-07 delete email je..@mhaberdeen.org.uk
2013-03-07 insert email ba..@mhaberdeen.org.uk
2013-03-07 insert email be..@tlwp.org.uk
2012-12-10 update statutory_documents DIRECTOR APPOINTED MS JENNIFER DIANE WHITE
2012-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE SMITH
2012-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCLEISH
2012-11-01 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-24 delete address 45 Queensferry Street Lane Edinburgh EH2 4PF
2012-10-24 delete address 45 Queensferry Street Lane, Edinburgh, EH2 4PF
2012-10-24 delete phone 0131 225 6156
2012-10-24 delete phone 0131 225 6156
2012-10-24 delete phone 0131 225 6290
2012-10-24 delete phone 0131 225 6290
2012-10-24 insert address 63-65 Shandwick Place Edinburgh EH2 4SD
2012-10-24 insert address 63-65 Shandwick Place, Edinburgh, EH2 4SD
2012-10-24 insert phone 0131 261 8799
2012-10-24 insert phone 0131 261 8799
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 45 QUEENSFERRY STREET LANE EDINBURGH EH2 4PF
2012-07-09 update statutory_documents DIRECTOR APPOINTED MS JENNIFER DIANE WHITE
2012-06-07 update statutory_documents 03/05/12 NO MEMBER LIST
2012-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MATHERS
2012-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BATES
2012-02-21 update statutory_documents DIRECTOR APPOINTED KATHERINE BARTON
2012-02-21 update statutory_documents DIRECTOR APPOINTED MR PAUL OKROJ
2012-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHIPLEY
2011-11-30 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-08-31 update statutory_documents COMPANY NAME CHANGED BEFRIENDING NETWORK SCOTLAND LTD. CERTIFICATE ISSUED ON 31/08/11
2011-08-10 update statutory_documents DIRECTOR APPOINTED MS MAUREEN FRANCES O'REILLY
2011-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ORR
2011-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA BROWN
2011-05-03 update statutory_documents 03/05/11 NO MEMBER LIST
2010-11-25 update statutory_documents DIRECTOR APPOINTED MR NEIL CHARLES MATHERS
2010-11-19 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA GOURDIE
2010-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MACNALLY
2010-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL NICHOLSON
2010-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLSON / 10/06/2010
2010-05-11 update statutory_documents 03/05/10 NO MEMBER LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SHIPLEY / 01/05/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE SMITH / 01/05/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MCLEISH / 01/05/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE MACNALLY / 01/05/2010
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-12-17 update statutory_documents DIRECTOR APPOINTED MRS WENDY ELIZABETH BATES
2009-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY
2009-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MATHERS
2009-12-16 update statutory_documents DIRECTOR APPOINTED MS SANDRA MCLEOD BROWN
2009-12-16 update statutory_documents DIRECTOR APPOINTED PROFESSOR STEPHEN DAVID PLATT
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGEL LYALL GOURDIE / 01/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANN ORR GUEST / 01/12/2009
2009-05-29 update statutory_documents DIRECTOR APPOINTED MS CHRISTINE MACNALLY
2009-05-29 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/09
2009-02-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES HAMILTON
2009-02-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES LEARY
2009-02-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MHAIRI WEIR
2009-02-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROSEMARY CAMERON
2009-02-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHEILA CAMPBELL
2009-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GUEST / 14/11/2008
2009-01-28 update statutory_documents DIRECTOR APPOINTED ANGEL LYALL GOURDIE
2009-01-28 update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL SHIPLEY
2009-01-28 update statutory_documents DIRECTOR APPOINTED ELIZABETH ANN MCLEISH
2009-01-28 update statutory_documents 31/03/08 PARTIAL EXEMPTION
2008-08-11 update statutory_documents DIRECTOR APPOINTED MHAIRI ANNE WEIR
2008-08-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MELANIE LAMBERT
2008-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA GUEST / 10/05/2007
2008-06-14 update statutory_documents COMPANY NAME CHANGED BEFRIENDING NETWORK (SCOTLAND) LTD. CERTIFICATE ISSUED ON 19/06/08
2008-05-27 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/08
2008-01-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-05 update statutory_documents DIRECTOR RESIGNED
2007-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-14 update statutory_documents DIRECTOR RESIGNED
2007-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-05-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-31 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/07
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/06
2005-12-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-17 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/05
2004-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-23 update statutory_documents DIRECTOR RESIGNED
2004-09-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01 update statutory_documents DIRECTOR RESIGNED
2004-06-01 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/04
2004-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-10-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/03
2003-02-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-20 update statutory_documents DIRECTOR RESIGNED
2002-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-04 update statutory_documents DIRECTOR RESIGNED
2002-11-04 update statutory_documents DIRECTOR RESIGNED
2002-11-04 update statutory_documents DIRECTOR RESIGNED
2002-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/02
2002-04-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-29 update statutory_documents DIRECTOR RESIGNED
2001-10-29 update statutory_documents DIRECTOR RESIGNED
2001-10-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/01
2001-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/00 FROM: UNIT 63 STIRLING ENTERPRISE PARK JOHN PLAYER BUILDING STIRLING FK7 7RP
2000-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-10-10 update statutory_documents DIRECTOR RESIGNED
2000-10-10 update statutory_documents DIRECTOR RESIGNED
2000-06-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-17 update statutory_documents ANNUAL RETURN MADE UP TO 03/05/00
2000-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-13 update statutory_documents DIRECTOR RESIGNED
1999-12-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-11-15 update statutory_documents DIRECTOR RESIGNED
1999-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-07-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-07-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION