Date | Description |
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 |