STEWART FIRST AID TRAINING - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-12-25 delete address 43 Jeffrey Street Edinburgh West Lothian EH1 1DH
2022-12-25 insert address 1 Morrison Link Midlothian Edinburgh EH3 8DN
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2022-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03 delete index_pages_linkeddomain plus.google.com
2020-02-02 delete person Cathy Newlands
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-22 delete person Julie Shannon
2018-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUMSDEN MATHIESON
2018-10-07 delete address 45 ATLANTIC CHAMBERS HOPE STREET GLASGOW G2 6AE
2018-10-07 insert address ATLANTIC HOUSE 45 HOPE STREET GLASGOW SCOTLAND G2 6AE
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 45 ATLANTIC CHAMBERS HOPE STREET GLASGOW G2 6AE
2018-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUMSDEN MATHIESON / 27/08/2018
2018-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DUNBAR / 27/08/2018
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / UK HEALTH ENTERPRISES LTD / 28/08/2018
2018-07-10 delete source_ip 109.228.5.162
2018-07-10 insert source_ip 51.140.87.39
2018-05-21 delete address Admiral Court Aberdeen AB11 5QX
2018-05-21 insert address Paragon House 59 Palmerston Road Aberdeen AB11 5QJ
2018-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK HEALTH ENTERPRISES LTD
2018-03-14 update statutory_documents CESSATION OF JOANNA DUNBAR AS A PSC
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-29 delete address Stewart First Aid Training The Credo Centre 14-20 John Street Aberdeen Aberdeen City AB25 1BT
2016-01-29 insert address Admiral Court Aberdeen AB11 5QX
2015-09-08 update accounts_last_madeup_date 2013-09-30 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-09-08 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-08-28 update statutory_documents 27/08/15 FULL LIST
2015-08-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DUNBAR / 03/08/2015
2015-01-08 delete career_pages_linkeddomain emcare.co.uk
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 9 => 12
2015-01-07 update accounts_next_due_date 2015-06-30 => 2015-09-30
2014-12-23 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2014-10-07 delete address 45 ATLANTIC CHAMBERS HOPE STREET GLASGOW SCOTLAND G2 6AE
2014-10-07 insert address 45 ATLANTIC CHAMBERS HOPE STREET GLASGOW G2 6AE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-02 update statutory_documents 27/08/14 NO CHANGES
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUMSDEN MATHIESON / 20/08/2014
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-23 delete source_ip 77.68.39.26
2013-10-23 insert source_ip 109.228.5.162
2013-10-23 update robots_txt_status www.stewartfirstaid.com: 200 => 404
2013-10-14 insert index_pages_linkeddomain twitter.com
2013-09-30 insert about_pages_linkeddomain houseoffraser.co.uk
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-09-06 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-09-06 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-08-28 update statutory_documents 27/08/13 FULL LIST
2013-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2548120001
2013-08-20 insert about_pages_linkeddomain google.com
2013-08-20 insert contact_pages_linkeddomain google.com
2013-08-20 insert index_pages_linkeddomain google.com
2013-08-20 insert terms_pages_linkeddomain google.com
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 86900 - Other human health activities
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-05-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 27/08/12 FULL LIST
2012-02-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 20 ROSEBANK AVENUE BLANTYRE GLASGOW G72 9BB
2011-09-20 update statutory_documents 27/08/11 FULL LIST
2011-02-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 27/08/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA DUNBAR / 01/10/2009
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR APRIL STEWART-CROSS
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY APRIL STEWART-CROSS
2010-04-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents DIRECTOR APPOINTED LUMSDEN MATHIESON
2009-10-26 update statutory_documents 27/08/09 FULL LIST
2009-01-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT G/L 2 MAYBERRY PLACE BLANTYRE GLASGOW G72 9DA
2008-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 20 ROSEBANK AVENUE BLANTYRE G72 9BB
2008-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-15 update statutory_documents DIRECTOR RESIGNED
2007-09-19 update statutory_documents RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-31 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-28 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2003-08-27 update statutory_documents SECRETARY RESIGNED
2003-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION