Date | Description |
2024-03-13 |
delete coo Claire Drennan |
2024-03-13 |
delete otherexecutives Claire Drennan |
2024-03-13 |
delete person Claire Drennan |
2024-03-13 |
delete person Melanie Adam |
2024-03-13 |
delete source_ip 158.255.46.100 |
2024-03-13 |
insert about_pages_linkeddomain cafod.org.uk |
2024-03-13 |
insert about_pages_linkeddomain unicef.org.uk |
2024-03-13 |
insert person Jorja Cameron |
2024-03-13 |
insert source_ip 109.75.164.15 |
2024-03-13 |
update robots_txt_status www.summersnurseries.com: 404 => 200 |
2023-09-22 |
update person_title Claire Drennan: Manager; Operations Director; Director => Operations Director; Director |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2022-08-17 |
delete about_pages_linkeddomain actionaid.org.uk |
2022-08-17 |
insert about_pages_linkeddomain charliehouse.org.uk |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-01 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-09-30 |
insert about_pages_linkeddomain befriendachild.org.uk |
2020-09-30 |
insert partner_pages_linkeddomain aberdeenpattestservices.com |
2020-09-30 |
insert partner_pages_linkeddomain aberdeenshirelarder.co.uk |
2020-09-30 |
insert partner_pages_linkeddomain alarmmaintenancecompany.co.uk |
2020-09-30 |
insert partner_pages_linkeddomain cairntraining.com |
2020-09-30 |
insert partner_pages_linkeddomain langstane.co.uk |
2020-09-30 |
insert partner_pages_linkeddomain mestonreid.com |
2020-09-30 |
insert partner_pages_linkeddomain tpsfruitandveg.co.uk |
2020-09-30 |
insert person Kirsty Watson |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-23 |
delete source_ip 95.154.220.110 |
2020-04-23 |
insert source_ip 158.255.46.100 |
2020-04-23 |
update website_status IndexPageFetchError => OK |
2020-03-23 |
update website_status OK => IndexPageFetchError |
2020-02-21 |
delete person Nicola McKinlay |
2020-02-21 |
insert person Suzanne Stephen |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-11-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-11-07 |
update company_status Active - Proposal to Strike off => Active |
2019-10-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-10-29 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-10-05 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-09-07 |
update company_status Active => Active - Proposal to Strike off |
2019-08-27 |
update statutory_documents FIRST GAZETTE |
2019-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 27/02/2019 |
2019-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH YOUNG / 27/02/2019 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 27/02/2019 |
2019-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH YOUNG / 27/02/2019 |
2018-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-12-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-12-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-11-06 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-08-28 |
update statutory_documents FIRST GAZETTE |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-08-12 |
delete person Deborah Laird |
2017-08-07 |
update accounts_last_madeup_date 2015-10-02 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-15 |
update person_description Deborah Laird => Deborah Laird |
2017-07-10 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016 |
2017-06-08 |
update company_status Active - Proposal to Strike off => Active |
2017-05-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-04-28 |
update statutory_documents ADOPT ARTICLES 06/08/2016 |
2017-04-27 |
update company_status Active => Active - Proposal to Strike off |
2017-04-04 |
update statutory_documents FIRST GAZETTE |
2017-02-10 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-10 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2017-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-10-02 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-07 |
update company_status Active - Proposal to Strike off => Active |
2016-07-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-04 |
update statutory_documents 02/10/15 TOTAL EXEMPTION SMALL |
2016-05-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-05-19 |
delete person Jennifer Neil |
2016-05-19 |
delete person Kerrie Massie |
2016-05-19 |
delete person Loretta Gray |
2016-05-19 |
insert person Claire Rizza |
2016-05-13 |
update company_status Active => Active - Proposal to Strike off |
2016-04-12 |
update statutory_documents FIRST GAZETTE |
2016-01-08 |
update accounts_last_madeup_date 2013-09-27 => 2014-09-30 |
2016-01-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2016-01-08 |
update company_status Active - Proposal to Strike off => Active |
2015-12-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-03 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-11-20 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2015-10-08 |
update company_status Active => Active - Proposal to Strike off |
2015-10-02 |
update statutory_documents FIRST GAZETTE |
2015-08-07 |
delete person Catriona Martin |
2015-08-07 |
insert person Jennifer Neil |
2015-08-07 |
insert person Kerrie Massie |
2015-06-09 |
update company_status Active - Proposal to Strike off => Active |
2015-06-09 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-05-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-18 |
update statutory_documents 31/12/14 FULL LIST |
2015-05-08 |
update company_status Active => Active - Proposal to Strike off |
2015-05-08 |
update statutory_documents FIRST GAZETTE |
2015-03-19 |
update person_description Loretta Gray => Loretta Gray |
2015-03-19 |
update person_description Nicola McKinlay => Nicola McKinlay |
2015-03-19 |
update person_title Nicola McKinlay: Manager => Manager; Is Manager at Summers Inverurie |
2015-02-07 |
update accounts_last_madeup_date 2012-12-28 => 2013-09-27 |
2015-02-07 |
update accounts_next_due_date 2014-09-23 => 2015-06-30 |
2015-01-05 |
update statutory_documents 27/09/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update account_ref_day 31 => 30 |
2014-07-07 |
update account_ref_month 12 => 9 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2014-09-23 |
2014-06-24 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/09/2013 |
2014-05-28 |
insert partner Goldcrest |
2014-04-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-03-27 |
update statutory_documents 31/12/13 FULL LIST |
2014-03-21 |
delete source_ip 78.129.158.248 |
2014-03-21 |
insert source_ip 95.154.220.110 |
2014-01-19 |
delete source_ip 5.77.52.175 |
2014-01-19 |
insert source_ip 78.129.158.248 |
2013-11-17 |
update person_description Deborah Laird => Deborah Laird |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-28 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-01 |
insert person Catriona Martin |
2013-11-01 |
update person_title Nicola McKinlay: Assistant Manager => Manager |
2013-11-01 |
update person_title Rachael Farman: Manager; Nursery Manager => Nursery Manager |
2013-10-16 |
delete person Suzanne Stephen |
2013-10-16 |
update person_title Rachael Farman: Manager => Manager; Nursery Manager |
2013-10-02 |
update statutory_documents 28/12/12 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete person Nicola Murray |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-17 |
delete source_ip 213.175.206.16 |
2013-05-17 |
insert source_ip 5.77.52.175 |
2013-02-20 |
insert person Melanie Adam |
2013-01-30 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 03/01/2013 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 03/01/2013 |
2012-12-26 |
delete person Rebecca Smith |
2012-12-26 |
insert person Suzanne Stephen |
2012-12-17 |
delete person Marcia Love |
2012-12-17 |
delete person Nicola Cowling |
2012-12-17 |
insert person Sandra Robertson |
2012-12-17 |
update person_title Claire Drennan |
2012-10-25 |
insert person Nicola McKinlay |
2012-10-25 |
update person_title Claire Drennan |
2012-10-25 |
update person_title Rachael Farman |
2012-10-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED |
2012-03-19 |
update statutory_documents 31/12/11 FULL LIST |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE |
2012-03-09 |
update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 4354 |
2012-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-10-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents 31/12/10 FULL LIST |
2011-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 01/06/2010 |
2011-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/06/2010 |
2011-01-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-01-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-12-31 |
update statutory_documents FIRST GAZETTE |
2010-04-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-04-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents FIRST GAZETTE |
2010-01-07 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 07/01/2010 |
2010-01-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 07/01/2010 |
2009-12-01 |
update statutory_documents ADOPT ARTICLES 21/10/2009 |
2009-11-18 |
update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 50000 |
2009-11-18 |
update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 50000 |
2009-10-10 |
update statutory_documents FORM 123 INCREASE AUTHORISED CAPITAL |
2009-10-10 |
update statutory_documents INCREASE AUTHORISED CAPITAL FROM 1000 TO 150000 |
2009-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YOUNG / 26/09/2008 |
2008-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/01/2008 |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2007-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-07-18 |
update statutory_documents SECRETARY RESIGNED |
2003-07-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |