| Date | Description |
| 2025-09-04 |
delete chairman Sir Mark Jones |
| 2025-09-04 |
insert chairman Dame Sue Bruce |
| 2025-09-04 |
delete person Scott Murdoch |
| 2025-09-04 |
delete person Sir Mark Jones |
| 2025-09-04 |
insert email be..@nts.org.uk |
| 2025-09-04 |
insert person Dame Sue Bruce |
| 2025-07-04 |
delete person Wester Ross |
| 2025-07-04 |
insert person Dick Balharry |
| 2025-06-02 |
delete otherexecutives Jasmine Spears |
| 2025-06-02 |
delete person James Hannaford |
| 2025-06-02 |
delete person Jasmine Spears |
| 2025-06-02 |
delete person Lish Kennedy |
| 2025-05-02 |
insert person Dick Balharry |
| 2025-03-31 |
delete about_pages_linkeddomain twitter.com |
| 2025-03-31 |
delete address Hermiston Quay, 5 Cultins Road, Edinburgh, EH11 4DF |
| 2025-03-31 |
delete address for Scotland
Hermiston Quay
5 Cultins Road
Edinburgh
EH11 4DF |
| 2025-03-31 |
delete contact_pages_linkeddomain twitter.com |
| 2025-03-31 |
delete index_pages_linkeddomain twitter.com |
| 2025-03-31 |
delete management_pages_linkeddomain twitter.com |
| 2025-03-31 |
delete terms_pages_linkeddomain twitter.com |
| 2025-03-31 |
insert address Broadstone, 50 South Gyle Crescent, Edinburgh EH12 9LD |
| 2025-03-31 |
insert address for Scotland
Broadstone
50 South Gyle Crescent
Edinburgh
EH12 9LD |
| 2025-03-31 |
insert contact_pages_linkeddomain imgix.net |
| 2025-03-31 |
insert management_pages_linkeddomain imgix.net |
| 2025-03-31 |
update primary_contact Hermiston Quay, 5 Cultins Road, Edinburgh, EH11 4DF => Broadstone, 50 South Gyle Crescent, Edinburgh EH12 9LD |
| 2025-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2025 FROM
BROADSTONE FIRST FLOOR, THE BROADSTONE
50 SOUTH GYLE CRESCENT
EDINBURGH
EH12 9LD
SCOTLAND |
| 2025-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2025 FROM
HERMISTON QUAY 5 CULTINS ROAD
EDINBURGH
EH11 4DF |
| 2025-03-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID DOUGLAS MURRAY |
| 2025-03-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS SMALL |
| 2025-03-04 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID PROFUMO |
| 2025-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY-ANN RUSSELL LOGAN |
| 2025-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS LISA MARGARET HARLEY |
| 2025-03-04 |
update statutory_documents DIRECTOR APPOINTED MS CAROLINE MARGARET ANNE REID |
| 2025-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, NO UPDATES |
| 2024-12-26 |
delete person Valeria Soddu |
| 2024-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/24 |
| 2024-11-24 |
insert otherexecutives Jasmine Spears |
| 2024-11-24 |
delete person Charlie Cumming |
| 2024-11-24 |
insert person Dick Balharry |
| 2024-11-24 |
insert person Hannah Lorimer |
| 2024-11-24 |
insert person James Hannaford |
| 2024-11-24 |
insert person Jasmine Spears |
| 2024-11-24 |
update person_description Sir Mark Jones => Sir Mark Jones |
| 2024-10-24 |
delete coo Katerina Brown |
| 2024-10-24 |
delete otherexecutives Gardener Sarah |
| 2024-10-24 |
delete person Gardener Sarah |
| 2024-10-24 |
delete person Katerina Brown |
| 2024-10-24 |
insert person Caroline Reid |
| 2024-10-24 |
insert person Lesley-Ann Logan |
| 2024-10-24 |
insert person Stephen Small |
| 2024-10-24 |
update robots_txt_status www.nts.org.uk: 200 => 0 |
| 2024-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATERINA BROWN |
| 2024-08-22 |
insert person Valeria Soddu |
| 2024-07-20 |
delete email el..@nts.org.uk |
| 2024-07-20 |
delete person Fiona Mackenzie |
| 2024-07-20 |
insert person Charlie Cumming |
| 2024-07-20 |
update person_title Shona Malcolm: Trustee; Retired Chartered Accountant => Retired Chartered Accountant; Deputy Chair |
| 2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
| 2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
| 2024-03-20 |
delete address Threave Garden & Estate, Castle Douglas, Dumfries & Galloway DG7 1RX |
| 2024-03-20 |
delete person Dr James Fenton |
| 2024-03-20 |
delete person Jayne Maclennan |
| 2024-03-20 |
insert address Threave Garden & Nature Reserve, Castle Douglas, Dumfries & Galloway DG7 1RX |
| 2024-03-20 |
insert person Lish Kennedy |
| 2024-03-20 |
insert person Peter Drummond |
| 2024-03-20 |
insert person Will Williams |
| 2024-03-20 |
update person_description Jackie Bird => Jackie Bird |
| 2024-03-20 |
update person_description Pam Milne => Pamela Milne |
| 2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES |
| 2023-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
| 2023-09-01 |
update person_description Jane Ferguson => Jane Ferguson |
| 2023-06-29 |
delete person Georgian House |
| 2023-06-29 |
delete person Jim Whyteside |
| 2023-06-29 |
insert person Jane Ferguson |
| 2023-05-28 |
delete phone 0131 458 0200 |
| 2023-05-28 |
insert email ho..@nts.org.uk |
| 2023-05-28 |
insert person Georgian House |
| 2023-04-11 |
insert email el..@nts.org.uk |
| 2023-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
| 2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
| 2023-03-11 |
delete person Reyahn King |
| 2023-03-11 |
insert person Pam Milne |
| 2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
| 2023-01-06 |
delete phone +44 (0) 131 458 0303 |
| 2023-01-06 |
insert person Cameron Murray |
| 2023-01-06 |
insert phone +44 (0) 131 385 7490 |
| 2022-11-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
| 2022-11-04 |
delete person Wendy Corrigan |
| 2022-11-04 |
insert person Janet Brennan |
| 2022-10-04 |
delete feedback_emails fe..@nts.org.uk |
| 2022-10-04 |
delete email fe..@nts.org.uk |
| 2022-10-04 |
delete management_pages_linkeddomain amazonaws.com |
| 2022-10-04 |
delete person Carol-Ann Boyter |
| 2022-10-04 |
delete person Dr David Caldwell |
| 2022-10-04 |
delete person Mark Bishop |
| 2022-10-04 |
insert management_pages_linkeddomain windows.net |
| 2022-10-04 |
insert person Jackie Bird |
| 2022-10-04 |
insert person Jim Whyteside |
| 2022-10-04 |
insert person Reyahn King |
| 2022-10-04 |
update person_title Clea Warner: Regional Director; Regional Director Highlands & Islands; General Manager Highlands & Islands => Regional Director; Regional Director Highlands & Islands |
| 2022-10-04 |
update person_title David Frew: Head of Mar Lodge Estate; Operations Manager, Mar Lodge Estate => Head of Mar Lodge Estate |
| 2022-10-04 |
update person_title Iain Hawkins: Regional Director North East; General Manager North East => Regional Director North East |
| 2022-10-04 |
update person_title Ian McLelland: Regional Director South & West; General Manager South & West => Regional Director South & West |
| 2022-10-04 |
update person_title Michael Terwey: Director of Public Engagement and Research; Head of Heritage & Consultancy Services => Director of Public Engagement & Research |
| 2022-10-04 |
update person_title Stuart Brooks: Head of Conservation & Policy; Director of Conservation & Policy => Director of Conservation & Policy |
| 2022-10-04 |
update person_title Stuart Maxwell: General Manager Edinburgh & East; General Manager of the Previous Ayrshire & Arran; Regional Director Edinburgh & East => General Manager of the Previous Ayrshire & Arran; Regional Director Edinburgh & East |
| 2022-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BISHOP |
| 2022-08-04 |
insert feedback_emails fe..@nts.org.uk |
| 2022-08-04 |
insert email fe..@nts.org.uk |
| 2022-08-04 |
insert person David MacLellan |
| 2022-08-04 |
update person_description Michael Terwey => Michael Terwey |
| 2022-08-04 |
update person_description Stuart Brooks => Stuart Brooks |
| 2022-08-04 |
update person_title Michael Terwey: Head of Heritage & Consultancy Services => Director of Public Engagement and Research; Head of Heritage & Consultancy Services |
| 2022-08-04 |
update person_title Stuart Brooks: Head of Conservation & Policy => Head of Conservation & Policy; Director of Conservation & Policy |
| 2022-07-05 |
insert otherexecutives Clea Warner |
| 2022-07-05 |
delete email el..@nts.org.uk |
| 2022-07-05 |
delete person Nicola Blyth |
| 2022-07-05 |
update person_title Clea Warner: General Manager; General Manager Highlands & Islands => Regional Director; Regional Director Highlands & Islands; General Manager Highlands & Islands |
| 2022-07-05 |
update person_title David Frew: Operations Manager, Mar Lodge Estate => Head of Mar Lodge Estate; Operations Manager, Mar Lodge Estate |
| 2022-07-05 |
update person_title Iain Hawkins: General Manager North East => Regional Director North East; General Manager North East |
| 2022-07-05 |
update person_title Ian McLelland: General Manager South & West => Regional Director South & West; General Manager South & West |
| 2022-07-05 |
update person_title Stuart Maxwell: General Manager Edinburgh & East; General Manager of the Previous Ayrshire & Arran => General Manager Edinburgh & East; General Manager of the Previous Ayrshire & Arran; Regional Director Edinburgh & East |
| 2022-06-04 |
delete person Penny Martin |
| 2022-04-05 |
delete cfo Katerina Brown |
| 2022-04-05 |
insert coo Katerina Brown |
| 2022-04-05 |
delete email em..@nts.org.uk |
| 2022-04-05 |
delete person David Leslie |
| 2022-04-05 |
delete person Steve Langmead |
| 2022-04-05 |
insert partner HSBC UK |
| 2022-04-05 |
insert person Clea Warner |
| 2022-04-05 |
insert person David Frew |
| 2022-04-05 |
insert person Iain Hawkins |
| 2022-04-05 |
insert person Ian McLelland |
| 2022-04-05 |
insert person Michael Terwey |
| 2022-04-05 |
insert person Shona Malcolm |
| 2022-04-05 |
insert person Stuart Brooks |
| 2022-04-05 |
insert person Stuart Maxwell |
| 2022-04-05 |
update person_description David Mitchell FCI => David Mitchell FCI |
| 2022-04-05 |
update person_description Michael Spence => Michael Spence |
| 2022-04-05 |
update person_title Katerina Brown: Chartered Accountant; Member of the Executive Committee; Fellow; Trust As Chief Financial Officer; Member of the Finance Committee; Chief Financial Officer; Director of Corporate Services => Chartered Accountant; Chief Operating Officer; Fellow; Trust As Chief Financial Officer; Member of the Finance Committee |
| 2022-04-05 |
update person_title Nicola Blyth: Governance Manager and Solicitor => Deputy Secretary; Solicitor |
| 2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
| 2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
| 2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
| 2021-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
| 2021-08-16 |
delete phone +44 (0) 131 458 0200 |
| 2021-08-16 |
insert person Jill Miller |
| 2021-07-14 |
insert email fu..@nts.org.uk |
| 2021-07-14 |
insert phone 0131 458 0430 |
| 2021-06-12 |
insert phone 0131 385 7490 |
| 2021-04-17 |
delete coo Patrick Duffy |
| 2021-04-17 |
delete otherexecutives Patrick Duffy |
| 2021-04-17 |
delete person Patrick Duffy |
| 2021-04-17 |
insert management_pages_linkeddomain gov.scot |
| 2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMET DUFFY |
| 2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 2021-01-22 |
delete cfo Louise Page |
| 2021-01-22 |
delete otherexecutives Louise Page |
| 2021-01-22 |
delete president Neil Oliver |
| 2021-01-22 |
delete person Caroline Borwick |
| 2021-01-22 |
delete person Kevin McCormick |
| 2021-01-22 |
delete person Louise Page |
| 2021-01-22 |
delete person Neil Oliver |
| 2021-01-22 |
delete person Tony Pollard |
| 2021-01-22 |
insert person Ian Turnbull |
| 2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
| 2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
| 2020-09-20 |
insert cfo Katerina Brown |
| 2020-09-20 |
insert otherexecutives Katerina Brown |
| 2020-09-20 |
insert person Katerina Brown |
| 2020-09-20 |
update person_description Louise Page => Louise Page |
| 2020-09-20 |
update person_title David Mitchell FCI: Hort FRGS. AAHI, Trustee => Hort FRGS. AAHI, Deputy Chair |
| 2020-09-20 |
update person_title Jayne Maclennan: Trustee; Member of the Board of Trustees; Deputy Chair; Non - Executive Director and Former Group Property Director of a FTSE 300 => Deputy Chair of the Board of Trustees; Deputy Chair; Non - Executive Director and Former Group Property Director of a FTSE 300 |
| 2020-09-20 |
update person_title Louise Page: Member of the Executive Committee; Member of the Finance Committee; Chief Financial Officer; Director of Corporate Services => Member of the Finance Committee; Chief Financial Officer |
| 2020-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
| 2020-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS KATERINA BROWN |
| 2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE PAGE |
| 2020-07-12 |
delete ceo Simon Skinner |
| 2020-07-12 |
delete otherexecutives Simon Skinner |
| 2020-07-12 |
insert ceo Philip Long |
| 2020-07-12 |
insert otherexecutives Philip Long |
| 2020-07-12 |
delete person Simon Skinner |
| 2020-07-12 |
insert person Philip Long |
| 2020-07-12 |
update person_title Jayne Maclennan: Deputy Chair; Non - Executive Director and Former Group Property Director of a FTSE 300 => Trustee; Member of the Board of Trustees; Deputy Chair; Non - Executive Director and Former Group Property Director of a FTSE 300 |
| 2020-07-12 |
update person_title Penny Martin: Member of the Development Committee of Studio Voltaire; Editor, Writer => Trustee; Member of the Development Committee of Studio Voltaire; Editor, Writer |
| 2020-07-03 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP REGINALD LONG |
| 2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER |
| 2020-06-07 |
delete company_previous_name NATIONAL TRUST FOR SCOTLAND TRADING COMPANY LIMITEDTHE |
| 2020-04-08 |
delete management_pages_linkeddomain ntsvoting.org.uk |
| 2020-04-08 |
delete person Jill Carrick |
| 2020-04-08 |
insert email el..@nts.org.uk |
| 2020-04-08 |
insert email em..@nts.org.uk |
| 2020-04-08 |
insert email on..@nts.org.uk |
| 2020-04-08 |
insert person Nicola Blyth |
| 2020-04-07 |
delete sic_code 50100 - Sea and coastal passenger water transport |
| 2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
| 2020-03-09 |
insert person Stephen Mitchell |
| 2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
| 2020-01-08 |
delete person Graeme Sword |
| 2019-11-07 |
insert person Caroline Borwick |
| 2019-10-08 |
delete person Ben Tindall |
| 2019-10-08 |
delete person Caroline Borwick |
| 2019-10-08 |
delete person Veronica Morriss |
| 2019-10-08 |
insert person Penny Martin |
| 2019-10-08 |
insert person Wendy Corrigan |
| 2019-10-08 |
update person_description Jill Carrick => Jill Carrick |
| 2019-09-08 |
delete chairman Sir Moir Lockhead |
| 2019-09-08 |
insert chairman Sir Mark Jones |
| 2019-09-08 |
delete person Sir Moir Lockhead |
| 2019-09-08 |
insert person Sir Mark Jones |
| 2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
| 2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
| 2019-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
| 2019-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PAGE / 31/07/2019 |
| 2019-07-09 |
insert management_pages_linkeddomain ntsvoting.org.uk |
| 2019-06-08 |
delete email el..@nts.org.uk |
| 2019-06-08 |
delete person Nicola Blyth |
| 2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 2019-01-28 |
insert person David Caldwell |
| 2019-01-28 |
insert person Jayne MacLennan |
| 2019-01-28 |
insert person Michael Spence |
| 2018-11-05 |
delete person Robin McKelvie |
| 2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
| 2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
| 2018-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET PATRICK DUFFY / 01/10/2018 |
| 2018-10-02 |
delete person Amanda Herries |
| 2018-10-02 |
delete person Keith Griffiths |
| 2018-10-02 |
delete person Robin Harper |
| 2018-10-02 |
insert person Craig McGinlay |
| 2018-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BISHOP / 15/08/2018 |
| 2018-08-30 |
delete address Crathes Castle, Garden & Estate, Banchory, AB31 5QH |
| 2018-08-30 |
insert address Crathes Castle, Garden & Estate, Banchory, Aberdeenshire AB31 5QH |
| 2018-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
| 2018-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER SKINNER / 16/07/2018 |
| 2018-04-10 |
delete address for Scotland
Hermiston Quay
5 Cultins Rd
Edinburgh
EH11 4DF |
| 2018-04-10 |
delete contact_pages_linkeddomain ntsprints.com |
| 2018-04-10 |
delete source_ip 37.188.117.91 |
| 2018-04-10 |
insert source_ip 51.141.5.85 |
| 2018-02-22 |
insert person David Leslie |
| 2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 2018-01-11 |
delete contact_pages_linkeddomain cafecanna.co.uk |
| 2018-01-11 |
delete contact_pages_linkeddomain hebrideanbeauty.com |
| 2018-01-11 |
delete contact_pages_linkeddomain surveymonkey.co.uk |
| 2018-01-11 |
delete contact_pages_linkeddomain tighard.co.uk |
| 2017-12-14 |
delete person Robin McKelvie |
| 2017-12-14 |
delete person Stuart Brooks |
| 2017-12-14 |
delete phone +44 131 458 0200 |
| 2017-12-14 |
insert contact_pages_linkeddomain surveymonkey.co.uk |
| 2017-12-14 |
insert phone +44 131 458 0249 |
| 2017-12-14 |
insert phone 0131 458 0249 |
| 2017-12-14 |
update person_description Steve Langmead => Steve Langmead |
| 2017-11-06 |
delete openinghours_pages_linkeddomain battleofbannockburn.com |
| 2017-11-06 |
delete openinghours_pages_linkeddomain burnsmuseum.org.uk |
| 2017-11-06 |
insert person Robin McKelvie |
| 2017-11-06 |
insert person Stuart Brooks |
| 2017-10-02 |
delete index_pages_linkeddomain cloudvenue.co.uk |
| 2017-10-02 |
delete person Donald Watson |
| 2017-10-02 |
delete person Ian Riches |
| 2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
| 2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
| 2017-08-20 |
delete cfo Allan Bowie |
| 2017-08-20 |
delete otherexecutives Allan Bowie |
| 2017-08-20 |
insert cfo Louise Page |
| 2017-08-20 |
insert otherexecutives Louise Page |
| 2017-08-20 |
delete email vo..@nts.org.uk |
| 2017-08-20 |
delete person Allan Bowie |
| 2017-08-20 |
delete phone 21/07/2017 - 25/08/2017 |
| 2017-08-20 |
delete phone 22/07/2017 - 14/10/2017 |
| 2017-08-20 |
insert email vo..@nts.org.uk |
| 2017-08-20 |
insert person Donald Watson |
| 2017-08-20 |
insert person Louise Page |
| 2017-08-20 |
insert phone 23/09/2017 - 12/10/2017 |
| 2017-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
| 2017-07-24 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE PAGE |
| 2017-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN BOWIE |
| 2017-07-20 |
delete address The Stables
Castle Fraser
Sauchen
Inverurie
AB51 7LD |
| 2017-07-20 |
delete person Adrian McMurchie |
| 2017-07-20 |
delete person Robin McKelvie |
| 2017-07-20 |
delete phone 01330 833 225 |
| 2017-07-20 |
insert address Crathes Castle
Banchory
AB31 5QH |
| 2017-07-20 |
insert phone 01330 844525 |
| 2017-07-20 |
insert phone 07/10/2017 - 15/10/2017 |
| 2017-07-20 |
insert phone 09/09/2017 - 10/09/2017 |
| 2017-07-20 |
insert phone 21/07/2017 - 25/08/2017 |
| 2017-07-20 |
insert phone 22/07/2017 - 14/10/2017 |
| 2017-06-11 |
delete address Aberdeenshire, Huntly, AB54 4NQ |
| 2017-06-11 |
delete address Culross Palace, Fife, Culross, KY12 8JH |
| 2017-06-11 |
delete address Glasgow Road, Whins Of Milton, Stirlingshire, FK7 0LJ |
| 2017-06-11 |
delete address Killiecrankie, Perthshire, Pitlochry, PH16 5LG |
| 2017-06-11 |
delete address Whins Of Milton, Stirling, Stirlingshire, FK7 0LJ |
| 2017-06-11 |
delete address for Scotland, 11 The Croos, Dunkeld, PH8 0AN |
| 2017-06-11 |
delete phone 01463 732 622 |
| 2017-06-11 |
delete phone 01786 812 664 |
| 2017-06-11 |
delete phone 01796 473 233 |
| 2017-06-11 |
insert address 11 The Cross, Dunkeld, PH8 0AN |
| 2017-06-11 |
insert address Culross Palace, Culross, Fife, KY12 8JH |
| 2017-06-11 |
insert address Glasgow Road, Whins of Milton, Stirling, FK7 0LJ |
| 2017-06-11 |
insert address Killiecrankie, Pitlochry, Perthshire, PH16 5LG |
| 2017-06-11 |
insert address Leith Hall, Garden & Estate, Huntly, Aberdeenshire, AB54 4NQ |
| 2017-06-11 |
insert address o 11 The Cross, Dunkeld, Perthshire, PH8 0AN |
| 2017-06-11 |
insert address on Glasgow Road, Whins of Milton FK7 0LJ |
| 2017-06-11 |
insert email br..@nts.org.uk |
| 2017-06-11 |
insert person Adrian McMurchie |
| 2017-06-11 |
insert person Robin McKelvie |
| 2017-05-04 |
delete email lo..@nts.org.uk |
| 2017-05-04 |
delete index_pages_linkeddomain countryfile.com |
| 2017-05-04 |
delete phone 01330 700334 |
| 2017-05-04 |
insert management_pages_linkeddomain ntsprints.com |
| 2017-02-28 |
update statutory_documents DIRECTOR APPOINTED MR EMMET PATRICK DUFFY |
| 2017-02-16 |
delete index_pages_linkeddomain burnsmuseum.org.uk |
| 2017-02-16 |
delete index_pages_linkeddomain justgoholidays.com |
| 2017-02-16 |
delete phone 01292 443700 |
| 2017-02-16 |
insert index_pages_linkeddomain countryfile.com |
| 2017-02-16 |
insert phone 01330 700334 |
| 2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 2017-01-12 |
delete phone 0141 616 6410 |
| 2017-01-12 |
insert email lo..@nts.org.uk |
| 2017-01-12 |
insert index_pages_linkeddomain justgoholidays.com |
| 2016-12-08 |
delete contact_pages_linkeddomain scotlandsnature.wordpress.com |
| 2016-12-08 |
delete email cr..@nts.org.uk |
| 2016-12-08 |
delete phone 01330 844525 |
| 2016-12-08 |
insert index_pages_linkeddomain burnsmuseum.org.uk |
| 2016-12-08 |
insert phone 01292 443700 |
| 2016-12-08 |
insert phone 0141 571 0184 |
| 2016-12-08 |
update person_description Patrick Duffy => Patrick Duffy |
| 2016-11-10 |
insert coo Patrick Duffy |
| 2016-11-10 |
delete email hi..@nts.org.uk |
| 2016-11-10 |
delete email re..@gmail.com |
| 2016-11-10 |
delete index_pages_linkeddomain burnsmuseum.org.uk |
| 2016-11-10 |
delete person Pete Selman |
| 2016-11-10 |
delete person Rebecca Goodwin |
| 2016-11-10 |
delete phone (973) 902-2739 |
| 2016-11-10 |
delete phone 01292 443700 |
| 2016-11-10 |
delete phone 01334 653127 |
| 2016-11-10 |
delete phone 01464 831216 |
| 2016-11-10 |
delete registration_number 831740493 RR0001 |
| 2016-11-10 |
insert email cn..@gmail.com |
| 2016-11-10 |
insert email cr..@nts.org.uk |
| 2016-11-10 |
insert phone 01330 844525 |
| 2016-11-10 |
insert phone 0141 616 6410 |
| 2016-11-10 |
update person_title Patrick Duffy: Director of Properties and Visitor Services => Chief Operating Officer |
| 2016-10-12 |
delete email lo..@nts.org.uk |
| 2016-10-12 |
delete phone 0131 653 5599 |
| 2016-10-12 |
delete phone 01445 712952 |
| 2016-10-12 |
delete phone 01556 502 575 |
| 2016-10-12 |
delete phone 01599 511231 |
| 2016-10-12 |
delete phone 01651 842352 |
| 2016-10-12 |
delete phone 01855 811307 |
| 2016-10-12 |
insert email hi..@nts.org.uk |
| 2016-10-12 |
insert index_pages_linkeddomain burnsmuseum.org.uk |
| 2016-10-12 |
insert person Ian Riches |
| 2016-10-12 |
insert phone 01292 443700 |
| 2016-10-12 |
insert phone 01334 653127 |
| 2016-10-12 |
insert phone 01464 831216 |
| 2016-09-14 |
insert office_emails he..@nts.org.uk |
| 2016-09-14 |
delete email gl..@nts.org.uk |
| 2016-09-14 |
delete index_pages_linkeddomain burnsmuseum.org.uk |
| 2016-09-14 |
insert address 11 The Cross,
Dunkeld,
PH8 0AN |
| 2016-09-14 |
insert email he..@nts.org.uk |
| 2016-09-14 |
insert index_pages_linkeddomain cloudvenue.co.uk |
| 2016-09-14 |
insert phone 0131 653 5599 |
| 2016-09-14 |
insert phone 01651 842352 |
| 2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
| 2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2016-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
| 2016-08-17 |
delete email hi..@nts.org.uk |
| 2016-08-17 |
delete phone 01292 443700 |
| 2016-08-17 |
delete phone 01330 700334 |
| 2016-08-17 |
delete phone 01334 653127 |
| 2016-08-17 |
delete phone 01383 880359 |
| 2016-08-17 |
insert email gl..@nts.org.uk |
| 2016-08-17 |
insert person Graeme Sword |
| 2016-07-20 |
delete about_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-07-20 |
delete contact_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-07-20 |
delete index_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-07-20 |
delete openinghours_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-07-20 |
delete phone 0131 653 5599 |
| 2016-07-20 |
delete phone 01330 833463 |
| 2016-07-20 |
delete terms_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-07-20 |
insert email hi..@nts.org.uk |
| 2016-07-20 |
insert phone 01334 653127 |
| 2016-07-20 |
insert phone 01445 712952 |
| 2016-06-22 |
delete email aa..@nts.org.uk |
| 2016-06-22 |
delete email et..@nts.org.uk |
| 2016-06-22 |
delete email sm..@nts.org.uk |
| 2016-06-22 |
delete fax +44(0)844 493 2102 |
| 2016-06-22 |
delete person Aisha Al-Sadie |
| 2016-06-22 |
delete phone 01655 884518 |
| 2016-06-22 |
delete phone 01896 830206 |
| 2016-06-22 |
delete phone 01896 833 583. 11-1 |
| 2016-06-22 |
insert email nw..@nts.org.uk |
| 2016-06-22 |
insert fax +44(0)131 458 0201 |
| 2016-06-22 |
insert index_pages_linkeddomain burnsmuseum.org.uk |
| 2016-06-22 |
insert person Naomi Webster |
| 2016-06-22 |
insert phone 01292 443700 |
| 2016-06-22 |
insert phone 0131 653 5599 |
| 2016-06-22 |
insert phone 01330 700334 |
| 2016-06-22 |
insert phone 01383 880359 |
| 2016-06-22 |
insert phone 01556 502 575 |
| 2016-06-22 |
insert terms_pages_linkeddomain facebook.com |
| 2016-06-22 |
insert terms_pages_linkeddomain ntsprints.com |
| 2016-06-22 |
insert terms_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-06-22 |
insert terms_pages_linkeddomain twitter.com |
| 2016-04-11 |
delete contact_pages_linkeddomain google.com |
| 2016-04-11 |
delete email hi..@nts.org.uk |
| 2016-04-11 |
delete email th..@nts.org.uk |
| 2016-04-11 |
delete index_pages_linkeddomain burnsmuseum.org.uk |
| 2016-04-11 |
delete index_pages_linkeddomain cloudvenue.co.uk |
| 2016-04-11 |
delete phone 01292 443700 |
| 2016-04-11 |
delete phone 01333 720271 |
| 2016-04-11 |
delete phone 01334 653127 |
| 2016-04-11 |
delete phone 0141 616 6410 |
| 2016-04-11 |
delete phone 01464 831216 |
| 2016-04-11 |
delete phone 01556 502575 |
| 2016-04-11 |
delete phone 01651 851440 |
| 2016-04-11 |
delete phone 01674 810264 |
| 2016-04-11 |
delete phone 01721 722502 |
| 2016-04-11 |
insert about_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-04-11 |
insert contact_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-04-11 |
insert email et..@nts.org.uk |
| 2016-04-11 |
insert email lo..@nts.org.uk |
| 2016-04-11 |
insert email sm..@nts.org.uk |
| 2016-04-11 |
insert index_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-04-11 |
insert management_pages_linkeddomain protectscottishheritage.org.uk |
| 2016-04-11 |
insert person Mark Bishop |
| 2016-04-11 |
insert phone 0131 458 0200 |
| 2016-04-11 |
insert phone 01330 833463 |
| 2016-04-11 |
insert phone 01599 511231 |
| 2016-04-11 |
insert phone 01655 884518 |
| 2016-04-11 |
insert phone 01855 811307 |
| 2016-04-11 |
insert phone 01896 830206 |
| 2016-04-11 |
insert phone 01896 833 583. 11-1 |
| 2016-03-12 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
| 2016-03-12 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
| 2016-02-29 |
update statutory_documents SECOND FILING FOR FORM TM02 |
| 2016-02-24 |
delete cfo Iain Reid |
| 2016-02-24 |
insert cfo Allan Bowie |
| 2016-02-24 |
insert otherexecutives Allan Bowie |
| 2016-02-24 |
delete email lo..@nts.org.uk |
| 2016-02-24 |
delete index_pages_linkeddomain hhcos.org.uk |
| 2016-02-24 |
delete person Henk Berits |
| 2016-02-24 |
delete person Iain Reid |
| 2016-02-24 |
delete person Terry Levinthal |
| 2016-02-24 |
delete phone 01224 312408 |
| 2016-02-24 |
insert email th..@nts.org.uk |
| 2016-02-24 |
insert index_pages_linkeddomain burnsmuseum.org.uk |
| 2016-02-24 |
insert index_pages_linkeddomain cloudvenue.co.uk |
| 2016-02-24 |
insert person Allan Bowie |
| 2016-02-24 |
insert phone 01292 443700 |
| 2016-02-24 |
insert phone 0141 616 6410 |
| 2016-02-24 |
insert phone 01464 831216 |
| 2016-02-24 |
insert phone 01556 502575 |
| 2016-02-24 |
insert phone 01721 722502 |
| 2016-02-24 |
update person_description Kevin McCormick => Kevin McCormick |
| 2016-02-22 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN THOMAS SMALL |
| 2016-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN REID |
| 2016-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN REID |
| 2016-02-12 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE |
| 2016-02-12 |
update statutory_documents 01/02/16 FULL LIST |
| 2016-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY BISHOP / 02/02/2016 |
| 2016-02-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ASHLEY BISHOP |
| 2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENK BERITS |
| 2016-01-27 |
delete index_pages_linkeddomain footpathfund.org.uk |
| 2016-01-27 |
delete phone 01259 211701 |
| 2016-01-27 |
delete phone 0131 226 5856 |
| 2016-01-27 |
delete phone 0131 653 5599 |
| 2016-01-27 |
delete phone 01330 844525 |
| 2016-01-27 |
delete phone 01383 880359 |
| 2016-01-27 |
delete phone 0141 333 0183 |
| 2016-01-27 |
delete phone 0141 571 0184 |
| 2016-01-27 |
delete phone 0141 616 6410 |
| 2016-01-27 |
delete phone 01770 302202 |
| 2016-01-27 |
insert contact_pages_linkeddomain flickr.com |
| 2016-01-27 |
insert contact_pages_linkeddomain scotlandsnature.wordpress.com |
| 2016-01-27 |
insert email lo..@nts.org.uk |
| 2016-01-27 |
insert index_pages_linkeddomain hhcos.org.uk |
| 2016-01-27 |
insert person Kevin McCormick |
| 2016-01-27 |
insert phone 01224 312408 |
| 2016-01-27 |
insert phone 01651 851440 |
| 2016-01-27 |
insert phone 01674 810264 |
| 2016-01-27 |
update person_description Caroline Borwick => Caroline Borwick |
| 2015-10-25 |
delete email br..@nts.org.uk |
| 2015-10-25 |
delete person James Knox |
| 2015-10-25 |
delete person Margaret L Alexander |
| 2015-10-25 |
delete person Nicholas Groves-Raines |
| 2015-10-25 |
delete phone 01292 443700 |
| 2015-10-25 |
delete phone 01309 641 371 |
| 2015-10-25 |
delete phone 01445 791221 |
| 2015-10-25 |
delete phone 01599 511231 |
| 2015-10-25 |
delete phone 01651 842352 |
| 2015-10-25 |
delete phone 01651 891266 |
| 2015-10-25 |
delete phone 01796 473233 |
| 2015-10-25 |
delete phone 01855 811307 |
| 2015-10-25 |
delete phone 01896 822493 |
| 2015-10-25 |
delete phone 0844 4932192 |
| 2015-10-25 |
delete source_ip 89.234.42.136 |
| 2015-10-25 |
insert person Caroline Borwick |
| 2015-10-25 |
insert person Dr James Fenton |
| 2015-10-25 |
insert phone 01259 211701 |
| 2015-10-25 |
insert phone 0131 226 5856 |
| 2015-10-25 |
insert phone 0131 653 5599 |
| 2015-10-25 |
insert phone 01330 844525 |
| 2015-10-25 |
insert phone 01333 720271 |
| 2015-10-25 |
insert phone 01383 880359 |
| 2015-10-25 |
insert phone 0141 333 0183 |
| 2015-10-25 |
insert phone 0141 616 6410 |
| 2015-10-25 |
insert source_ip 37.188.117.91 |
| 2015-09-27 |
delete about_pages_linkeddomain bit.ly |
| 2015-09-27 |
delete email nb..@nts.org.uk |
| 2015-09-27 |
delete fax 44 (0) 844 493 2160 |
| 2015-09-27 |
delete phone 01241 856761 |
| 2015-09-27 |
delete phone 01330 833463 |
| 2015-09-27 |
delete phone 01337 857 397 |
| 2015-09-27 |
delete phone 01339 883635 |
| 2015-09-27 |
delete phone 01445 781229 |
| 2015-09-27 |
delete phone 44 (0) 844 493 2159 |
| 2015-09-27 |
insert email br..@nts.org.uk |
| 2015-09-27 |
insert email hi..@nts.org.uk |
| 2015-09-27 |
insert fax 44 (0)1463 794625 |
| 2015-09-27 |
insert phone 01292 443700 |
| 2015-09-27 |
insert phone 01309 641 371 |
| 2015-09-27 |
insert phone 01334 653127 |
| 2015-09-27 |
insert phone 01445 791221 |
| 2015-09-27 |
insert phone 01599 511231 |
| 2015-09-27 |
insert phone 01651 842352 |
| 2015-09-27 |
insert phone 01896 822493 |
| 2015-09-27 |
insert phone 44 (0)1463 796090 |
| 2015-08-30 |
delete phone 01292 443700 |
| 2015-08-30 |
delete phone 01698 536061 |
| 2015-08-30 |
insert index_pages_linkeddomain footpathfund.org.uk |
| 2015-08-30 |
insert phone 01241 856761 |
| 2015-08-30 |
insert phone 01330 833463 |
| 2015-08-30 |
insert phone 01337 857 397 |
| 2015-08-30 |
insert phone 01339 883635 |
| 2015-08-30 |
insert phone 01445 781229 |
| 2015-08-30 |
insert phone 01651 891266 |
| 2015-08-02 |
delete address Ranger Base, Lynedoch, Killin, FK21 8UW |
| 2015-08-02 |
delete email be..@nts.org.uk |
| 2015-08-02 |
delete email le..@nts.org.uk |
| 2015-08-02 |
delete phone 01309 641371 |
| 2015-08-02 |
delete phone 0131 653 5599 |
| 2015-08-02 |
delete phone 01330 833463 |
| 2015-08-02 |
delete phone 01599 511231 |
| 2015-08-02 |
delete phone 0844 493 2231 |
| 2015-08-02 |
delete phone 0844 4932 136 |
| 2015-08-02 |
insert phone 01698 536061 |
| 2015-08-02 |
insert phone 0844 4932192 |
| 2015-07-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-07-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
| 2015-06-28 |
insert cfo Iain Reid |
| 2015-06-28 |
delete address Bachelors' Club Historic Attraction Tarbolton, Ayrshire & arran, KA5 5RB |
| 2015-06-28 |
delete email el..@nts.org.uk |
| 2015-06-28 |
delete person Nicola Whyte |
| 2015-06-28 |
delete phone 01330 844525 |
| 2015-06-28 |
delete phone 01556 502575 |
| 2015-06-28 |
delete phone 017713 786230 |
| 2015-06-28 |
insert address House Of Dun & Montrose Basin Nature Reserve Historic House/Palace Montrose, Angus & dundee, DD10 9LQ |
| 2015-06-28 |
insert address Ranger Base, Lynedoch, Killin, FK21 8UW |
| 2015-06-28 |
insert email ba..@nts.org.uk |
| 2015-06-28 |
insert email go..@nts.org.uk |
| 2015-06-28 |
insert email le..@nts.org.uk |
| 2015-06-28 |
insert email nb..@nts.org.uk |
| 2015-06-28 |
insert phone 01292 443700 |
| 2015-06-28 |
insert phone 07713 786230 |
| 2015-06-28 |
update person_title Iain Reid: Interim Chief Executive and Director of Finance => Director of Finance |
| 2015-06-26 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PETER SKINNER |
| 2015-05-30 |
delete address 5 The Steading, Poolewe, ACHNASHEEN IV22 2LD |
| 2015-05-30 |
delete address Crathes Castle, BANCHORY, Kincardineshire AB31 3QJ |
| 2015-05-30 |
delete address Mar Lodge, BRAEMAR, Aberdeenshire AB35 5YJ |
| 2015-05-30 |
delete address Morvich Farm, Inverinate, KYLE, Ross-shire IV40 8HQ |
| 2015-05-30 |
delete address Newhailes House, Newhailes Estate, Newhailes Road, MUSSELBURGH, Midlothian, EH21 6RY |
| 2015-05-30 |
delete address Nr Drymen, GLASGOW G63 0AR |
| 2015-05-30 |
delete address Palace Kirkcudbright, Dumfries and galloway, DG6 4JX |
| 2015-05-30 |
delete address St Abbs Head
Ranger's Cottage, Northfield, St Abbs, EYEMOUTH, Berwickshire TD14 5QF |
| 2015-05-30 |
delete address The Mains, Torridon, ACHNASHEEN, Ross-shire IV22 2EX |
| 2015-05-30 |
delete address The Park Centre, Culzean, Maybole, Ayrshire KA9 8JX |
| 2015-05-30 |
delete address Threave Garden and Estate, CASTLE DOUGLAS DG7 1RX |
| 2015-05-30 |
delete email cp..@nts.org.uk |
| 2015-05-30 |
delete fax 013397 41432 |
| 2015-05-30 |
delete fax 0844 493 2154 |
| 2015-05-30 |
delete person Calum Price |
| 2015-05-30 |
delete phone 01292 430 315 |
| 2015-05-30 |
delete phone 01309 611396 |
| 2015-05-30 |
delete phone 01330 700334 |
| 2015-05-30 |
delete phone 01339 720163 |
| 2015-05-30 |
delete phone 013397 41669 |
| 2015-05-30 |
delete phone 01738 625535 |
| 2015-05-30 |
delete phone 07860 925402 |
| 2015-05-30 |
delete phone 0844 493 2124 |
| 2015-05-30 |
delete phone 0844 493 2125 |
| 2015-05-30 |
delete phone 0844 493 2135 |
| 2015-05-30 |
delete phone 0844 493 2139 |
| 2015-05-30 |
delete phone 0844 493 2148 |
| 2015-05-30 |
delete phone 0844 493 2149 |
| 2015-05-30 |
delete phone 0844 493 2159 |
| 2015-05-30 |
delete phone 0844 493 2167 |
| 2015-05-30 |
delete phone 0844 493 2186 |
| 2015-05-30 |
delete phone 0844 493 2192 |
| 2015-05-30 |
delete phone 0844 493 2202 |
| 2015-05-30 |
delete phone 0844 493 2217 |
| 2015-05-30 |
delete phone 0844 493 2222 |
| 2015-05-30 |
delete phone 0844 493 2225 |
| 2015-05-30 |
delete phone 0844 493 2228 |
| 2015-05-30 |
delete phone 0844 493 2230 |
| 2015-05-30 |
delete phone 0844 493 2244 |
| 2015-05-30 |
delete phone 0844 493 2249 |
| 2015-05-30 |
delete phone 0844 493 2256 |
| 2015-05-30 |
delete phone 0844 493 2471 |
| 2015-05-30 |
insert about_pages_linkeddomain bit.ly |
| 2015-05-30 |
insert address Ardess Lodge, Rowardennan, DRYMEN, G63 0AR |
| 2015-05-30 |
insert address Bachelors' Club Historic Attraction Tarbolton, Ayrshire & arran, KA5 5RB |
| 2015-05-30 |
insert address Crathes Castle, BANCHORY, AB31 3QJ |
| 2015-05-30 |
insert address Culzean Country Park, Culzean, MAYBOLE KA19 8LE |
| 2015-05-30 |
insert address Inverewe Garden & Estate, POOLEWE, IV22 2LG |
| 2015-05-30 |
insert address Lochalsh House, BALMACARA, IV40 8DN |
| 2015-05-30 |
insert address Mar Lodge, BRAEMAR, AB35 5YJ |
| 2015-05-30 |
insert address Morvich Farm, Inverinate, KYLE, IV40 8HQ |
| 2015-05-30 |
insert address Rangers' Office, Threave Garden & Estate, CASTLE DOUGLAS DG7 1RX |
| 2015-05-30 |
insert address St Abbs Head
Ranger's Office, Northfield, St Abbs, EYEMOUTH, TD14 5QF |
| 2015-05-30 |
insert address Stable Block, Newhailes, MUSSELBURGH, EH21 6RY |
| 2015-05-30 |
insert address The Mains, Torridon, ACHNASHEEN, IV22 2EX |
| 2015-05-30 |
insert email cm..@nts.org.uk |
| 2015-05-30 |
insert email td..@nts.org.uk |
| 2015-05-30 |
insert person Claire McDade |
| 2015-05-30 |
insert person Tania Dron |
| 2015-05-30 |
insert phone 01309 641371 |
| 2015-05-30 |
insert phone 0131 4580212 |
| 2015-05-30 |
insert phone 0131 6535595 |
| 2015-05-30 |
insert phone 01330 844810 |
| 2015-05-30 |
insert phone 01337 857397 |
| 2015-05-30 |
insert phone 01339 720164 |
| 2015-05-30 |
insert phone 01339 720164 or 720165 |
| 2015-05-30 |
insert phone 01350 728641 |
| 2015-05-30 |
insert phone 01360 870224 |
| 2015-05-30 |
insert phone 01445 712954 |
| 2015-05-30 |
insert phone 01445 791368 |
| 2015-05-30 |
insert phone 01445 791368 or 791221 |
| 2015-05-30 |
insert phone 01556 502575 |
| 2015-05-30 |
insert phone 01556 503702 |
| 2015-05-30 |
insert phone 01559 511231 |
| 2015-05-30 |
insert phone 01599 566325 |
| 2015-05-30 |
insert phone 01770 302462 |
| 2015-05-30 |
insert phone 017713 786230 |
| 2015-05-30 |
insert phone 01855 812018 |
| 2015-05-30 |
insert phone 01890 771443 |
| 2015-05-30 |
insert phone 07810 725282 |
| 2015-05-30 |
insert phone 0844 493 2231 |
| 2015-05-30 |
insert phone 720165 |
| 2015-05-30 |
insert phone 791221 |
| 2015-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE MAVOR |
| 2015-05-02 |
delete ceo Kate Mavor |
| 2015-05-02 |
delete cfo Iain Reid |
| 2015-05-02 |
delete chairman Sir Kenneth Calman |
| 2015-05-02 |
insert chairman Sir Moir Lockhead |
| 2015-05-02 |
delete index_pages_linkeddomain kitchencrumbsnts.wordpress.com |
| 2015-05-02 |
delete person Kate Mavor |
| 2015-05-02 |
delete person Sir Kenneth Calman |
| 2015-05-02 |
delete phone 01241 856761 |
| 2015-05-02 |
delete phone 01309 641371 |
| 2015-05-02 |
delete phone 0141 616 6410 |
| 2015-05-02 |
delete phone 01464 831216 |
| 2015-05-02 |
delete phone 01770 302462 |
| 2015-05-02 |
delete phone 07713 786230 |
| 2015-05-02 |
insert email be..@nts.org.uk |
| 2015-05-02 |
insert person Sir Moir Lockhead |
| 2015-05-02 |
insert phone 01309 611396 |
| 2015-05-02 |
insert phone 01330 833463 |
| 2015-05-02 |
insert phone 01330 844525 |
| 2015-05-02 |
insert phone 01567 820988 |
| 2015-05-02 |
insert phone 01655 884400 |
| 2015-05-02 |
insert phone 01738 625535 |
| 2015-05-02 |
insert phone 07717581405 |
| 2015-05-02 |
insert phone 07860 925402 |
| 2015-05-02 |
insert phone 0844 4932 136 |
| 2015-05-02 |
update person_title Iain Reid: Director of Finance => Interim Chief Executive and Director of Finance |
| 2015-04-04 |
delete email bu..@nts.org.uk |
| 2015-04-04 |
delete email gl..@nts.org.uk |
| 2015-04-04 |
delete email lo..@nts.org.uk |
| 2015-04-04 |
delete index_pages_linkeddomain burnsmuseum.org.uk |
| 2015-04-04 |
delete phone 013397 20164 |
| 2015-04-04 |
delete phone 01651 851440 |
| 2015-04-04 |
delete phone 01655 884455 |
| 2015-04-04 |
delete phone 07786 243676 |
| 2015-04-04 |
delete phone 0844 493 2696 |
| 2015-04-04 |
delete phone 0844 4932201 |
| 2015-04-04 |
insert index_pages_linkeddomain kitchencrumbsnts.wordpress.com |
| 2015-04-04 |
insert phone 01241 856761 |
| 2015-04-04 |
insert phone 0131 653 5599 |
| 2015-04-04 |
insert phone 01330 700334 |
| 2015-04-04 |
insert phone 01339 720163 |
| 2015-04-04 |
insert phone 0141 616 6410 |
| 2015-04-04 |
insert phone 01464 831216 |
| 2015-04-04 |
insert phone 01770 302462 |
| 2015-04-04 |
insert phone 01855 811307 |
| 2015-04-04 |
insert phone 07713 786230 |
| 2015-03-07 |
delete general_emails in..@stanzapoetry.org |
| 2015-03-07 |
delete address An all-day workshop as part of StAnza 2015 - Scotland |
| 2015-03-07 |
delete address Killiecrankie
Killiecrankie
Pitlochry
Perthshire
PH16 5LG |
| 2015-03-07 |
delete email in..@stanzapoetry.org |
| 2015-03-07 |
delete fax 0844 493 2246 |
| 2015-03-07 |
delete index_pages_linkeddomain battleofbannockburn.com |
| 2015-03-07 |
delete index_pages_linkeddomain justgoholidays.com |
| 2015-03-07 |
delete index_pages_linkeddomain kitchencrumbsnts.wordpress.com |
| 2015-03-07 |
delete index_pages_linkeddomain stanzapoetry.org |
| 2015-03-07 |
delete phone +44(0)844 493 2100 |
| 2015-03-07 |
delete phone 01674 810264 |
| 2015-03-07 |
delete phone 0844 493 2185 |
| 2015-03-07 |
delete phone 0844 493 2213 |
| 2015-03-07 |
delete phone 0844 493 2241 |
| 2015-03-07 |
delete phone 0844 493 2246 |
| 2015-03-07 |
delete phone 0844 4932164 |
| 2015-03-07 |
delete phone 0844 4932166 |
| 2015-03-07 |
insert address Dumfries & Galloway
Dumfries & Galloway
DG7 1RX |
| 2015-03-07 |
insert address Hill House Historic House/Palace Helensburgh, glasgow & clyde valley
G84 9AJ |
| 2015-03-07 |
insert address Palace Kirkcudbright, dumfries and galloway
DG6 4JX |
| 2015-03-07 |
insert address Resources
Rockcliffe Walking Trail
Discover South of Scotland
Discover Scotland's Treasures 2014 |
| 2015-03-07 |
insert address Rockcliffe Coastline Near dumfries, dumfries and galloway
DG7 1RX |
| 2015-03-07 |
insert email bu..@nts.org.uk |
| 2015-03-07 |
insert email gl..@nts.org.uk |
| 2015-03-07 |
insert email ho..@nts.org.uk |
| 2015-03-07 |
insert index_pages_linkeddomain burnsmuseum.org.uk |
| 2015-03-07 |
insert openinghours_pages_linkeddomain apple.com |
| 2015-03-07 |
insert phone +44(0)131 458 0200 |
| 2015-03-07 |
insert phone 01309 641371 |
| 2015-03-07 |
insert phone 0131 458 0305 |
| 2015-03-07 |
insert phone 01360 870224 |
| 2015-03-07 |
insert phone 01556 503702 |
| 2015-03-07 |
insert phone 01557 330437 |
| 2015-03-07 |
insert phone 01599 511 231 |
| 2015-03-07 |
insert phone 01651 851440 |
| 2015-03-07 |
insert phone 01655 884455 |
| 2015-03-07 |
insert phone 01796 473233 |
| 2015-03-07 |
insert phone 01870 470 280 |
| 2015-03-07 |
insert phone 07786 243676 |
| 2015-03-07 |
insert phone 0844 493 2696 |
| 2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
| 2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
| 2015-02-10 |
update statutory_documents 01/02/15 FULL LIST |
| 2015-02-07 |
insert general_emails in..@stanzapoetry.org |
| 2015-02-07 |
delete address Hill House Historic House/Palace Helensburgh, glasgow & clyde valley
G84 9AJ |
| 2015-02-07 |
delete address Palace Kirkcudbright, dumfries and galloway
DG6 4JX |
| 2015-02-07 |
delete address Rockcliffe Coastline Near dumfries, dumfries and galloway
DG7 1RX |
| 2015-02-07 |
delete email ho..@nts.org.uk |
| 2015-02-07 |
delete email jr..@nts.org.uk |
| 2015-02-07 |
delete index_pages_linkeddomain eventbrite.co.uk |
| 2015-02-07 |
delete index_pages_linkeddomain savescottishseas.org |
| 2015-02-07 |
delete openinghours_pages_linkeddomain apple.com |
| 2015-02-07 |
delete person Jennifer Rutherford |
| 2015-02-07 |
delete phone 0131 458 0305 |
| 2015-02-07 |
delete phone 01651 872659 |
| 2015-02-07 |
delete phone 0844 493 2578 |
| 2015-02-07 |
delete phone 0844 493 2601 |
| 2015-02-07 |
delete phone 0844 4932179 |
| 2015-02-07 |
insert address An all-day workshop as part of StAnza 2015 - Scotland |
| 2015-02-07 |
insert email cm..@nts.org.uk |
| 2015-02-07 |
insert email fg..@nts.org.uk |
| 2015-02-07 |
insert email in..@stanzapoetry.org |
| 2015-02-07 |
insert index_pages_linkeddomain battleofbannockburn.com |
| 2015-02-07 |
insert index_pages_linkeddomain justgoholidays.com |
| 2015-02-07 |
insert index_pages_linkeddomain kitchencrumbsnts.wordpress.com |
| 2015-02-07 |
insert index_pages_linkeddomain stanzapoetry.org |
| 2015-02-07 |
insert person Carolyn Brodie Mackay |
| 2015-02-07 |
insert person Frances Griffiths |
| 2015-02-07 |
insert phone 0131 458 0429 |
| 2015-02-07 |
insert phone 0131 458 0496 |
| 2015-02-07 |
insert phone 01674 810264 |
| 2015-02-07 |
insert phone 0844 493 2185 |
| 2015-02-07 |
insert phone 0844 4932164 |
| 2015-01-10 |
delete email sm..@nts.org.uk |
| 2015-01-10 |
delete index_pages_linkeddomain battleofbannockburn.com |
| 2015-01-10 |
delete index_pages_linkeddomain hubtickets.co.uk |
| 2015-01-10 |
delete phone 0131 473 2000 |
| 2015-01-10 |
delete phone 0844 493 2259 |
| 2015-01-10 |
delete phone 0844 4932156 |
| 2015-01-10 |
delete phone 0844 4932158 |
| 2015-01-10 |
insert index_pages_linkeddomain eventbrite.co.uk |
| 2015-01-10 |
insert index_pages_linkeddomain savescottishseas.org |
| 2015-01-10 |
insert phone 013397 20164 |
| 2015-01-10 |
insert phone 01651 872659 |
| 2015-01-10 |
insert phone 0844 4932166 |
| 2015-01-10 |
insert phone 0844 4932179 |
| 2015-01-10 |
insert phone 0844 4932201 |
| 2014-11-25 |
delete email co..@nts.org.uk |
| 2014-11-25 |
delete email ha..@visithaddo.com |
| 2014-11-25 |
delete email so..@gmail.com |
| 2014-11-25 |
delete index_pages_linkeddomain brownpapertickets.com |
| 2014-11-25 |
delete index_pages_linkeddomain cottiers.com |
| 2014-11-25 |
delete index_pages_linkeddomain thebigshoogle.com |
| 2014-11-25 |
delete phone 01651 851041 |
| 2014-11-25 |
delete phone 01770302202 |
| 2014-11-25 |
delete phone 0844 493 2166 |
| 2014-11-25 |
delete phone 0844 493 2214 |
| 2014-11-25 |
insert address Millbrae Cottage
Bunessan
Isle of Mull
PA67 6DG |
| 2014-11-25 |
insert email lo..@nts.org.uk |
| 2014-11-25 |
insert email sm..@nts.org.uk |
| 2014-11-25 |
insert index_pages_linkeddomain battleofbannockburn.com |
| 2014-11-25 |
insert index_pages_linkeddomain hubtickets.co.uk |
| 2014-11-25 |
insert phone 0131 473 2000 |
| 2014-11-25 |
insert phone 0844 493 2259 |
| 2014-11-25 |
insert phone 0844 493 2601 |
| 2014-11-25 |
insert phone 0844 4932156 |
| 2014-11-25 |
insert phone 0844 4932158 |
| 2014-11-25 |
update person_title Jillian Carrick: Trustee => Deputy Chairman |
| 2014-10-28 |
delete email ap..@nts.org.uk |
| 2014-10-28 |
delete index_pages_linkeddomain northlight-heritage.co.uk |
| 2014-10-28 |
delete index_pages_linkeddomain oneweestep.org |
| 2014-10-28 |
delete person Alison Parfitt |
| 2014-10-28 |
delete phone 0844 493 2175 |
| 2014-10-28 |
delete phone 0844 4932156 |
| 2014-10-28 |
delete phone 0844 4932164 |
| 2014-10-28 |
delete phone 0844 4932177 |
| 2014-10-28 |
insert address for Scotland
Balnain House
40 Huntly Street
Inverness
IV3 5HR |
| 2014-10-28 |
insert email aa..@nts.org.uk |
| 2014-10-28 |
insert email ht..@nts.org.uk |
| 2014-10-28 |
insert email so..@gmail.com |
| 2014-10-28 |
insert index_pages_linkeddomain brownpapertickets.com |
| 2014-10-28 |
insert person Aisha Al-Sadie |
| 2014-10-28 |
insert person Hannah Teasdale |
| 2014-10-28 |
insert phone 01770302202 |
| 2014-10-28 |
insert phone 0844 493 2186 |
| 2014-10-28 |
insert registration_number Z8526377 |
| 2014-09-22 |
delete email ba..@nts.org.uk |
| 2014-09-22 |
delete email dr..@nts.org.uk |
| 2014-09-22 |
delete email gl..@nts.org.uk |
| 2014-09-22 |
delete email lo..@nts.org.uk |
| 2014-09-22 |
delete email mo..@nts.org.uk |
| 2014-09-22 |
delete index_pages_linkeddomain justgiving.com |
| 2014-09-22 |
delete phone 01445 781229 |
| 2014-09-22 |
delete phone 01599 566325 |
| 2014-09-22 |
delete phone 0844 493 2108 |
| 2014-09-22 |
delete phone 0844 493 2161 |
| 2014-09-22 |
delete phone 0844 4932 136 |
| 2014-09-22 |
delete phone 0844 4932184 |
| 2014-09-22 |
delete phone 0844 4932191 |
| 2014-09-22 |
delete phone 0844 4932233 |
| 2014-09-22 |
insert email ha..@visithaddo.com |
| 2014-09-22 |
insert index_pages_linkeddomain cottiers.com |
| 2014-09-22 |
insert index_pages_linkeddomain northlight-heritage.co.uk |
| 2014-09-22 |
insert index_pages_linkeddomain oneweestep.org |
| 2014-09-22 |
insert index_pages_linkeddomain thebigshoogle.com |
| 2014-09-22 |
insert phone 0131 458 0305 |
| 2014-09-22 |
insert phone 01651 851041 |
| 2014-09-22 |
insert phone 0844 493 2175 |
| 2014-09-22 |
insert phone 0844 4932156 |
| 2014-09-22 |
insert phone 0844 4932164 |
| 2014-09-22 |
insert phone 0844 4932177 |
| 2014-08-15 |
delete email dr..@nts.org.uk |
| 2014-08-15 |
delete email jo..@aol.com |
| 2014-08-15 |
delete index_pages_linkeddomain battleofbannockburn.com |
| 2014-08-15 |
delete phone 0844 493 2189 |
| 2014-08-15 |
delete phone 0844 493 2601 |
| 2014-08-15 |
delete phone 0844 4932156 |
| 2014-08-15 |
delete phone 0844 4932164 |
| 2014-08-15 |
delete phone 0844 4932179 |
| 2014-08-15 |
insert email ba..@nts.org.uk |
| 2014-08-15 |
insert email co..@nts.org.uk |
| 2014-08-15 |
insert email dr..@nts.org.uk |
| 2014-08-15 |
insert email gl..@nts.org.uk |
| 2014-08-15 |
insert email lo..@nts.org.uk |
| 2014-08-15 |
insert email mo..@nts.org.uk |
| 2014-08-15 |
insert index_pages_linkeddomain justgiving.com |
| 2014-08-15 |
insert phone +44 (0)131 458 0398 |
| 2014-08-15 |
insert phone 01445 781229 |
| 2014-08-15 |
insert phone 01599 566325 |
| 2014-08-15 |
insert phone 0844 4932 136 |
| 2014-08-15 |
insert phone 0844 4932191 |
| 2014-08-15 |
insert phone 0844 4932233 |
| 2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-07-10 |
delete about_pages_linkeddomain ntsusa.org |
| 2014-07-10 |
delete management_pages_linkeddomain ntsusa.org |
| 2014-07-10 |
delete registration_number SCO 07410 |
| 2014-07-10 |
insert contact_pages_linkeddomain ntsprints.com |
| 2014-07-10 |
insert email dr..@nts.org.uk |
| 2014-07-10 |
insert email jo..@aol.com |
| 2014-07-10 |
insert index_pages_linkeddomain ntsprints.com |
| 2014-07-10 |
insert management_pages_linkeddomain ntsprints.com |
| 2014-07-10 |
insert phone 0844 493 2166 |
| 2014-07-10 |
insert phone 0844 493 2167 |
| 2014-07-10 |
insert phone 0844 493 2189 |
| 2014-07-10 |
insert phone 0844 493 2601 |
| 2014-07-10 |
insert phone 0844 4932156 |
| 2014-07-10 |
insert phone 0844 4932161 |
| 2014-07-10 |
insert phone 0844 4932164 |
| 2014-07-10 |
insert phone 0844 4932179 |
| 2014-07-10 |
insert phone 0844 4932184 |
| 2014-07-10 |
update founded_year 1931 => null |
| 2014-07-10 |
update person_description Henk Berits => Henk Berits |
| 2014-07-10 |
update person_description Iain Reid => Iain Reid |
| 2014-07-10 |
update person_description Ian Doig => Ian Doig |
| 2014-07-10 |
update person_description Keith Griffiths => Keith Griffiths |
| 2014-07-10 |
update person_description Nicholas Groves-Raines => Nicholas Groves-Raines |
| 2014-07-10 |
update person_description Patrick Duffy => Patrick Duffy |
| 2014-07-10 |
update person_description Robin Harper => Robin Harper |
| 2014-07-10 |
update person_description Sir Peter Erskine => Sir Peter Erskine |
| 2014-07-10 |
update person_description Terry Levinthal => Terry Levinthal |
| 2014-07-10 |
update person_description Veronica Morriss => Veronica Morriss |
| 2014-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
| 2014-05-28 |
delete chro George Wilson |
| 2014-05-28 |
delete office_emails he..@nts.org.uk |
| 2014-05-28 |
delete email he..@nts.org.uk |
| 2014-05-28 |
delete person George Wilson |
| 2014-05-28 |
insert person Stanley Hill |
| 2014-05-28 |
insert person W H Murray |
| 2014-04-21 |
delete index_pages_linkeddomain ntsprints.com |
| 2014-04-21 |
delete person Chrissie MacGillivray |
| 2014-04-21 |
update person_description Ben Lomond Mountain => Ben Lomond Mountain |
| 2014-03-23 |
delete index_pages_linkeddomain justgiving.com |
| 2014-03-23 |
delete index_pages_linkeddomain justgoholidays.com |
| 2014-03-23 |
delete person W H Murray |
| 2014-03-23 |
insert index_pages_linkeddomain ntsprints.com |
| 2014-03-23 |
insert person Chrissie MacGillivray |
| 2014-03-07 |
delete address HERMISTON QUAY 5 CULTINS ROAD EDINBURGH SCOTLAND EH11 4DF |
| 2014-03-07 |
insert address HERMISTON QUAY 5 CULTINS ROAD EDINBURGH EH11 4DF |
| 2014-03-07 |
update registered_address |
| 2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
| 2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
| 2014-03-06 |
delete index_pages_linkeddomain protectscottishheritage.org.uk |
| 2014-03-06 |
insert contact_pages_linkeddomain cafecanna.co.uk |
| 2014-03-06 |
insert index_pages_linkeddomain justgoholidays.com |
| 2014-03-06 |
insert person W H Murray |
| 2014-02-28 |
update statutory_documents 01/02/14 FULL LIST |
| 2014-02-14 |
delete index_pages_linkeddomain justgoholidays.com |
| 2014-02-14 |
insert index_pages_linkeddomain battleofbannockburn.com |
| 2014-01-31 |
delete person W H Murray |
| 2014-01-31 |
insert contact_pages_linkeddomain apple.com |
| 2014-01-31 |
insert index_pages_linkeddomain protectscottishheritage.org.uk |
| 2014-01-17 |
delete index_pages_linkeddomain protectscottishheritage.org.uk |
| 2014-01-17 |
insert index_pages_linkeddomain justgiving.com |
| 2014-01-17 |
insert index_pages_linkeddomain justgoholidays.com |
| 2014-01-17 |
insert person W H Murray |
| 2014-01-03 |
delete index_pages_linkeddomain justgiving.com |
| 2014-01-03 |
delete index_pages_linkeddomain ntsprints.com |
| 2013-12-20 |
delete index_pages_linkeddomain battleofbannockburn.com |
| 2013-12-20 |
delete person W H Murray |
| 2013-12-20 |
insert index_pages_linkeddomain justgiving.com |
| 2013-12-05 |
insert index_pages_linkeddomain ntsprints.com |
| 2013-11-21 |
insert person Ian Doig |
| 2013-11-21 |
insert person Veronica Morriss |
| 2013-11-21 |
update person_title Amanda Herries: Elected Trustee => Trustee; Elected Trustee |
| 2013-11-21 |
update person_title Benjamin Tindall: Elected Trustee => Trustee; Elected Trustee |
| 2013-11-21 |
update person_title Jillian Carrick: Elected Trustee => Trustee; Elected Trustee |
| 2013-11-21 |
update person_title Keith Griffiths: Elected Trustee; Retired Solicitor => Trustee; Retired Solicitor; Elected Trustee |
| 2013-11-21 |
update person_title Margaret L Alexander: Elected Trustee => Trustee; Elected Trustee |
| 2013-11-21 |
update person_title Mr Peter J. Ord: null => CVO, BSc, FBA, FRICS, FRAgS, Trustee |
| 2013-11-21 |
update person_title Nicholas Groves-Raines: Elected Trustee => Trustee; Elected Trustee |
| 2013-11-21 |
update person_title Robin Harper: Elected Trustee => Trustee; Elected Trustee |
| 2013-11-07 |
delete index_pages_linkeddomain bbc.in |
| 2013-10-29 |
delete otherexecutives David C. Houston |
| 2013-10-29 |
delete person David C. Houston |
| 2013-10-29 |
insert index_pages_linkeddomain bbc.in |
| 2013-10-22 |
delete index_pages_linkeddomain bannockburnlive.com |
| 2013-10-22 |
insert index_pages_linkeddomain protectscottishheritage.org.uk |
| 2013-10-22 |
insert person W H Murray |
| 2013-10-14 |
insert otherexecutives David C. Houston |
| 2013-10-14 |
insert index_pages_linkeddomain battleofbannockburn.com |
| 2013-10-14 |
insert person David C. Houston |
| 2013-10-14 |
update person_description Diana Murray => Diana Murray |
| 2013-10-14 |
update person_description Julian Birchall => Julian Birchall |
| 2013-10-14 |
update person_title Henk Berits: Director of Commercial Services, Development & Marketing => Director of Commercial Services & Marketing |
| 2013-10-01 |
delete alias NTS USA Foundation |
| 2013-10-01 |
delete contact_pages_linkeddomain ntsusa.org |
| 2013-10-01 |
delete index_pages_linkeddomain countryfile.com |
| 2013-10-01 |
delete index_pages_linkeddomain scotrail.co.uk |
| 2013-10-01 |
insert index_pages_linkeddomain bannockburnlive.com |
| 2013-09-23 |
delete index_pages_linkeddomain battleofbannockburn.com |
| 2013-09-23 |
insert index_pages_linkeddomain scotrail.co.uk |
| 2013-09-23 |
insert person Patrick Duffy |
| 2013-09-15 |
delete index_pages_linkeddomain bannockburnlive.com |
| 2013-09-15 |
delete person W H Murray |
| 2013-09-15 |
insert index_pages_linkeddomain countryfile.com |
| 2013-09-02 |
insert index_pages_linkeddomain battleofbannockburn.com |
| 2013-09-02 |
update person_description Kate Mavor => Kate Mavor |
| 2013-08-18 |
delete index_pages_linkeddomain berkeleyheritage.co.uk |
| 2013-08-18 |
delete person W H Murray |
| 2013-08-18 |
delete phone +44 131 243 9555 |
| 2013-08-18 |
insert person Chrissie MacGillivray |
| 2013-08-18 |
insert phone +44 131 458 0455 |
| 2013-08-18 |
insert registration_number SCO95585 |
| 2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
| 2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2013-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
| 2013-07-09 |
delete index_pages_linkeddomain bordersbookfestival.org |
| 2013-07-09 |
delete index_pages_linkeddomain scotland.gov.uk |
| 2013-07-09 |
delete person Chrissie MacGillivray |
| 2013-07-09 |
insert index_pages_linkeddomain bannockburnlive.com |
| 2013-07-09 |
insert index_pages_linkeddomain berkeleyheritage.co.uk |
| 2013-07-09 |
insert person Donald Shaw |
| 2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
| 2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
| 2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
| 2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
| 2013-06-01 |
delete address 1250-1500 West Georgia Street, Box 62, Vancouver, BC, Canada V6G 2Z6 |
| 2013-06-01 |
delete email ch..@nts.org.uk |
| 2013-06-01 |
insert address 11 King Street West, Suite 700, Toronto, ON, M5H 4C7 |
| 2013-06-01 |
insert person Chrissie MacGillivray |
| 2013-06-01 |
insert person W H Murray |
| 2013-05-20 |
delete contact_pages_linkeddomain theisleofcanna.co.uk |
| 2013-05-20 |
delete person Chrissie MacGillivray |
| 2013-05-20 |
insert contact_pages_linkeddomain theisleofcanna.com |
| 2013-05-13 |
delete person W H Murray |
| 2013-05-13 |
insert index_pages_linkeddomain bordersbookfestival.org |
| 2013-05-13 |
insert index_pages_linkeddomain scotland.gov.uk |
| 2013-05-13 |
insert person Chrissie MacGillivray |
| 2013-05-13 |
insert person Mr Peter J. Ord |
| 2013-04-06 |
insert person W H Murray |
| 2013-03-04 |
update person_description Ben Lomond Mountain |
| 2013-02-18 |
update statutory_documents 01/02/13 FULL LIST |
| 2013-02-04 |
update website_status OK |
| 2013-01-21 |
update website_status FlippedRobotsTxt |
| 2013-01-14 |
delete person W H Murray |
| 2012-12-30 |
delete person Chrissie MacGillivray |
| 2012-12-30 |
insert person W H Murray |
| 2012-12-10 |
delete person W H Murray |
| 2012-11-25 |
insert person W H Murray |
| 2012-10-27 |
delete address Hermiston Quay, 5 Cultins Road
Edinburgh, Scotland
United Kingdom EH11 4DF |
| 2012-10-26 |
update statutory_documents SECRETARY APPOINTED MR IAIN ALEXANDER REID |
| 2012-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH CALMAN |
| 2012-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIOT |
| 2012-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
| 2012-06-27 |
update statutory_documents SECRETARY APPOINTED MR ROBERT JOHN ELLIOT |
| 2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SMALL |
| 2012-02-24 |
update statutory_documents 01/02/12 FULL LIST |
| 2011-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
| 2011-04-12 |
update statutory_documents 01/02/11 FULL LIST |
| 2011-03-16 |
update statutory_documents DIRECTOR APPOINTED IAIN ALEXANDER REID |
| 2010-10-14 |
update statutory_documents DIRECTOR APPOINTED SIR KENNETH CHARLES CALMAN |
| 2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WATT |
| 2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BALHARRY |
| 2010-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
28 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN
EH2 4ET |
| 2010-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
| 2010-02-19 |
update statutory_documents 01/02/10 FULL LIST |
| 2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WATT / 01/02/2010 |
| 2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENK BERITS / 01/02/2010 |
| 2010-02-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BALHARRY |
| 2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AGNES MACPHERSON |
| 2009-12-22 |
update statutory_documents DIRECTOR APPOINTED KATHERINE MAVOR |
| 2009-12-22 |
update statutory_documents SECRETARY APPOINTED STEPHEN THOMAS SMALL |
| 2009-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY WATT |
| 2009-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
| 2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK ADDERLEY |
| 2009-02-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY WATT / 26/09/2007 |
| 2009-02-24 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 2008-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
| 2008-02-26 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 2008-02-25 |
update statutory_documents DIRECTOR APPOINTED MR HENDRIK WILLEM BERITS |
| 2008-02-25 |
update statutory_documents SECRETARY APPOINTED LESLEY WATT |
| 2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASDAIR MACLEAN |
| 2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALASDAIR MACLEAN |
| 2008-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WATT / 14/02/2007 |
| 2007-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
| 2007-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-03-07 |
update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
| 2006-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
| 2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-04-21 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-04-21 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-04-21 |
update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
| 2005-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
| 2005-04-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-04-12 |
update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
| 2005-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2004-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/04 |
| 2004-03-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-03-30 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
| 2003-11-17 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03 |
| 2003-03-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2003-03-02 |
update statutory_documents SECRETARY RESIGNED |
| 2003-03-02 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
| 2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02 |
| 2002-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-06-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-06-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-03-08 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
| 2002-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01 |
| 2001-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-03-03 |
update statutory_documents RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
| 2000-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01 |
| 2000-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
| 2000-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2000-04-28 |
update statutory_documents COMPANY NAME CHANGED
NATIONAL TRUST FOR SCOTLAND TRAD
ING COMPANY LIMITED THE
CERTIFICATE ISSUED ON 02/05/00 |
| 2000-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-02-29 |
update statutory_documents RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
| 1999-12-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1999-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/99 FROM:
5 CHARLOTTE SQUARE
EDINBURGH
EH2 4DU |
| 1999-09-17 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
| 1999-02-23 |
update statutory_documents RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS |
| 1998-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1998-10-05 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-10-05 |
update statutory_documents SECRETARY RESIGNED |
| 1998-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
| 1998-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-03-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-03-18 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-10 |
update statutory_documents RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS |
| 1997-05-27 |
update statutory_documents RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS |
| 1997-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
| 1996-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
| 1996-04-15 |
update statutory_documents RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS |
| 1995-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
| 1995-02-23 |
update statutory_documents RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS |
| 1994-04-20 |
update statutory_documents RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS |
| 1994-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
| 1993-03-12 |
update statutory_documents RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS |
| 1993-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1993-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
| 1992-02-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-02-13 |
update statutory_documents RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS |
| 1992-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
| 1991-02-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1991-02-12 |
update statutory_documents RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS |
| 1991-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
| 1990-02-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1990-02-07 |
update statutory_documents RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS |
| 1990-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
| 1989-02-08 |
update statutory_documents RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS |
| 1989-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
| 1988-03-20 |
update statutory_documents RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS |
| 1988-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
| 1987-06-25 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
| 1987-06-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1987-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
| 1987-06-02 |
update statutory_documents RETURN MADE UP TO 09/05/87; FULL LIST OF MEMBERS |
| 1987-01-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1985-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |