NATIONAL TRUST FOR SCOTLAND - History of Changes


DateDescription
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