SUNNINGHILL HOTEL ELGIN - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-15 delete index_pages_linkeddomain project-404.co.uk
2023-04-15 delete terms_pages_linkeddomain project-404.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2022-12-05 delete general_emails in..@sunninghillhotel.com
2022-12-05 delete email in..@sunninghillhotel.com
2022-09-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-29 delete index_pages_linkeddomain facebook.com
2022-06-29 delete index_pages_linkeddomain guvnors-moray-tours.com
2022-06-29 delete index_pages_linkeddomain slickremix.com
2022-06-29 delete index_pages_linkeddomain speysidegolfexperience.com
2022-06-29 delete index_pages_linkeddomain twitter.com
2022-06-29 delete index_pages_linkeddomain youtube.com
2022-06-29 delete registration_number SCC247904
2022-06-29 delete terms_pages_linkeddomain booking.com
2022-06-29 delete terms_pages_linkeddomain cookiebot.com
2022-06-29 delete terms_pages_linkeddomain facebook.com
2022-06-29 delete terms_pages_linkeddomain google.com
2022-06-29 delete terms_pages_linkeddomain slickremix.com
2022-06-29 delete terms_pages_linkeddomain twitter.com
2022-06-29 insert index_pages_linkeddomain project-404.co.uk
2022-06-29 insert terms_pages_linkeddomain freeonlinebooking.com
2022-06-29 insert terms_pages_linkeddomain project-404.co.uk
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-24 delete source_ip 185.53.58.188
2021-04-24 insert source_ip 85.92.70.225
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 delete source_ip 77.245.66.218
2020-09-25 insert source_ip 185.53.58.188
2020-07-16 insert general_emails in..@sunninghillhotel.com
2020-07-16 insert email in..@sunninghillhotel.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-02-15 delete index_pages_linkeddomain shga.co.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-15 delete contact_pages_linkeddomain t.co
2019-12-15 delete index_pages_linkeddomain t.co
2019-12-15 delete terms_pages_linkeddomain t.co
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-14 insert index_pages_linkeddomain shga.co.uk
2019-04-12 delete index_pages_linkeddomain scotlandsgolfwhiskytrail.com
2019-04-12 insert index_pages_linkeddomain speysidegolfexperience.com
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-12-21 insert contact_pages_linkeddomain t.co
2018-12-21 insert index_pages_linkeddomain t.co
2018-12-21 insert terms_pages_linkeddomain t.co
2018-08-14 insert contact_pages_linkeddomain caribbeanpassports.com
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-01-24 delete contact_pages_linkeddomain feedthemsocial.com
2018-01-24 delete index_pages_linkeddomain feedthemsocial.com
2018-01-24 insert contact_pages_linkeddomain slickremix.com
2018-01-24 insert index_pages_linkeddomain slickremix.com
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 delete contact_pages_linkeddomain t.co
2017-07-24 delete index_pages_linkeddomain t.co
2017-06-19 delete general_emails in..@sunninghillhotel.com
2017-06-19 delete email in..@sunninghillhotel.com
2017-06-19 insert contact_pages_linkeddomain t.co
2017-06-19 insert index_pages_linkeddomain t.co
2017-05-01 insert general_emails in..@sunninghillhotel.com
2017-05-01 insert email in..@sunninghillhotel.com
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-15 delete contact_pages_linkeddomain t.co
2017-02-15 delete index_pages_linkeddomain t.co
2017-01-15 insert contact_pages_linkeddomain t.co
2017-01-15 insert index_pages_linkeddomain t.co
2016-10-04 delete contact_pages_linkeddomain t.co
2016-10-04 delete index_pages_linkeddomain t.co
2016-09-05 delete index_pages_linkeddomain shga.co.uk
2016-08-08 insert contact_pages_linkeddomain feedthemsocial.com
2016-08-08 insert contact_pages_linkeddomain t.co
2016-08-08 insert index_pages_linkeddomain feedthemsocial.com
2016-08-08 insert index_pages_linkeddomain t.co
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-21 update statutory_documents DIRECTOR APPOINTED ALASTAIR DAVID ROSS
2016-05-17 delete source_ip 78.129.207.73
2016-05-17 insert index_pages_linkeddomain shga.co.uk
2016-05-17 insert source_ip 77.245.66.218
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-12 update statutory_documents 02/04/16 FULL LIST
2016-02-29 insert index_pages_linkeddomain guvnors-moray-tours.com
2015-10-10 delete index_pages_linkeddomain shga.co.uk
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-01 delete phone 01343 547799
2015-07-01 insert index_pages_linkeddomain shga.co.uk
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-03 update statutory_documents 02/04/15 FULL LIST
2015-02-08 insert phone 01343 547799
2014-10-29 delete index_pages_linkeddomain shga.co.uk
2014-07-12 delete index_pages_linkeddomain spiritofspeyside.com
2014-07-12 insert index_pages_linkeddomain shga.co.uk
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 insert index_pages_linkeddomain spiritofspeyside.com
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-03 update statutory_documents 02/04/14 FULL LIST
2014-01-06 delete contact_pages_linkeddomain facebook.com
2014-01-06 delete contact_pages_linkeddomain twitter.com
2013-12-05 insert contact_pages_linkeddomain facebook.com
2013-12-05 insert contact_pages_linkeddomain twitter.com
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-05 delete index_pages_linkeddomain shga.co.uk
2013-09-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 insert index_pages_linkeddomain shga.co.uk
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents 02/04/13 FULL LIST
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES ORR
2012-04-03 update statutory_documents 02/04/12 FULL LIST
2011-09-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 02/04/11 FULL LIST
2010-08-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 02/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD MARTIN ROSS / 12/04/2010
2009-11-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04 update statutory_documents RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-04-15 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents SECRETARY RESIGNED
2003-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION