CUMMING AND CO ABERDEEN - History of Changes


DateDescription
2025-05-25 delete email ma..@cummingandco.com
2025-05-25 delete person Matthew James
2025-05-25 delete person Maxine Smith
2025-05-25 insert person Trish Davie
2025-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/25, NO UPDATES
2024-10-31 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, NO UPDATES
2024-03-12 delete email ha..@cummingandco.com
2024-03-12 delete person Hazel Birse
2023-09-19 delete email co..@cummingandco.com
2023-09-19 delete email ja..@cummingandco.com
2023-09-19 delete person Courtney Gauld
2023-09-19 delete person Jamie Yorkston
2023-09-19 update person_title Brendan To: Architectural Technician => Architectural Technologist
2023-09-19 update person_title Kevan Petrie: BIM Manager => Architectural Technologist
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-21 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-29 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-18 insert personal_emails fi..@cummingandco.com
2022-04-18 delete email da..@cummingandco.com
2022-04-18 delete email me..@cummingandco.com
2022-04-18 delete person David MacDonald
2022-04-18 delete person Fiona Martin
2022-04-18 delete person Meghan Rassmusen
2022-04-18 insert email fi..@cummingandco.com
2022-04-18 insert email ma..@cummingandco.com
2022-04-18 insert person Fiona Ashcroft
2022-04-18 insert person Fiona Young
2022-04-18 insert person Matthew James
2022-04-18 update person_description David Dalton => David Dalton
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-03 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-21 delete source_ip 193.164.206.192
2021-05-21 insert source_ip 138.68.155.177
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-19 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-02-18 delete source_ip 143.95.85.43
2020-02-18 insert source_ip 193.164.206.192
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2019-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-02-26 delete alias Cumming and Co Ltd
2019-02-26 delete index_pages_linkeddomain studionec.com
2018-12-20 update website_status Unavailable => OK
2018-12-20 delete source_ip 217.194.211.202
2018-12-20 insert source_ip 143.95.85.43
2018-10-25 update website_status OK => Unavailable
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-07 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY STRACHAN
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-17 delete alias Cumming and Co Aberdeen Ltd
2016-10-17 delete index_pages_linkeddomain internetstrategiesuk.com
2016-10-17 insert index_pages_linkeddomain studionec.com
2016-06-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-03 update statutory_documents 22/04/16 FULL LIST
2016-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT STRACHAN / 15/12/2015
2016-01-19 update statutory_documents DIRECTOR APPOINTED MRS NICOLA FORSYTH
2015-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN CUMMING
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 delete source_ip 217.194.214.58
2015-07-07 insert source_ip 217.194.211.202
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD
2015-05-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-05-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-04-28 update statutory_documents 22/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-16 update statutory_documents 22/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-14 update statutory_documents SECRETARY APPOINTED MR MARK TAYLOR
2013-05-14 update statutory_documents 22/04/13 FULL LIST
2013-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN CUMMING
2013-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM CUMMING / 14/02/2013
2012-09-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 22/04/12 FULL LIST
2011-11-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 22/04/11 FULL LIST
2011-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT STRACHAN / 22/04/2011
2011-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 22/04/2011
2010-10-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 22/04/10 FULL LIST
2009-11-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-12 update statutory_documents RETURN MADE UP TO 22/04/09; NO CHANGE OF MEMBERS
2009-02-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents SECRETARY APPOINTED ALLAN CUMMING
2008-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY STRACHAN / 19/05/2008
2008-05-16 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN
2008-04-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY THE GRANT SMITH LAW PRACTICE
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-02 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-09 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-28 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 73-75 TORRIDON HOUSE ABERDEEN AB11 5AR
2003-05-07 update statutory_documents NEW SECRETARY APPOINTED
2003-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-24 update statutory_documents DIRECTOR RESIGNED
2003-04-24 update statutory_documents SECRETARY RESIGNED
2003-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION