Date | Description |
2024-04-13 |
insert email tr..@marston.co.uk |
2024-04-13 |
insert phone 01235 465 576 |
2024-04-07 |
delete address 1 RUTLAND COURT EDINBURGH UNITED KINGDOM EH3 8EY |
2024-04-07 |
insert address C/O ANDERSON STRATHERN LLP 58 MORRISON STREET EDINBURGH SCOTLAND EH3 8BP |
2024-04-07 |
update registered_address |
2024-03-13 |
insert address UNIT FOUR
4 Towerdykeside, Hawick TD9 9EA, Scotland UK |
2024-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 13/02/2024 |
2024-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 13/02/2024 |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES |
2024-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 13/02/2024 |
2024-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 13/02/2024 |
2023-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2023 FROM
1 RUTLAND COURT
EDINBURGH
EH3 8EY
UNITED KINGDOM |
2023-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 11/12/2023 |
2023-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 11/12/2023 |
2023-12-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 11/12/2023 |
2023-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 11/12/2023 |
2023-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 11/12/2023 |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-27 |
update statutory_documents 28/02/23 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 |
2023-04-02 |
delete chiefcommercialofficer Lauren Davis |
2023-04-02 |
delete person Lauren Davis |
2023-04-02 |
update person_title Julie Witford: SUBSCRIPTIONS => ADVERTISING |
2023-04-02 |
update person_title Kate Newman: ONLINE ARTS EDITOR => DESIGNER |
2023-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-11-23 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-25 |
update website_status DomainNotFound => OK |
2022-09-23 |
update website_status OK => DomainNotFound |
2022-04-19 |
delete address PO Box 5
Dundee, OR 97115
USA |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 13/02/2022 |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JOHN MONTAGU-DOUGLAS-SCOTT / 23/02/2022 |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES |
2021-12-11 |
delete fax +44 (0) 1450 379988 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-07-14 |
delete contact_pages_linkeddomain amazon.com |
2021-06-11 |
insert phone +44 (0)7308 803 394 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
2021-02-25 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2021-01-23 |
insert about_pages_linkeddomain instagram.com |
2021-01-23 |
insert contact_pages_linkeddomain instagram.com |
2021-01-23 |
insert index_pages_linkeddomain instagram.com |
2021-01-23 |
insert management_pages_linkeddomain instagram.com |
2021-01-23 |
insert terms_pages_linkeddomain instagram.com |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-27 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
2017-12-13 |
delete source_ip 162.217.146.220 |
2017-12-13 |
insert address 5 Towerdykeside, Hawick, TD9 9EA, Scotland UK |
2017-12-13 |
insert phone +44 (0)1450 379933 |
2017-12-13 |
insert source_ip 104.153.44.70 |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 29/03/2017 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-01 |
update statutory_documents 29/02/16 TOTAL EXEMPTION FULL |
2016-06-07 |
delete address 1 RUTLAND COURT EDINBURGH EH3 8EY |
2016-06-07 |
insert address 1 RUTLAND COURT EDINBURGH UNITED KINGDOM EH3 8EY |
2016-06-07 |
update registered_address |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
1 RUTLAND COURT
EDINBURGH
EH3 8EY |
2016-05-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016 |
2016-03-08 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-08 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-29 |
update statutory_documents 14/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-17 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-06-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-06-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-05-11 |
update statutory_documents 14/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-29 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-04-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-04-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-03-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2014-03-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2014-03-05 |
delete source_ip 67.23.230.191 |
2014-03-05 |
insert source_ip 162.217.146.220 |
2014-03-04 |
update statutory_documents 14/02/14 FULL LIST |
2014-02-05 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-10-09 |
insert email bo..@cornucopia.net |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-04 |
update statutory_documents 14/02/13 FULL LIST |
2012-11-22 |
update statutory_documents 29/02/12 TOTAL EXEMPTION FULL |
2012-02-20 |
update statutory_documents 14/02/12 FULL LIST |
2011-11-24 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 14/02/11 FULL LIST |
2011-03-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-03-10 |
update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 477000 |
2010-11-12 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2010-03-22 |
update statutory_documents 14/02/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MONTAGU-DOUGLAS-SCOTT / 20/03/2010 |
2010-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE BERRIN MONTAGU-DOUGLAS-SCOTT / 20/03/2010 |
2009-11-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009 |
2009-10-21 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAFIZE MONTAGU-DOUGLAS-SCOTT / 14/01/2009 |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MONTAGU-DOUGLAS-SCOTT / 14/01/2009 |
2009-01-05 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-19 |
update statutory_documents SECRETARY RESIGNED |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-23 |
update statutory_documents NC INC ALREADY ADJUSTED
03/03/06 |
2006-03-23 |
update statutory_documents £ NC 312000/327000
03/03 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED
29/04/05 |
2005-05-19 |
update statutory_documents £ NC 290000/312000
29/04 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
48 NORTH CASTLE STREET
EDINBURGH
MIDLOTHIAN EH2 3LX |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED
26/02/04 |
2004-03-05 |
update statutory_documents AMENDING 88(2)R 26/12/03 |
2004-03-05 |
update statutory_documents £ NC 190000/290000
26/02 |
2004-03-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-03-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-01-12 |
update statutory_documents NC INC ALREADY ADJUSTED
26/12/03 |
2004-01-12 |
update statutory_documents £ NC 100000/190000
26/12 |
2004-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
2002-03-05 |
update statutory_documents NC INC ALREADY ADJUSTED
25/02/02 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents £ NC 1000/100000
25/02 |
2001-12-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
2001-03-06 |
update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00 |
2000-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/00 FROM:
12 SOUTH CHARLOTTE STREET
EDINBURGH
LOTHIAN
EH2 4AY |
2000-02-15 |
update statutory_documents RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS |
1998-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-02-13 |
update statutory_documents RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS |
1997-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97 |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS |
1997-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/96 |
1996-10-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 28/02/96 |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS |
1996-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1995-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 28/02/95 |
1995-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1995-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/95 |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS |
1995-01-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 28/02/94 |
1994-02-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS |
1994-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93 |
1993-02-17 |
update statutory_documents RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS |
1992-10-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1992-10-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-04 |
update statutory_documents S386 DISP APP AUDS 19/02/92 |
1992-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |