HALLIDAY FRASER MUNRO - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
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
2023-02-18 delete address No 1 Leeds 26 Whitehall Road Leeds LS12 1BE
2023-02-18 delete phone 0113 819 8410
2023-02-18 insert address 7 Park Row Leeds West Yorkshire LS1 5HD
2023-02-18 insert phone 0113 5393600
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-13 delete address 22a St James Square London SW1Y 4JH
2021-01-13 insert address 48 Dover Street London W1S 4FF
2021-01-13 insert contact_pages_linkeddomain google.com
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
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-22 delete address 126 West Regent Street Glasgow G2 2RQ
2019-09-22 insert address Queens House 19 St Vincent Place Glasgow G1 2DT
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-06-23 delete source_ip 5.10.29.183
2019-06-23 insert source_ip 88.202.180.175
2019-06-23 update website_status FailedRobots => OK
2019-05-19 update website_status OK => FailedRobots
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE BOYD / 01/10/2018
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-08-16 insert address 126 West Regent Street Glasgow G2 2RQ
2018-08-16 insert email gl..@hfm.co.uk
2018-08-16 insert phone 0141 401 0386
2018-06-07 delete address CARDEN CHURCH 6 CARDEN PLACE ABERDEEN AB10 1UR
2018-06-07 insert address 8 VICTORIA STREET ABERDEEN SCOTLAND AB10 1XB
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM CARDEN CHURCH 6 CARDEN PLACE ABERDEEN AB10 1UR
2018-05-04 delete source_ip 185.38.38.27
2018-05-04 insert source_ip 5.10.29.183
2018-02-09 update website_status DomainNotFound => OK
2018-02-09 delete address Carden Church 6 Carden Place Aberdeen AB10 1UR
2018-02-09 delete address St James Square 22a St James Square London SW1Y 4JH
2018-02-09 delete fax 01224 388777
2018-02-09 delete fax 0131 347 9930
2018-02-09 delete fax 01382 568202
2018-02-09 delete index_pages_linkeddomain aberdeencity.gov.uk
2018-02-09 delete index_pages_linkeddomain aberdeenshire.gov.uk
2018-02-09 delete index_pages_linkeddomain arb.org.uk
2018-02-09 delete index_pages_linkeddomain archdaily.com
2018-02-09 delete index_pages_linkeddomain architectsjournal.co.uk
2018-02-09 delete index_pages_linkeddomain architecture.com
2018-02-09 delete index_pages_linkeddomain ask.com
2018-02-09 delete index_pages_linkeddomain bdonline.co.uk
2018-02-09 delete index_pages_linkeddomain bing.com
2018-02-09 delete index_pages_linkeddomain edinburgh.gov.uk
2018-02-09 delete index_pages_linkeddomain glasgow.gov.uk
2018-02-09 delete index_pages_linkeddomain google.co.uk
2018-02-09 delete index_pages_linkeddomain highland.gov.uk
2018-02-09 delete index_pages_linkeddomain northlanarkshire.gov.uk
2018-02-09 delete index_pages_linkeddomain planningportal.gov.uk
2018-02-09 delete index_pages_linkeddomain rias.org.uk
2018-02-09 delete index_pages_linkeddomain rics.org
2018-02-09 delete index_pages_linkeddomain rtpi.org.uk
2018-02-09 delete index_pages_linkeddomain scotland.gov.uk
2018-02-09 delete index_pages_linkeddomain sketchupdate.blogspot.com
2018-02-09 delete index_pages_linkeddomain submitaplan.com
2018-02-09 delete index_pages_linkeddomain thenbs.com
2018-02-09 delete index_pages_linkeddomain yell.com
2018-02-09 delete source_ip 194.105.165.167
2018-02-09 insert address 8 Victoria Street Aberdeen AB10 1XB
2018-02-09 insert index_pages_linkeddomain thetouchagency.co.uk
2018-02-09 insert source_ip 185.38.38.27
2018-02-09 update primary_contact Carden Church 6 Carden Place Aberdeen AB10 1UR => 8 Victoria Street Aberdeen AB10 1XB
2018-02-09 update robots_txt_status www.hfm.co.uk: 404 => 200
2017-10-26 update website_status OK => DomainNotFound
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-20 delete address 23 Hanover Square London W1S 1JB
2017-03-20 insert address St James Square 22a St James Square London SW1Y 4JH
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-26 insert address 23 Hanover Square London W1S 1JB
2016-07-26 insert address No 1 Leeds 26 Whitehall Road Leeds LS12 1BE
2016-07-26 insert phone 0113 819 8410
2016-07-26 insert phone 020 37009000
2016-06-24 delete address 151 West George Street Glasgow G2 2JJ
2016-06-24 delete address Queens House Queen Street Belfast BT1 6ED
2016-06-24 delete fax 02890 222800
2016-06-24 delete index_pages_linkeddomain bbc.co.uk
2016-06-24 delete index_pages_linkeddomain bbc.in
2016-06-24 delete index_pages_linkeddomain scotsman.com
2016-06-24 delete phone 0141 228 6210
2016-06-24 delete phone 02890 222700
2016-06-24 insert address The Mount Business Centre 2 Woodstock Link Belfast BT16 8DD
2016-06-24 insert phone 028 90 735 871
2016-04-17 insert index_pages_linkeddomain bbc.co.uk
2016-04-17 insert index_pages_linkeddomain bbc.in
2016-04-17 insert index_pages_linkeddomain scotsman.com
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-10 update statutory_documents 09/09/15 FULL LIST
2015-03-18 update statutory_documents SECRETARY APPOINTED MRS ELAINE BOYD
2015-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MHAIRI MILLER
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-28 delete address 272 Bath Street Glasgow G2 4JR
2014-10-28 delete fax 0141 354 8859
2014-10-28 delete phone 0141 354 8858
2014-10-28 insert address 151 West George Street Glasgow G2 2JJ
2014-10-28 insert phone 0141 228 6210
2014-10-07 delete address CARDEN CHURCH 6 CARDEN PLACE ABERDEEN UNITED KINGDOM AB10 1UR
2014-10-07 insert address CARDEN CHURCH 6 CARDEN PLACE ABERDEEN AB10 1UR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-15 update statutory_documents 09/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete company_previous_name TRIPHOBE LIMITED
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-21 delete address 38 Queen Street Glasgow G1 3DX
2013-09-21 delete fax 0141 548 8017
2013-09-21 delete phone 0141 548 8005
2013-09-21 insert address 272 Bath Street Glasgow G2 4JR
2013-09-21 insert fax 0141 354 8859
2013-09-21 insert phone 0141 354 8858
2013-09-09 update statutory_documents 09/09/13 FULL LIST
2013-08-16 delete address Rooms 26-27 Scottish Mutual Building 16 Donegall Square South Belfast BT1 5JG
2013-08-16 insert address Queens House Queen Street Belfast BT1 6ED
2013-07-01 update num_mort_charges 2 => 3
2013-07-01 update num_mort_outstanding 2 => 3
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1463480003
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 09/09/12 FULL LIST
2012-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH MUNRO
2012-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 09/09/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 09/09/10 FULL LIST
2010-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 8-10 VICTORIA STREET ABERDEEN AB10 1XB
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27 update statutory_documents RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents NEW SECRETARY APPOINTED
2006-10-05 update statutory_documents SECRETARY RESIGNED
2006-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-02 update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11 update statutory_documents RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-06 update statutory_documents RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-12 update statutory_documents RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-07 update statutory_documents RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1998-04-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 15/04/98 TO 31/03/98
1998-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/97
1997-10-15 update statutory_documents RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
1997-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96
1996-08-29 update statutory_documents RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS
1996-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/95
1995-09-20 update statutory_documents RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS
1995-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 15/04/94
1994-09-21 update statutory_documents RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS
1993-11-22 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-11-05 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-10-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 15/04
1993-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/93 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ
1993-10-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-10-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-10-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-21 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/93
1993-10-21 update statutory_documents COMPANY NAME CHANGED TRIPHOBE LIMITED CERTIFICATE ISSUED ON 22/10/93
1993-10-18 update statutory_documents ADOPT MEM AND ARTS 15/10/93
1993-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION