IAN SCOTT - History of Changes


DateDescription
2025-04-09 delete address 10 MIDFORD PLACE, LONDON, W1T 5AG
2024-12-03 insert address 10 MIDFORD PLACE, LONDON, W1T 5AG
2024-10-01 delete address 22-25 EASTCASTLE STREET, LONDON, W1W 8DE
2024-10-01 delete address 40 Manchester Street, Marylebone, London, W1U 7LL, United Kingdom
2024-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM SCOTT / 05/07/2024
2024-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES
2024-07-04 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-30 delete address 22-25 EASTCASTLE STREET, LONDON, W1W 8DG
2024-06-30 insert address 22-25 EASTCASTLE STREET, LONDON, W1W 8DE
2024-05-29 delete address 28-32 OLD STREET, LONDON, EC1V 9NH
2024-05-29 delete email di..@ianscott.com
2024-05-29 delete person BEN SCOTT
2024-05-29 delete person DIMITRI MELAISI
2024-05-29 delete phone +44(0)20 7297 6469
2024-05-29 delete phone 07940 239 327
2024-05-29 delete phone 07958 913 330
2024-05-29 insert address 22-25 EASTCASTLE STREET, LONDON, W1W 8DG
2024-05-29 insert email ke..@ianscott.com
2024-05-29 insert person KELLY MYERS
2024-05-29 insert phone 07739 220 411
2024-05-29 update website_status InternalLimits => OK
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 update website_status OK => InternalLimits
2023-10-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-04 delete address 214 EDGWARE ROAD, LONDON W2 1DH
2023-08-04 delete address 33 ST GEORGE STREET, MAYFAIR, W1S 2FL
2023-08-04 insert address 28-32 OLD STREET, LONDON, EC1V 9NH
2023-08-04 update website_status InternalLimits => OK
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-02 update website_status OK => InternalLimits
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
2023-03-18 delete address 2 Eaton Gate SW1W 9BJ POA 2 Eaton Gate SW1W 9BJ
2023-03-18 insert address 33 ST GEORGE STREET, MAYFAIR, W1S 2FL
2023-03-18 insert email di..@ianscott.com
2023-03-18 insert person DIMITRI MELAISI
2023-03-18 insert phone 07940 239 327
2023-02-14 insert address 214 EDGWARE ROAD, LONDON W2 1DH
2023-01-14 delete address 12 GRENVILLE STREET, LONDON WC1N 1LZ
2023-01-14 delete address Central Court WC2A 1AL POA Central Court WC2A 1AL
2023-01-14 insert address 102 OLD BROMPTON ROAD, SOUTH KENSINGTON LONDON SW7 3RD
2022-12-13 delete client ASTON SCOTTS PROPERTIES LTD
2022-12-13 delete client AUSTIN REED GROUP
2022-12-13 delete client BOUTIQUE 1
2022-12-13 delete client BURGERFI
2022-12-13 delete client EL&N
2022-12-13 delete client GORDAN RAMSEY HOLDINGS
2022-12-13 delete client KEN LO'S MEMORIES OF CHINA
2022-12-13 delete client MAISON DU MEZZE
2022-12-13 delete client SIMON SCOTT HOMES
2022-12-13 delete email an..@ianscott.com
2022-12-13 delete email dd..@ianscott.com
2022-12-13 delete person ANDREW DAVEY
2022-12-13 delete person DAVID DE MASSEY
2022-12-13 delete phone 07702 784 572
2022-12-13 delete phone 07711 985 734
2022-12-13 insert client HIDEAWAY
2022-11-11 delete address 15 Old Bailey EC4M 7EF POA 15 Old Bailey EC4M 7EF
2022-11-11 delete address 56 BAKER STREET, MARYLEBONE, LONDON
2022-11-11 delete address Hudson House WC2E 7PP POA Hudson House WC2E 7PP
2022-11-11 insert address 12 GRENVILLE STREET, LONDON WC1N 1LZ
2022-11-11 insert address 36 & 37 GREAT RUSSELL STREET LONDON WC1B 3PP
2022-11-11 insert address 44 POLAND STREET, LONDON W1F 7LZ
2022-10-11 delete address 58 BAKER STREET, MARYLEBONE, LONDON
2022-09-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-05-10 insert address 56 BAKER STREET, MARYLEBONE, LONDON
2021-12-08 delete personal_emails ad..@isiproperty.com
2021-12-08 delete address 12 - 14 CHURCH STREET, ENFIELD, EN2 6BE
2021-12-08 delete address 53-59 CHANDOS PLACE, COVENT GARDEN, LONDON, WC2N 4HS
2021-12-08 delete address 81 PICCADILLY, MAYFAIR, LONDON
2021-12-08 delete email ad..@isiproperty.com
2021-12-08 delete email al..@ianscott.com
2021-12-08 delete email ga..@ianscott.com.my
2021-12-08 delete person Adam Scott
2021-12-08 delete person Alex Gazzi
2021-12-08 delete source_ip 77.73.6.78
2021-12-08 insert address 58 BAKER STREET, MARYLEBONE, LONDON
2021-12-08 insert index_pages_linkeddomain google.com
2021-12-08 insert source_ip 185.192.40.195
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-04-16 delete address 2nd Floor, 10 London Mews, Paddington, London
2021-01-21 delete address 11 Grosvenor St, Mayfair, W1K 4QB
2021-01-21 delete address 25G LOWNDES STREET, BELGRAVIA, LONDON
2021-01-21 delete address 55A CONDUIT STREET, MAYFAIR, LONDON
2021-01-21 delete address 58-59 Margaret St, Fitzrovia, London W1 8SN
2021-01-21 delete address 587-591 FULHAM ROAD, LONDON SW6 5UA
2021-01-21 delete address 73 New Bond Street, MAYFAIR, London W1S 1RS
2021-01-21 delete address 85 Piccadilly, Mayfair, London
2021-01-21 insert address 12 - 14 CHURCH STREET, ENFIELD, EN2 6BE
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 delete email na..@ianscott.com
2020-04-20 delete person Nadine Zeki
2020-04-20 insert phone 07702 784 572
2020-04-20 insert phone 07711 985 734
2020-04-20 insert phone 07768 908 870
2020-04-20 insert phone 07785 932 233
2020-04-20 insert phone 07801 228 412
2020-04-20 insert phone 07802 589 911
2020-04-20 insert phone 07802 808 474
2020-04-20 insert phone 07885 299 708
2020-04-20 insert phone 07958 913 330
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-06-14 insert address 2nd Floor, 10 London Mews, Paddington, London
2019-04-30 insert address 81 PICCADILLY, MAYFAIR, LONDON
2019-03-30 delete address 27 MOUNT STREET, MAYFAIR, LONDON
2019-02-17 insert address 587-591 FULHAM ROAD, LONDON SW6 5UA
2019-01-05 delete phone +44(0)20 7409 3312
2019-01-05 insert phone +44(0)20 7297 6469
2018-11-26 insert email ga..@ianscott.com.my
2018-11-26 insert person Gavin Scott
2018-11-26 insert phone +603 86874567
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
2018-10-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-11 insert address 11 Grosvenor St, Mayfair, W1K 4QB
2018-10-11 insert address 27 MOUNT STREET, MAYFAIR, LONDON
2018-10-11 insert email na..@ianscott.com
2018-10-11 insert person Nadine Zeki
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-08 delete address 25G LOWNDES STREET, LONDON, SW1 £200,000 pax rental 15 Babmaes Street, London SW1
2018-07-08 insert address 25G LOWNDES STREET, BELGRAVIA, LONDON
2018-07-08 insert address 53-59 CHANDOS PLACE, COVENT GARDEN, LONDON, WC2N 4HS
2018-07-08 insert address 55A CONDUIT STREET, MAYFAIR, LONDON
2018-07-08 insert address 73 New Bond Street, MAYFAIR, London W1S 1RS
2018-07-08 insert client Aviva Investors
2018-07-07 delete address TRIMBLE HOUSE 9 BOLD STREET WARRINGTON UNITED KINGDOM WA1 1DN
2018-07-07 insert address 87 NORBRECK CLOSE GREAT SANKEY WARRINGTON ENGLAND WA5 2SJ
2018-07-07 update registered_address
2018-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM TRIMBLE HOUSE 9 BOLD STREET WARRINGTON WA1 1DN UNITED KINGDOM
2018-04-21 insert personal_emails da..@ianscott.com
2018-04-21 insert email da..@ianscott.com
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-02 delete address 46-50 NEW OXFORD STREET, LONDON, WC1A 1ES
2017-07-02 delete address 58-59 Margaret St, Fitzrovia, London W1W 8SN
2017-07-02 insert address 25G LOWNDES STREET, LONDON, SW1 £200,000 pax rental 15 Babmaes Street, London SW1
2017-07-02 insert address 58-59 Margaret St, Fitzrovia, London W1 8SN
2017-05-16 delete address 15 Bolton Street, Mayfair, London, W1J 8BG United Kingdom
2017-05-16 insert address 40 Manchester Street, London, W1U 7LL United Kingdom
2017-05-16 update primary_contact 15 Bolton Street, Mayfair, London, W1J 8BG United Kingdom => 40 Manchester Street, London, W1U 7LL United Kingdom
2017-03-16 delete address 40 - 41 GREAT MARLBOROUGH ST, SOHO W1 UNDER OFFER 15 Babmaes Street, London SW1
2017-03-16 delete email ma..@isiproperty.com
2017-03-16 delete email ro..@isiproperty.com
2017-03-16 delete person Marc Weinberg
2017-03-16 delete person Ross Lever
2017-01-31 insert address 40 - 41 GREAT MARLBOROUGH ST, SOHO W1 UNDER OFFER 15 Babmaes Street, London SW1
2017-01-31 insert address 58-59 Margaret St, Fitzrovia, London W1W 8SN
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-25 insert address 85 Piccadilly, Mayfair, London
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-11 delete personal_emails ch..@isiproperty.com
2016-04-11 delete email ch..@isiproperty.com
2016-04-11 delete person Christopher Abreu
2016-04-11 insert address 46-50 NEW OXFORD STREET, LONDON, WC1A 1ES
2016-04-11 insert email ma..@isiproperty.com
2016-04-11 insert person Marc Weinberg
2016-02-10 delete address 15 LONDON ROAD, STOCKTON HEATH WARRINGTON CHESHIRE WA4 6SG
2016-02-10 insert address TRIMBLE HOUSE 9 BOLD STREET WARRINGTON UNITED KINGDOM WA1 1DN
2016-02-10 update registered_address
2016-01-26 delete address Imperial House, 11-13 Young Street - W8
2016-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 9 TRIMBLE HOUSE BOLD STREET WARRINGTON WA1 1DN UNITED KINGDOM
2016-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 15 LONDON ROAD, STOCKTON HEATH WARRINGTON CHESHIRE WA4 6SG
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-26 delete address Lease availability of 19 surplus shops 15 Babmaes Street, London SW1
2015-08-10 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-10 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-02 insert address Lease availability of 19 surplus shops 15 Babmaes Street, London SW1
2015-07-20 update statutory_documents 05/07/15 FULL LIST
2015-06-01 delete personal_emails ch..@isiproperty.com
2015-06-01 delete email ch..@isiproperty.com
2015-06-01 delete email ri..@ianscott.com
2015-06-01 delete person Charles Leigh
2015-06-01 delete person Richard Hicks
2015-05-04 insert personal_emails ch..@isiproperty.com
2015-05-04 insert personal_emails ch..@isiproperty.com
2015-05-04 delete email ad..@isiproperty.com
2015-05-04 insert email ch..@isiproperty.com
2015-05-04 insert email ch..@isiproperty.com
2015-05-04 insert person Charles Leigh
2015-05-04 insert person Christopher Abreu
2015-04-05 delete address Imperial House, 11-13 Young Street - W8 To Let - £750 pw Flat 1, 12 Mount View Road
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
2015-01-01 insert address First & Second Floor, 34 Aberdare Gardens, London, NW6 1200pw
2015-01-01 insert address Flat 11, 12 Mount View Road To Let - £240pw Flat 2, 14 Mount View Road
2015-01-01 insert address Imperial House, 11-13 Young Street - W8
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-25 delete address 235 Baker Street, London NW1 6XE
2014-10-25 insert client Amiri Capital
2014-10-25 insert client Amodoma Capital
2014-10-25 insert client Aston Scotts Properties LTD
2014-10-25 insert client Bowsal Limited
2014-10-25 insert client Chasetone Limited
2014-10-25 insert client Classpost Limited
2014-10-25 insert client Middlesex University
2014-10-25 insert client Ocubis Limited
2014-10-25 insert client Outrigger Capital
2014-10-25 insert client Threadneedle Investments
2014-08-16 insert address 235 Baker Street, London NW1 6XE
2014-08-16 insert email ad..@isiproperty.com
2014-08-16 update robots_txt_status ianscott.com: 404 => 200
2014-08-16 update robots_txt_status www.ianscott.com: 404 => 200
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-08 update statutory_documents 05/07/14 FULL LIST
2014-02-08 insert client Abokado
2014-02-08 insert client David Lloyd
2014-02-08 insert phone 0207 493 9011
2014-01-24 insert personal_emails ad..@ianscott.com
2014-01-24 insert personal_emails ad..@isiproperty.com
2014-01-24 insert email ad..@ianscott.com
2014-01-24 insert email ad..@isiproperty.com
2014-01-24 insert email al..@ianscott.com
2014-01-24 insert email ro..@isiproperty.com
2014-01-24 insert person Alex Gazzi
2014-01-24 insert person Ross Lever
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-29 delete email al..@ianscott.com
2013-08-29 delete person Alex Gazzi
2013-08-29 delete service_pages_linkeddomain miradorguardians.com
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-13 insert client ModelZone
2013-07-13 insert client Yuforia
2013-07-10 update statutory_documents 05/07/13 FULL LIST
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
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-05-17 delete address 20 Berkeley Street, Berkeley Square, London W1J 8EE, United Kingdom
2013-05-17 insert address 15 Bolton Street, Mayfair London, W1J 8BG
2013-05-17 insert address 15 Bolton Street, Mayfair, London, W1J 8BG United Kingdom
2013-05-17 update primary_contact 20 Berkeley Street, Berkeley Square, London W1J 8EE, United Kingdom => 15 Bolton Street, Mayfair London, W1J 8BG
2013-02-21 insert email al..@ianscott.com
2013-02-21 insert email be..@ianscott.com
2013-02-21 insert person Alex Gazzi
2013-02-21 insert person Ben Scott
2013-02-21 update description
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-13 update description
2012-10-31 delete email ni..@ianscott.com
2012-10-31 delete person Nick James
2012-10-24 insert email mi..@ianscott.com
2012-10-24 insert person Mike Sheridan
2012-07-10 update statutory_documents 05/07/12 FULL LIST
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-12 update statutory_documents 05/07/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-07-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-09 update statutory_documents 05/07/10 FULL LIST
2010-07-08 update statutory_documents SAIL ADDRESS CREATED
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SCOTT / 05/07/2010
2010-03-01 update statutory_documents 01/08/09 STATEMENT OF CAPITAL GBP 101
2010-01-13 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE SCOTT
2009-12-22 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-07-31 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-27 update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-01 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-06 update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-08-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION