LYRICAL SCOTLAND MEANS LOMOND BOOKS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAWFORD GOODWIN / 10/08/2022
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE GIBSON BROWN / 10/08/2022
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAWFORD GOODWIN / 10/08/2022
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JACQUELINE GIBSON BROWN / 10/08/2022
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-07-27 delete about_pages_linkeddomain holbi.co.uk
2020-07-27 delete about_pages_linkeddomain pinterest.com
2020-07-27 delete address 13-14 Freskyn Place, East Mains Ind Est, Broxburn, EH52 5NF
2020-07-27 delete address writing to 14 Freskyn Place, East Mains Industrial Estate, Broxburn, EH52 5NF
2020-07-27 delete alias Lyricalscotland.com means Lomond Books Limited
2020-07-27 delete contact_pages_linkeddomain holbi.co.uk
2020-07-27 delete contact_pages_linkeddomain pinterest.com
2020-07-27 delete email da..@lomondbooks.co.uk
2020-07-27 delete fax 01506 855965
2020-07-27 delete index_pages_linkeddomain holbi.co.uk
2020-07-27 delete index_pages_linkeddomain pinterest.com
2020-07-27 delete phone 01506 855965
2020-07-27 delete terms_pages_linkeddomain holbi.co.uk
2020-07-27 delete terms_pages_linkeddomain pinterest.com
2020-07-27 insert address 12-14 Freskyn Place, East Mains Ind Est, Broxburn, EH52 5NF
2020-07-27 insert address writing to 12-14 Freskyn Place, East Mains Industrial Estate, Broxburn, EH52 5NF
2020-07-27 insert alias Lyrical Scotland means Lomond Books Limited
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-06-26 delete source_ip 88.208.200.5
2019-06-26 insert source_ip 51.89.153.227
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-07-25 delete about_pages_linkeddomain allanwrightphoto.com
2018-07-25 insert address 13-14 Freskyn Place, East Mains Ind Est, Broxburn, EH52 5NF
2018-07-25 insert email da..@lomondbooks.co.uk
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-20 update statutory_documents CESSATION OF DUNCAN BAXTER AS A PSC
2017-08-31 delete address West Highland Terriers Postcard (VA6) Nessie, Loch Ness Cartoon Postcard
2017-08-31 insert address West Highland Way Postcard (HA6) Pass Of Glencoe Postcard
2017-07-23 insert address West Highland Terriers Postcard (VA6) Nessie, Loch Ness Cartoon Postcard
2017-05-03 delete about_pages_linkeddomain lomondbooks.com
2017-05-03 delete contact_pages_linkeddomain lomondbooks.com
2017-05-03 delete index_pages_linkeddomain lomondbooks.com
2017-05-03 delete terms_pages_linkeddomain lomondbooks.com
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-13 update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 4
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN BAXTER
2017-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-24 update statutory_documents 20/11/15 FULL LIST
2015-05-31 update website_status IndexPageFetchError => OK
2015-05-31 delete source_ip 174.136.3.2
2015-05-31 insert source_ip 88.208.200.5
2015-05-31 update robots_txt_status www.lyricalscotland.com: 404 => 200
2015-05-03 update website_status OK => IndexPageFetchError
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-25 update statutory_documents 20/11/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07 delete address 21 PARK ROAD MILNGAVIE GLASGOW G62 6PJ
2014-01-07 insert address 14 FRESKYN PLACE EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5NF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-01-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 21 PARK ROAD MILNGAVIE GLASGOW G62 6PJ
2013-12-04 update statutory_documents 20/11/13 FULL LIST
2013-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BAXTER / 20/11/2013
2013-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAWFORD GOODWIN / 20/11/2013
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-01-23 update statutory_documents 20/11/12 FULL LIST
2013-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-26 delete person Allan Wright
2012-10-24 delete address Parton House Stables Castle Douglas DG7 3NB
2012-10-24 delete address Parton House Stables Castle Douglas DG7 3NB
2012-10-24 delete phone +44(0) 1644 470260
2012-10-24 delete phone +44(0) 1644 470260
2012-10-24 insert address 14 Freskyn Place East Mains Industrial Estate Broxburn EH52 5NF
2012-10-24 insert address 14 Freskyn Place East Mains Industrial Estate Broxburn EH52 5NF
2012-10-24 insert phone +44(0) 1506 855955
2012-10-24 insert phone +44(0) 1506 855955
2012-05-10 update statutory_documents DIRECTOR APPOINTED MR CRAWFORD GOODWIN
2012-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MAHER
2012-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-30 update statutory_documents 20/11/11 FULL LIST
2011-02-14 update statutory_documents 20/11/10 FULL LIST
2011-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-10 update statutory_documents 09/12/09 STATEMENT OF CAPITAL GBP 3
2010-04-27 update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010
2010-04-27 update statutory_documents DIRECTOR APPOINTED DUNCAN BAXTER
2010-04-27 update statutory_documents DIRECTOR APPOINTED JACQUELINE GIBSON BROWN
2010-04-27 update statutory_documents DIRECTOR APPOINTED TREVOR ALAN MAHER
2010-04-27 update statutory_documents SECRETARY APPOINTED JACQUELINE GIBSON BROWN
2010-04-23 update statutory_documents COMPANY NAME CHANGED ARDENBRAE LIMITED CERTIFICATE ISSUED ON 23/04/10
2010-04-23 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-04-23 update statutory_documents CHANGE OF NAME 23/03/2010
2009-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM
2009-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2009-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2009-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION