WEBSITE DESIGN - History of Changes


DateDescription
2024-04-12 delete source_ip 162.159.135.42
2024-04-12 delete source_ip 162.159.134.42
2024-04-12 insert source_ip 172.67.220.115
2024-04-12 insert source_ip 104.21.70.58
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-04 update statutory_documents DIRECTOR APPOINTED MRS NATALIE CATHERINE MARGARET GRAY
2023-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE CATHERINE MARGARET GRAY
2023-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN GRAY / 20/09/2023
2023-10-04 update statutory_documents CESSATION OF ROBBIE FABRE AS A PSC
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-06 delete source_ip 185.41.8.59
2023-03-06 insert source_ip 162.159.135.42
2023-03-06 insert source_ip 162.159.134.42
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-20 delete address 13 Rankine House 100 Borron Street Glasgow G4 9XG SCOTLAND
2019-10-20 insert address 1 The Promenade Limekilns Fife KY11 3HH SCOTLAND
2019-10-20 update primary_contact 13 Rankine House 100 Borron Street Glasgow G4 9XG SCOTLAND => 1 The Promenade Limekilns Fife KY11 3HH SCOTLAND
2019-07-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT ALBERT JOHN FABRE
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN GRAY
2018-02-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE FABRE
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-05 insert address 13 Rankine House 100 Borron Street Glasgow G4 9XG SCOTLAND
2016-06-24 update statutory_documents 21/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-11 delete address 2 GEORGE SQUARE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8QF
2015-08-11 insert address 1 PROMENADE LIMEKILNS DUNFERMLINE FIFE KY11 3HH
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-11 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-14 delete publicrelations_emails me..@mylne.com
2015-07-14 delete address 2 George Square Carnegie Campus Dunfermline KY11 8QF SCOTLAND
2015-07-14 delete email me..@mylne.com
2015-07-14 delete person Neil Lyndon
2015-07-14 delete phone +44 7921 506962
2015-07-14 insert address 100 Borron Street Glasgow G4 9XG SCOTLAND
2015-07-14 update primary_contact 2 George Square Carnegie Campus Dunfermline KY11 8QF SCOTLAND => 100 Borron Street Glasgow G4 9XG SCOTLAND
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 1 PROMENADE LIMEKILNS DUNFERMLINE FIFE KY11 3HH SCOTLAND
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 2 GEORGE SQUARE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8QF
2015-07-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND
2015-07-06 update statutory_documents 21/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 2 GEORGE SQUARE CARNEGIE CAMPUS DUNFERMLINE FIFE SCOTLAND KY11 8QF
2014-08-07 insert address 2 GEORGE SQUARE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8QF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-30 update statutory_documents SAIL ADDRESS CHANGED FROM: IVY COTTAGE CHURCH LANE LIMEKILNS DUNFERMLINE FIFE KY11 3HP SCOTLAND
2014-07-30 update statutory_documents 21/06/14 FULL LIST
2014-06-12 delete source_ip 77.72.201.46
2014-06-12 insert source_ip 185.41.8.59
2014-03-13 delete address Church Lane Limekilns Fife, KY11 3HP Scotland
2014-03-13 insert address 2 George Square, Carnegie Campus, Dunfermline, Fife, KY11 8QF Scotland
2014-02-07 delete address IVY COTTAGE CHURCH LANE LIMEKILNS DUNFERMLINE FIFE SCOTLAND KY11 3HP
2014-02-07 insert address 2 GEORGE SQUARE CARNEGIE CAMPUS DUNFERMLINE FIFE SCOTLAND KY11 8QF
2014-02-07 update registered_address
2014-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM IVY COTTAGE CHURCH LANE LIMEKILNS DUNFERMLINE FIFE KY11 3HP SCOTLAND
2013-12-14 insert address 2 George Square Carnegie Campus Dunfermline KY11 8QF SCOTLAND
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-28 insert publicrelations_emails me..@mylne.com
2013-08-28 delete email da..@mylne.com
2013-08-28 insert email me..@mylne.com
2013-08-28 insert person Neil Lyndon
2013-08-28 insert phone +44 7921 506962
2013-08-01 update returns_last_madeup_date 2013-02-07 => 2013-06-21
2013-08-01 update returns_next_due_date 2014-03-07 => 2014-07-19
2013-07-03 update statutory_documents 21/06/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-02-07 => 2012-02-07
2013-06-21 update returns_next_due_date 2012-03-06 => 2013-03-07
2013-06-03 insert phone +44 1383 873464
2013-06-03 update description
2013-05-21 update description
2013-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-13 update statutory_documents 07/02/13 FULL LIST
2013-01-12 update person_title Ian Nicolson
2012-12-18 insert person Alfred Mylne
2012-12-18 insert person Ian Nicolson
2012-10-24 delete person Ian Nicolson
2012-06-14 update statutory_documents 07/02/12 FULL LIST
2012-04-30 update statutory_documents SAIL ADDRESS CHANGED FROM: 14B HALKETTS HALL LIMEKILNS DUNFERMLINE FIFE KY11 3HJ SCOTLAND
2012-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2011-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 14 HALKETTS HALL, LIMEKILNS DUNFERMLINE FIFE KY11 3HJ
2011-03-09 update statutory_documents 07/02/11 FULL LIST
2010-02-10 update statutory_documents SAIL ADDRESS CREATED
2010-02-10 update statutory_documents 07/02/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN GRAY / 10/02/2010
2009-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-04 update statutory_documents PREVEXT FROM 28/02/2009 TO 30/06/2009
2009-02-23 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION