Date | Description |
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 |
2023-09-07 |
delete source_ip 185.24.98.215 |
2023-09-07 |
insert source_ip 77.95.113.38 |
2023-06-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-26 |
update statutory_documents ADOPT ARTICLES 15/06/2023 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE BEATTIE |
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 |
2023-01-27 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN FREEMAN CURTIS |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-03-24 |
delete address Clachan
Cairndow
Argyll
PA26 8BL |
2022-03-24 |
delete address Here We Are
Clachan
Cairndow
Argyll
PA26 8BL |
2022-03-24 |
insert address The Tree Shop
Cairndow
Argyll
PA26 8BL |
2022-03-24 |
update primary_contact Clachan
Cairndow
Argyll
PA26 8BL => The Tree Shop
Cairndow
Argyll
PA26 8BL |
2022-02-15 |
delete source_ip 79.170.40.177 |
2022-02-15 |
insert source_ip 185.24.98.215 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
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 |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE FRASER |
2019-06-20 |
update num_mort_outstanding 2 => 1 |
2019-06-20 |
update num_mort_satisfied 0 => 1 |
2019-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1848790001 |
2019-04-11 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MITCHELL MCMILLAN |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MACCALLUM / 11/10/2018 |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLYN TOPLIS |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
insert contact_pages_linkeddomain shepherding-cairndow.org.uk |
2017-12-06 |
insert index_pages_linkeddomain shepherding-cairndow.org.uk |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MRS CELENE MCINTYRE |
2016-06-07 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-06-07 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-06-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE DOUGLAS FRASER |
2016-05-06 |
update statutory_documents 08/04/16 NO MEMBER LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-09-16 |
update statutory_documents ADOPT ARTICLES 19/09/2014 |
2015-06-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-06-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-05-01 |
update statutory_documents 08/04/15 NO MEMBER LIST |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL COLBURN |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1848790002 |
2014-10-28 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC1848790001 |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
delete source_ip 216.74.22.92 |
2014-07-08 |
insert source_ip 79.170.40.177 |
2014-07-08 |
update robots_txt_status www.hereweare-uk.com: 404 => 200 |
2014-05-28 |
update website_status OK => FlippedRobots |
2014-05-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-04-17 |
update statutory_documents 08/04/14 NO MEMBER LIST |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAGUIRE |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update num_mort_charges 0 => 1 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-03 |
insert contact_pages_linkeddomain ourpowercairndow.co.uk |
2013-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1848790001 |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-24 |
update statutory_documents 08/04/13 NO MEMBER LIST |
2012-11-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-04-18 |
update statutory_documents 08/04/12 NO MEMBER LIST |
2011-11-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-21 |
update statutory_documents 08/04/11 NO MEMBER LIST |
2010-12-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-19 |
update statutory_documents 08/04/10 NO MEMBER LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICE MARY BEATTIE / 08/04/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CAMPBELL NOBLE / 08/04/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MYLES / 01/10/2009 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MACCALLUM / 01/10/2009 |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FARRELL |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-10-27 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTONY COLBURN |
2009-08-12 |
update statutory_documents DIRECTOR APPOINTED MS DEIRDRE CATHERINE FORSYTH |
2009-07-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROL BURNAPP |
2009-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/09 |
2009-04-14 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MYLES |
2009-01-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-05-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/08 |
2008-02-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-02-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
HERE WE ARE, CLACHAN, CAIRNDOW, ARGYLL, PA26 8BH |
2007-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/07 |
2007-04-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-18 |
update statutory_documents COMPANY NAME CHANGED
HERE WE ARE (CAIRNDOW)
CERTIFICATE ISSUED ON 18/04/07 |
2007-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-17 |
update statutory_documents SECRETARY RESIGNED |
2007-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/06 |
2005-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/05 |
2004-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/04 |
2003-12-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/03 |
2003-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/02 |
2002-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/02 |
2001-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/01 |
2001-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/00 |
2000-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/99 |
1999-02-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
1998-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |