COLL HOTEL - History of Changes


DateDescription
2024-04-21 insert index_pages_linkeddomain visitcoll.co.uk
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2024-03-19 insert index_pages_linkeddomain collbunkhouse.com
2024-03-19 insert index_pages_linkeddomain darksky.org
2024-03-19 insert index_pages_linkeddomain gostargazing.co.uk
2024-03-19 insert index_pages_linkeddomain lancs.ac.uk
2023-10-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-01-07 delete index_pages_linkeddomain cis-excellenceawards.com
2023-01-07 insert index_pages_linkeddomain highland-tourism-awards.co.uk
2023-01-07 insert index_pages_linkeddomain sltn.co.uk
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-08-05 delete index_pages_linkeddomain ethicalshellfishcompany.co.uk
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-05-06 insert index_pages_linkeddomain georgemewescheese.co.uk
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-03 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-06 insert email ju..@collhotel.com
2021-06-06 insert index_pages_linkeddomain cis-excellenceawards.com
2021-06-06 insert index_pages_linkeddomain ethicalshellfishcompany.co.uk
2021-06-06 insert index_pages_linkeddomain islandbakery.scot
2021-06-06 insert index_pages_linkeddomain isleofmullcheese.co.uk
2021-06-06 insert index_pages_linkeddomain tobermoryfish.co.uk
2021-06-06 insert index_pages_linkeddomain winstonchurchillvenison.com
2021-04-08 delete index_pages_linkeddomain alexander-wines.co.uk
2021-04-08 insert index_pages_linkeddomain restaurantguru.com
2021-04-08 insert index_pages_linkeddomain teapigs.co.uk
2021-01-29 insert index_pages_linkeddomain accessibilityguides.org
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents DIRECTOR APPOINTED MISS LAURA OLIPHANT
2020-09-29 update statutory_documents SECRETARY APPOINTED MISS LAURA OLIPHANT
2020-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE OLIPHANT
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-21 delete source_ip 82.145.48.19
2020-02-21 insert source_ip 91.238.160.182
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-20 insert index_pages_linkeddomain alexander-wines.co.uk
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-21 delete support_emails su..@elfsight.com
2019-06-21 delete alias MMXVII Coll Hotel
2019-06-21 delete email ki..@btinternet.com
2019-06-21 delete email su..@elfsight.com
2019-06-21 delete index_pages_linkeddomain branddaddy.co.uk
2019-06-21 delete index_pages_linkeddomain janemacdowall.com
2019-06-21 delete index_pages_linkeddomain kipoulson.com
2019-06-21 delete phone 01879 230334
2019-06-21 delete phone 01879 230479
2019-06-21 insert phone +44 (0) 1879 230334
2019-03-30 insert support_emails su..@elfsight.com
2019-03-30 insert email su..@elfsight.com
2019-02-15 delete index_pages_linkeddomain ancridhe.com
2019-02-15 delete index_pages_linkeddomain calmac.co.uk
2019-02-15 delete index_pages_linkeddomain darkskycoll.co.uk
2019-02-15 delete index_pages_linkeddomain hebrideanair.co.uk
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-02 insert index_pages_linkeddomain instagram.com
2018-12-02 insert index_pages_linkeddomain janemacdowall.com
2018-08-19 delete contact_pages_linkeddomain slickremix.com
2018-08-19 delete index_pages_linkeddomain slickremix.com
2018-08-19 delete terms_pages_linkeddomain slickremix.com
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update num_mort_charges 4 => 5
2018-08-07 update num_mort_outstanding 1 => 2
2018-07-30 update statutory_documents 20/07/18 STATEMENT OF CAPITAL GBP 100100
2018-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0395800005
2018-07-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-07-25 update statutory_documents 18/07/2018
2018-05-23 delete contact_pages_linkeddomain independenthostels.co.uk
2018-05-23 delete contact_pages_linkeddomain stuff.co.nz
2018-05-23 delete index_pages_linkeddomain independenthostels.co.uk
2018-05-23 delete index_pages_linkeddomain stuff.co.nz
2018-05-23 insert contact_pages_linkeddomain bbc.co.uk
2018-05-23 insert contact_pages_linkeddomain exploreargyll.co.uk
2018-05-23 insert contact_pages_linkeddomain hwdt.org
2018-05-23 insert index_pages_linkeddomain bbc.co.uk
2018-05-23 insert index_pages_linkeddomain exploreargyll.co.uk
2018-05-23 insert index_pages_linkeddomain hwdt.org
2018-04-07 update num_mort_charges 3 => 4
2018-04-07 update num_mort_outstanding 0 => 1
2018-04-04 delete contact_pages_linkeddomain chefsinscotland.co.uk
2018-04-04 delete index_pages_linkeddomain chefsinscotland.co.uk
2018-04-04 delete index_pages_linkeddomain collhalfmarathon.org.uk
2018-04-04 delete phone 01879230317
2018-04-04 insert contact_pages_linkeddomain homecomingcoll.co.uk
2018-04-04 insert contact_pages_linkeddomain independenthostels.co.uk
2018-04-04 insert contact_pages_linkeddomain stuff.co.nz
2018-04-04 insert index_pages_linkeddomain homecomingcoll.co.uk
2018-04-04 insert index_pages_linkeddomain independenthostels.co.uk
2018-04-04 insert index_pages_linkeddomain stuff.co.nz
2018-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0395800004
2018-02-16 insert index_pages_linkeddomain collhalfmarathon.org.uk
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-06 insert contact_pages_linkeddomain chefsinscotland.co.uk
2017-12-06 insert index_pages_linkeddomain chefsinscotland.co.uk
2017-12-06 insert phone 01879230317
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-16 delete contact_pages_linkeddomain buzzfeed.com
2017-07-16 delete contact_pages_linkeddomain vimeo.com
2017-07-16 delete index_pages_linkeddomain buzzfeed.com
2017-07-16 delete index_pages_linkeddomain vimeo.com
2017-06-10 delete person Alastair Maclean
2017-05-08 delete alias MMXVI Coll Hotel
2017-05-08 insert alias MMXVII Coll Hotel
2017-05-08 insert contact_pages_linkeddomain buzzfeed.com
2017-05-08 insert contact_pages_linkeddomain vimeo.com
2017-05-08 insert index_pages_linkeddomain buzzfeed.com
2017-05-08 insert index_pages_linkeddomain vimeo.com
2017-05-08 insert person Alastair Maclean
2017-05-08 update name MMXVI Coll Hotel => MMXVII Coll Hotel
2017-03-05 delete contact_pages_linkeddomain cottages-and-castles.co.uk
2017-03-05 delete contact_pages_linkeddomain indeed.co.uk
2017-03-05 delete contact_pages_linkeddomain t.co
2017-03-05 delete contact_pages_linkeddomain visitscotland.com
2017-03-05 delete index_pages_linkeddomain cottages-and-castles.co.uk
2017-03-05 delete index_pages_linkeddomain indeed.co.uk
2017-03-05 delete index_pages_linkeddomain t.co
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11 delete contact_pages_linkeddomain feedthemsocial.com
2017-01-11 delete index_pages_linkeddomain feedthemsocial.com
2017-01-11 insert contact_pages_linkeddomain slickremix.com
2017-01-11 insert index_pages_linkeddomain slickremix.com
2016-11-11 insert contact_pages_linkeddomain ancridhe.com
2016-11-11 insert contact_pages_linkeddomain collhalfmarathon.org.uk
2016-11-11 insert contact_pages_linkeddomain darkskycoll.co.uk
2016-11-11 insert index_pages_linkeddomain ancridhe.com
2016-11-11 insert index_pages_linkeddomain calmac.co.uk
2016-11-11 insert index_pages_linkeddomain darkskycoll.co.uk
2016-11-11 insert index_pages_linkeddomain hebrideanair.co.uk
2016-08-18 insert contact_pages_linkeddomain indeed.co.uk
2016-08-18 insert index_pages_linkeddomain indeed.co.uk
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-03 insert contact_pages_linkeddomain wpgmaps.com
2016-06-03 insert email ki..@btinternet.com
2016-06-03 insert index_pages_linkeddomain kipoulson.com
2016-06-03 insert phone 01879 230479
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete index_pages_linkeddomain colldigital.co.uk
2016-03-18 delete index_pages_linkeddomain visitcoll.co.uk
2016-03-18 delete source_ip 185.23.24.49
2016-03-18 insert alias MMXVI Coll Hotel
2016-03-18 insert index_pages_linkeddomain branddaddy.co.uk
2016-03-18 insert index_pages_linkeddomain cottages-and-castles.co.uk
2016-03-18 insert index_pages_linkeddomain feedthemsocial.com
2016-03-18 insert index_pages_linkeddomain t.co
2016-03-18 insert source_ip 82.145.48.19
2016-03-12 update website_status OK => DomainNotFound
2016-02-08 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-08 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-08 update statutory_documents 31/12/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-12-04 delete index_pages_linkeddomain collbunkhouse.com
2014-08-28 delete index_pages_linkeddomain baskingsharkscotland.co.uk
2014-08-28 insert index_pages_linkeddomain collbunkhouse.com
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-18 delete index_pages_linkeddomain tunnelltrust.org.uk
2014-06-11 insert index_pages_linkeddomain tunnelltrust.org.uk
2014-06-11 insert index_pages_linkeddomain visitcoll.co.uk
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 delete index_pages_linkeddomain visitcoll.co.uk
2014-05-01 insert index_pages_linkeddomain baskingsharkscotland.co.uk
2014-04-20 update website_status OK => FlippedRobots
2014-03-21 insert index_pages_linkeddomain visitcoll.co.uk
2014-02-12 delete index_pages_linkeddomain tripadvisor.co.uk
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-14 insert address Arinagour Isle of Coll PA78 6SZ
2014-01-14 insert contact_pages_linkeddomain hebrideanair.co.uk
2014-01-14 insert phone 0845 805 7465
2014-01-14 update primary_contact null => Arinagour Isle of Coll PA78 6SZ
2014-01-05 update statutory_documents 31/12/13 FULL LIST
2013-11-19 delete source_ip 83.96.177.27
2013-11-19 insert source_ip 185.23.24.49
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 insert index_pages_linkeddomain tripadvisor.co.uk
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-12 update statutory_documents 31/12/12 FULL LIST
2013-01-28 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-08-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 31/12/11 FULL LIST
2012-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN J OLIPHANT / 01/01/2012
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 31/12/10 FULL LIST
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents 31/12/09 FULL LIST
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE OLIPHANT / 31/12/2009
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-22 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents DEC MORT/CHARGE *****
2007-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-09 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-04 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-06 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-29 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-06 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-23 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-09 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-29 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-03 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-23 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-29 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-30 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-20 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-21 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/93
1993-02-03 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-09 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90
1991-01-23 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-23 update statutory_documents DEC MORT/CHARGE 3229
1990-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89
1990-03-07 update statutory_documents DEC MORT/CHARGE 2547
1990-02-06 update statutory_documents RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS
1990-01-30 update statutory_documents DEC MORT/CHARGE 1114
1990-01-30 update statutory_documents DEC MORT/CHARGE 1115
1989-06-20 update statutory_documents RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS
1989-04-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1989-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88
1988-12-08 update statutory_documents RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS
1988-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87
1987-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86
1987-06-15 update statutory_documents RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS
1987-06-15 update statutory_documents RETURN MADE UP TO 15/12/85; FULL LIST OF MEMBERS
1987-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/83
1987-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85