CROSSREACH - History of Changes


DateDescription
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
2024-03-21 delete source_ip 45.157.40.187
2024-03-21 insert source_ip 83.223.102.36
2023-09-05 delete phone 01738 472112
2023-09-05 insert email sh..@crossreach.org.uk
2023-09-05 insert person Janet Drury
2023-09-05 insert phone 07787 004334
2023-08-03 insert phone 0131 225 4901
2023-07-01 delete otherexecutives Jo Elliot
2023-07-01 insert otherexecutives Donald Carmichael
2023-07-01 insert otherexecutives Lorna Gilhooly
2023-07-01 insert otherexecutives Rev. David Nicolson
2023-07-01 delete person Jo Elliot
2023-07-01 insert person Donald Carmichael
2023-07-01 insert person Lorna Gilhooly
2023-07-01 insert person Rev. David Nicolson
2023-05-30 delete career_pages_linkeddomain youtube.com
2023-05-30 delete person Elizabeth Smith
2023-05-30 delete source_ip 46.37.181.238
2023-05-30 insert career_pages_linkeddomain jobtrain.co.uk
2023-05-30 insert person Emma Balingbing
2023-05-30 insert service_pages_linkeddomain youtube.com
2023-05-30 insert source_ip 45.157.40.187
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-15 delete about_pages_linkeddomain wearetheweather.co.uk
2023-04-15 delete career_pages_linkeddomain wearetheweather.co.uk
2023-04-15 delete contact_pages_linkeddomain wearetheweather.co.uk
2023-04-15 delete index_pages_linkeddomain wearetheweather.co.uk
2023-04-15 delete management_pages_linkeddomain wearetheweather.co.uk
2023-04-15 delete person Heather Strain
2023-04-15 delete service_pages_linkeddomain wearetheweather.co.uk
2023-04-15 insert about_pages_linkeddomain story.agency
2023-04-15 insert career_pages_linkeddomain story.agency
2023-04-15 insert contact_pages_linkeddomain story.agency
2023-04-15 insert index_pages_linkeddomain story.agency
2023-04-15 insert management_pages_linkeddomain story.agency
2023-04-15 insert service_pages_linkeddomain office.com
2023-04-15 insert service_pages_linkeddomain story.agency
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
2023-03-14 delete contact_pages_linkeddomain ithriveedinburgh.org.uk
2023-03-14 delete person Eilidh Macdonald-Harte
2023-03-14 insert person Miriam Coutts
2023-02-10 delete person Sheila McAlinden
2023-02-10 insert person Elizabeth Smith
2023-02-10 insert registration_number SC011353
2023-01-10 delete person Katy Lawrence
2023-01-10 delete registration_number SC011353
2023-01-10 insert person Tracy Strang
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-09 delete address Moncrieffe Centre Riverview Business Park Friarton Road Perth PH2 8DG
2022-12-09 delete phone 01738 783200
2022-12-09 insert address Suite 3/3 King James VI Business Centre Riverview Business Park Friarton Road Perth PH2 8DY
2022-12-09 insert phone 01738 472112
2022-10-07 insert address 18 Racecourse View, Ayr, KA7 2TY
2022-10-07 insert registration_number SC011353
2022-09-06 insert personal_emails da..@crossreach.org.uk
2022-09-06 delete email pn..@crossreach.org.uk
2022-09-06 delete person Janet Logue
2022-09-06 delete person Mairi MacNaughton
2022-09-06 delete phone 0131 220 3547
2022-09-06 delete registration_number SC011353
2022-09-06 insert email da..@crossreach.org.uk
2022-09-06 insert person Feri Collins
2022-09-06 insert person Katy Lawrence
2022-08-07 delete person Lynne O'Donnell
2022-08-07 delete phone 01478 612012
2022-07-07 delete otherexecutives Iain Hunter
2022-07-07 delete otherexecutives Rev. Ramsay Shields
2022-07-07 insert otherexecutives Rev. Keith Blackwood
2022-07-07 delete career_pages_linkeddomain aspenpeople.co.uk
2022-07-07 delete person Iain Hunter
2022-07-07 delete person Rev. Ramsay Shields
2022-07-07 insert person Rev. Keith Blackwood
2022-06-07 insert address Culduthel Road Inverness Highland IV2 4YG
2022-06-07 insert registration_number SC011353
2022-05-07 delete person Calum Murray
2022-05-07 delete person Hazel Martin
2022-05-07 delete person Mikhaila Wood
2022-05-07 insert career_pages_linkeddomain aspenpeople.co.uk
2022-05-07 insert person Elizabeth Rea
2022-05-07 insert person Morag Waring
2022-05-07 insert person Vic Walker
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-07 delete phone 0141 423 1250
2022-04-07 delete registration_number SC011353
2022-04-07 insert email da..@crossreach.org.uk
2022-04-07 insert phone 0141 423 4777
2022-03-07 delete contact_pages_linkeddomain eventbrite.co.uk
2022-03-07 delete person Ann Reid
2022-03-07 delete person Liann Weir
2022-03-07 delete person Susan Hayward
2022-03-07 insert contact_pages_linkeddomain ithriveedinburgh.org.uk
2022-03-07 insert person Heather Strain
2022-03-07 insert person Sheila McAlinden
2022-03-07 insert person Tracy Bimpson
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-11 delete email da..@crossreach.org.uk
2021-12-11 delete person Margaret Cassidy
2021-12-11 delete phone 0141 423 4777
2021-12-11 insert contact_pages_linkeddomain eventbrite.co.uk
2021-12-11 insert person Margaret Dobie
2021-12-11 insert person Mikhaila Wood
2021-12-11 insert phone 0800 83 85 87
2021-06-12 delete email cc..@crossreach.org.uk
2021-06-12 delete person Mary-Therese McCabe
2021-06-12 delete person Neil Watson
2021-06-12 delete phone 07435 964425
2021-06-12 insert email da..@crossreach.org.uk
2021-06-12 insert person Catriona McCabe
2021-06-12 insert person Margaret Cassidy
2021-06-12 insert phone 0141 423 4777
2021-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-04-24 update statutory_documents CESSATION OF IAIN HUNTER AS A PSC
2021-04-24 update statutory_documents CESSATION OF RAMSAY BAXTER SHIELDS AS A PSC
2021-04-24 update statutory_documents CESSATION OF SARAH ANN WOOD AS A PSC
2021-04-17 delete address Rainbow House 21A Westland Drive Scotstoun Glasgow G14 9NY
2021-04-17 delete email pn..@crossreach.org.uk
2021-02-22 insert personal_emails pa..@crossreach.org.uk
2021-02-22 delete address Ballikinrain Campus Fintry Road Balfron Stirlingshire G63 0LL
2021-02-22 delete person Martin Walsh
2021-02-22 delete phone 01360 440244
2021-02-22 insert email pa..@crossreach.org.uk
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
2021-01-22 insert otherexecutives Christine Johnson
2021-01-22 insert personal_emails gi..@crossreach.org.uk
2021-01-22 delete person Joyce Linklater
2021-01-22 delete person Katie Mazzoncini
2021-01-22 delete person Mari Rennie
2021-01-22 delete phone 2020/20201
2021-01-22 insert email gi..@crossreach.org.uk
2021-01-22 insert person Christine Johnson
2021-01-22 insert person Claire Hay
2021-01-22 insert person Derek McCabe
2021-01-22 insert person Eilidh Macdonald-Harte
2020-12-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN WOOD
2020-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIAN HUNTER / 29/07/2020
2020-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIAN HUNTER
2020-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMSAY SHIELDS
2020-11-02 update statutory_documents CESSATION OF HUGH STEWART AS A PSC
2020-10-28 update statutory_documents DIRECTOR APPOINTED MR IAIN HAMILTON HUNTER
2020-10-28 update statutory_documents DIRECTOR APPOINTED REV RAMSAY BAXTER SHIELDS
2020-10-27 update statutory_documents CESSATION OF IRENE MARGARET MCGUGAN AS A PSC
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE MCGUGAN
2020-10-15 insert otherexecutives Dr Mike Cantlay
2020-10-15 delete address Wallace House 3 Boswall Road Edinburgh EH5 3RJ
2020-10-15 delete person Judith Moffat
2020-10-15 insert person Dr Mike Cantlay
2020-10-15 insert person Lynne O'Donnell
2020-10-15 insert phone 2020/20201
2020-10-15 update person_description Rev. Thom Riddell => Rev. Thom Riddell
2020-10-15 update person_description Sarah Wood => Sarah Wood
2020-07-10 delete address 1 Dee Street Banchory Aberdeenshire AB31 5XH
2020-07-10 insert registration_number SC011353
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 delete management_pages_linkeddomain churchofscotland.org.uk
2020-06-04 delete phone 01698 464156
2020-06-04 insert about_pages_linkeddomain justgiving.com
2020-06-04 insert career_pages_linkeddomain justgiving.com
2020-06-04 insert contact_pages_linkeddomain justgiving.com
2020-06-04 insert index_pages_linkeddomain justgiving.com
2020-06-04 insert management_pages_linkeddomain justgiving.com
2020-06-04 insert person Sarah Wood
2020-06-04 insert phone 01698 464020
2020-06-04 insert service_pages_linkeddomain justgiving.com
2020-06-04 update person_title Rev. Thom Riddell: Interim Convener; Member of the Rotary Club of Linlithgow Grange; Interim Convener / Vice Chair of the Quality Compliance and Improvement Group and Member of Executive Committee; Chartered Chemical Engineer => Member of the Rotary Club of Linlithgow Grange; Convener / Vice Chair of the Quality Compliance and Improvement Group and Member of Executive Committee; Convener; Chartered Chemical Engineer
2020-05-05 insert office_emails be..@crossreach.org.uk
2020-05-05 insert email be..@crossreach.org.uk
2020-04-14 update statutory_documents DIRECTOR APPOINTED MR EOIN MCDUNPHY
2020-04-14 update statutory_documents SECRETARY APPOINTED MR EOIN MCDUNPHY
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-14 update statutory_documents CESSATION OF IAN SIMON WAUCHOPE AS A PSC
2020-04-14 update statutory_documents CESSATION OF WILLIAM JAMES STEELE AS A PSC
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILL STEELE
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WAUCHOPE
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WAUCHOPE
2020-04-05 delete address Rainbow House 21A Westlands Drive Scotstoun Glasgow G14 9NY
2020-04-05 delete email lo..@crossreach.org.uk
2020-04-05 delete email su..@crossreach.org.uk
2020-04-05 insert address Rainbow House 21A Westland Drive Scotstoun Glasgow G14 9NY
2020-04-05 insert email cc..@crossreach.org.uk
2020-04-05 insert email cc..@crossreach.org.uk
2020-04-05 insert email pn..@crossreach.org.uk
2020-04-05 insert email pn..@crossreach.org.uk
2020-04-05 insert email pn..@crossreach.org.uk
2020-04-05 insert management_pages_linkeddomain churchofscotland.org.uk
2020-04-05 insert phone 07435 964425
2020-03-05 insert office_emails bl..@crossreach.org.uk
2020-03-05 delete person Christina Smiley
2020-03-05 delete person Martin Lightbody
2020-03-05 delete person Zandra Kinniard
2020-03-05 insert email bl..@crossreach.org.uk
2020-03-05 insert email in..@crossreach.org.uk
2020-03-05 insert email lo..@crossreach.org.uk
2020-03-05 insert email mo..@crossreach.org.uk
2020-03-05 insert email re..@crossreach.org.uk
2020-03-05 insert email su..@crossreach.org.uk
2020-03-05 insert email su..@crossreach.org.uk
2020-03-05 insert person Christine Reeson
2020-03-05 insert person Deirdre McGovern
2020-03-05 insert person Mairi MacNaughton
2020-02-04 delete person Ian Wauchope
2020-02-04 delete phone 0131 454 4315
2020-02-04 insert address Rainbow House 21A Westlands Drive Scotstoun Glasgow G14 9NY
2020-02-04 insert person Eoin McDunphy
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
2020-01-03 delete alias CrossReach Lothians Perinatal Service
2020-01-03 insert alias CrossReach Perinatal Service
2020-01-03 insert phone 0141 950 1772
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-04 delete address 8A Palmerston Place Edinburgh EH12 4AA
2019-12-04 delete person Mr Bill Steele
2019-12-04 insert address 8A Palmerston Place Edinburgh EH12 5AA
2019-12-04 update person_title Rev. Thom Riddell: Vice Convener / Vice Chair of the Quality Compliance and Improvement Group and Member of Executive Committee; Member of the Rotary Club of Linlithgow Grange; Vice Convener; Chartered Chemical Engineer => Interim Convener; Member of the Rotary Club of Linlithgow Grange; Interim Convener / Vice Chair of the Quality Compliance and Improvement Group and Member of Executive Committee; Chartered Chemical Engineer
2019-11-03 delete phone 01368 865218
2019-05-03 insert phone 01875 814933
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-09 update statutory_documents DIRECTOR APPOINTED MR THOMAS SPENCE RIDDELL
2019-04-09 update statutory_documents DIRECTOR APPOINTED MRS IRENE MARGARET MCGUGAN
2019-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE MARGARET MCGUGAN
2019-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SPENCE RIDDELL
2019-04-09 update statutory_documents CESSATION OF WILLIAM MURRAY USHER AS A PSC
2019-04-03 delete source_ip 31.193.3.157
2019-04-03 insert contact_pages_linkeddomain circle.scot
2019-04-03 insert phone 01360 440244
2019-04-03 insert phone 07703714761
2019-04-03 insert phone 07903248740
2019-04-03 insert phone 07903822059
2019-04-03 insert phone 07921 700539
2019-04-03 insert source_ip 46.37.181.238
2019-02-21 delete alias Garratt
2019-02-21 delete alias Morven Day Services
2019-02-21 delete phone 01259 722402
2019-02-21 delete phone 01292 266450
2019-02-21 delete phone 01294 468234
2019-02-21 delete phone 0131 225 4901
2019-02-21 delete phone 0131 225 6028
2019-02-21 delete phone 0141 558 7575
2019-02-21 delete phone 0141 950 1772
2019-02-21 insert address Balmedie House Balmedie Aberdeen Aberdeenshire AB23 8XU
2019-02-21 insert career_pages_linkeddomain youtube.com
2019-02-21 insert phone 0131 552 8901
2019-02-21 insert phone 01330 822692
2019-02-21 insert phone 01358 742244
2019-02-21 insert phone 01368 865218
2019-02-21 insert phone 01463 243241
2019-02-21 insert phone 01463 718069
2019-02-21 insert phone 01463 718616
2019-02-21 insert phone 01478 612012
2019-02-21 insert phone 01542 835751
2019-02-21 insert phone 01569 762438
2019-01-21 delete alias Invereck House
2019-01-21 delete phone 0131 447 3239
2019-01-21 delete phone 0131 447 4924
2019-01-21 delete phone 0131 669 2828
2019-01-21 delete phone 01324 716149
2019-01-21 delete phone 01330 822692
2019-01-21 delete phone 01358 742244
2019-01-21 delete phone 01369 706231
2019-01-21 delete phone 0141 637 1168
2019-01-21 delete phone 01463 243241
2019-01-21 delete phone 01478 612012
2019-01-21 delete phone 01542 835751
2019-01-21 delete phone 01667 452387
2019-01-21 delete phone 01698 286151
2019-01-21 delete phone 01862 810393
2019-01-21 insert alias Garratt
2019-01-21 insert alias Morven Day Services
2019-01-21 insert email er..@crossreach.org.uk
2019-01-21 insert phone 01259 722402
2019-01-21 insert phone 01292 266450
2019-01-21 insert phone 01294 468234
2019-01-21 insert phone 0131 225 4901
2019-01-21 insert phone 0131 225 6028
2019-01-21 insert phone 0141 339 1383
2019-01-21 insert phone 0141 950 1772
2019-01-21 insert phone 01463 711335
2019-01-21 insert phone 01505 337322
2019-01-21 insert phone 01563 572459
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-01 delete address Canal Court 40 Craiglockhart Avenue Edinburgh EH14 1LT
2018-10-01 delete phone 0131 225 6028
2018-10-01 delete phone 0141 950 1772
2018-10-01 insert address 20 Westfield Avenue Unit 3 2nd Floor Edinburgh EH11 2TT
2018-10-01 insert alias CrossReach Lothians Perinatal Service
2018-10-01 insert alias CrossReach Palmerston Place Perinatal Service
2018-10-01 insert phone 0141 473 7335
2018-10-01 insert phone 01542 835751
2018-08-07 delete source_ip 31.193.3.158
2018-08-07 insert about_pages_linkeddomain churchofscotland.org.uk
2018-08-07 insert person Mr Bill Steele
2018-08-07 insert phone 01698 464156
2018-08-07 insert source_ip 31.193.3.157
2018-06-05 update website_status IndexPageFetchError => OK
2018-06-05 delete source_ip 195.8.197.120
2018-06-05 insert source_ip 31.193.3.158
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-03 update statutory_documents CESSATION OF RICHARD BEGG AS A PSC
2018-04-02 update website_status FlippedRobots => IndexPageFetchError
2018-03-23 update statutory_documents DIRECTOR APPOINTED MRS VIVIEN DICKENSON
2018-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE DICKENSON
2018-03-23 update statutory_documents CESSATION OF PETER BAILEY AS A PSC
2018-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILL USHER
2018-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY
2018-03-07 update website_status IndexPageFetchError => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update website_status OK => IndexPageFetchError
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-22 delete address Location: Achvarasdal Thurso KW14 7RR
2017-11-22 insert address Location: Adams House Johnstone PA5 9NX
2017-11-22 insert address Location: South Beach House Ardrossan, Ayrshire KA22 8DU
2017-10-25 delete address Location: Care & Education Services BALFRON G63 0LL
2017-10-25 insert address Location: Achvarasdal Thurso KW14 7RR
2017-10-25 insert service_pages_linkeddomain coldsidechurch.org.uk
2017-08-03 delete person Martin Walsh
2017-08-03 insert index_pages_linkeddomain jobtrain.co.uk
2017-07-05 delete ceo Peter Bailey
2017-07-05 delete address Location: Allarton Glasgow G11 7NU
2017-07-05 delete address Location: Dick Stewart Service Glasgow G31 2JE
2017-07-05 delete address Location: South Beach House Ardrossan, Ayrshire KA22 8DU
2017-07-05 delete index_pages_linkeddomain jobtrain.co.uk
2017-07-05 delete person Peter Bailey
2017-07-05 delete person Rev Richard Begg
2017-07-05 insert person Irene McGugan
2017-07-05 insert person Sheila Gordon
2017-07-05 update person_description Charis House => Charis House
2017-07-05 update person_description Viv Dickenson => Vivienne (Viv) Dickenson
2017-05-20 delete address Location: Achvarasdal Thurso KW14 7RR
2017-05-20 delete address Location: Threshold Support Services Hamilton ML3 6AH
2017-05-20 delete index_pages_linkeddomain rcsqsales.org.uk
2017-05-20 insert about_pages_linkeddomain youtube.com
2017-05-20 insert address Location: Allarton Glasgow G11 7NU
2017-05-20 insert address Location: Dick Stewart Service Glasgow G31 2JE
2017-05-20 insert address Location: South Beach House Ardrossan, Ayrshire KA22 8DU
2017-03-31 update statutory_documents DIRECTOR APPOINTED MR BILL STEELE
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2017-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BONNAR
2017-03-20 delete address Location: Whinnieknowe Nairn IV12 5EN
2017-03-20 delete index_pages_linkeddomain justgiving.com
2017-03-20 insert address Location: Threshold Support Services Hamilton ML3 6AH
2017-03-20 insert index_pages_linkeddomain youtube.com
2017-03-20 insert person Morven Day
2017-02-03 insert address Location: Adams House Johnstone PA5 9NX
2017-02-03 insert address Location: Whinnieknowe Nairn IV12 5EN
2017-02-03 insert index_pages_linkeddomain rcsqsales.org.uk
2017-01-06 update website_status FlippedRobots => OK
2017-01-06 delete address Location: St Margaret's Polmont FK2 0UP
2017-01-06 delete address Perinatal Service: Lothian Edinburgh EH5 3RJ
2017-01-06 delete index_pages_linkeddomain youtube.com
2017-01-06 insert index_pages_linkeddomain justgiving.com
2016-12-10 update website_status OK => FlippedRobots
2016-11-12 delete address Location: Care & Education Services BALFRON G63 0LL
2016-11-12 insert address Perinatal Service: Lothian Edinburgh EH5 3RJ
2016-11-12 update website_status FlippedRobots => OK
2016-11-06 update website_status OK => FlippedRobots
2016-10-08 delete address Location: Threshold Support Services Hamilton ML3 6AH
2016-10-08 delete address Location: Whinnieknowe Nairn IV12 5EN
2016-10-08 delete index_pages_linkeddomain crossreachevents.org.uk
2016-10-08 insert address Location: Care & Education Services BALFRON G63 0LL
2016-10-08 insert address Location: Eastwoodhill Glasgow G46 6UU
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-10 insert index_pages_linkeddomain youtube.com
2016-08-13 insert index_pages_linkeddomain crossreachevents.org.uk
2016-07-13 delete address Location: Eskmills & Sparkle Edinburgh EH15 2NL
2016-07-13 delete address Location: Threshold Edinburgh Edinburgh EH14 1LT
2016-07-13 insert address Location: Threshold Support Services Hamilton ML3 6AH
2016-07-13 insert address Location: Whinnieknowe Nairn IV12 5EN
2016-07-13 insert person Mr Bill Steele
2016-05-19 delete address Location: Morlich House Edinburgh EH10 4BG
2016-05-19 delete address Location: St Margaret's Polmont FK2 0UP
2016-05-19 delete service_pages_linkeddomain crossreachcypf.org
2016-05-19 insert address Location: Eskmills & Sparkle Edinburgh EH15 2NL
2016-05-19 insert address Location: Threshold Edinburgh Edinburgh EH14 1LT
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-01 update statutory_documents 29/03/16 FULL LIST
2016-03-08 update website_status FlippedRobots => OK
2016-03-08 delete index_pages_linkeddomain vimeo.com
2016-03-08 insert address Location: Morlich House Edinburgh EH10 4BG
2016-03-08 insert address Location: St Margaret's Polmont FK2 0UP
2016-02-16 update website_status OK => FlippedRobots
2016-01-19 update website_status FlippedRobots => OK
2016-01-19 delete address Location: Regional Office Glasgow Bellshill ML4 3PB
2016-01-19 insert index_pages_linkeddomain vimeo.com
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update website_status OK => FlippedRobots
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-02 delete address Location: Balmedie House Aberdeen AB23 8XU
2015-10-02 delete index_pages_linkeddomain vimeo.com
2015-10-02 insert address Location: Regional Office Glasgow Bellshill ML4 3PB
2015-10-02 update website_status FlippedRobots => OK
2015-09-26 update website_status OK => FlippedRobots
2015-08-29 delete address Location: Auchinlee Campbeltown PA28 6EN
2015-08-29 delete address Location: Threshold Support Services Hamilton ML3 6AH
2015-08-29 insert address Location: Balmedie House Aberdeen AB23 8XU
2015-08-29 update website_status FlippedRobots => OK
2015-08-22 update website_status OK => FlippedRobots
2015-07-25 delete address Location: Achvarasdal Thurso KW14 7RR
2015-06-19 delete address Location: Walter & Joan Gray Scalloway ZE1 0XJ
2015-06-19 insert address Location: Achvarasdal Thurso KW14 7RR
2015-06-19 insert address Location: Auchinlee Campbeltown PA28 6EN
2015-06-19 insert index_pages_linkeddomain vimeo.com
2015-05-22 delete index_pages_linkeddomain crossreachevents.org.uk
2015-05-22 insert address Location: Walter & Joan Gray Scalloway ZE1 0XJ
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-04-24 delete address Counselling Glasgow Tom Allan Centre & Bluebell PND Service Glasgow G2 4PB
2015-04-24 delete address Location: Eskmills Project Edinburgh EH15 2NL
2015-04-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-03-31 update statutory_documents 29/03/15 FULL LIST
2015-03-27 delete address Location: Achvarasdal Thurso KW14 7RR
2015-03-27 delete address Location: Head Office Edinburgh Edinburgh EH15 2SR
2015-03-27 insert address Counselling Glasgow Tom Allan Centre & Bluebell PND Service Glasgow G2 4PB
2015-03-27 insert address Location: Eskmills Project Edinburgh EH15 2NL
2015-03-27 insert index_pages_linkeddomain jobtrain.co.uk
2015-02-27 update website_status FlippedRobots => OK
2015-02-27 delete address Location: Bellfield Banchory AB31 5XH
2015-02-27 delete address Location: Eastwoodhill Glasgow G46 6UU
2015-02-27 insert address Location: Achvarasdal Thurso KW14 7RR
2015-02-27 insert address Location: Head Office Edinburgh Edinburgh EH15 2SR
2015-02-27 insert index_pages_linkeddomain crossreachevents.org.uk
2015-02-08 update website_status OK => FlippedRobots
2015-01-10 update website_status FlippedRobots => OK
2015-01-10 delete address Location: Whinnieknowe Nairn IV12 5EN
2015-01-10 insert address Location: Bellfield Banchory AB31 5XH
2015-01-10 insert address Location: Eastwoodhill Glasgow G46 6UU
2014-12-26 update website_status OK => FlippedRobots
2014-11-21 delete address Location: Morlich House Edinburgh EH10 4BG
2014-11-21 delete address Location: Rankeillor Initiative Edinburgh EH1 1JH
2014-11-21 insert address Location: Whinnieknowe Nairn IV12 5EN
2014-10-17 update website_status FlippedRobots => OK
2014-10-17 delete address Location: Whinnieknowe Nairn IV12 5EN
2014-10-17 delete index_pages_linkeddomain issuu.com
2014-10-17 insert address Location: Morlich House Edinburgh EH10 4BG
2014-10-17 insert address Location: Rankeillor Initiative Edinburgh EH1 1JH
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-24 update website_status OK => FlippedRobots
2014-09-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-17 delete address Location: Auchinlee Campbeltown PA28 6EN
2014-08-17 delete address Location: Head Office Edinburgh Edinburgh EH15 2SR
2014-08-17 insert address Location: Cameron House Inverness IV2 4YG
2014-08-17 insert address Location: Whinnieknowe Nairn IV12 5EN
2014-07-12 delete address Location: Ballikinrain Include Me In Services BALFRON G63 0LL
2014-07-12 delete person David Reid
2014-07-12 insert address Location: Head Office Edinburgh Edinburgh EH15 2SR
2014-06-07 insert company_previous_name CIRCLE OF CARE TRADING LIMITED
2014-06-07 update name CIRCLE OF CARE TRADING LIMITED => CROSSREACH TRADING LTD
2014-05-29 delete address Location: Balmedie House Aberdeen AB23 8XU
2014-05-29 delete index_pages_linkeddomain justgiving.com
2014-05-29 insert address Location: Ballikinrain Include Me In Services BALFRON G63 0LL
2014-05-29 insert index_pages_linkeddomain issuu.com
2014-05-29 update statutory_documents COMPANY NAME CHANGED CIRCLE OF CARE TRADING LIMITED CERTIFICATE ISSUED ON 29/05/14
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-23 delete address Visitor Centre Worker Location: Perth Prison Visitors Support & Advice Centre Perth PH2 8AT
2014-04-23 insert address Location: Auchinlee Campbeltown PA28 6EN
2014-04-23 insert address Location: Balmedie House Aberdeen AB23 8XU
2014-04-23 insert index_pages_linkeddomain justgiving.com
2014-04-16 update statutory_documents 29/03/14 FULL LIST
2014-03-24 delete address Location: Cameron House Inverness IV2 4YG
2014-03-24 delete address Location: Postnatal Depression Services, Lothian Edinburgh EH5 3RJ
2014-03-24 insert address Location: Whinnieknowe Nairn IV12 5EN
2014-03-24 insert address Visitor Centre Worker Location: Perth Prison Visitors Support & Advice Centre Perth PH2 8AT
2014-03-24 insert service_pages_linkeddomain vimeo.com
2014-02-11 delete address Location: Head Office Edinburgh Edinburgh EH15 2SR
2014-02-11 delete address Location: Regional Office Perth Perth PH2 8DG
2014-02-11 insert address Location: Cameron House Inverness IV2 4YG
2014-02-11 insert address Location: Postnatal Depression Services, Lothian Edinburgh EH5 3RJ
2014-01-27 delete address Product Sections: CATALOGUE 2013 SALE
2014-01-27 insert address Location: Head Office Edinburgh Edinburgh EH15 2SR
2014-01-27 insert address Location: Regional Office Perth Perth PH2 8DG
2014-01-11 delete address Location: Bellfield Banchory AB31 5XH
2014-01-11 insert address Counselling: Lothians Edinburgh EH5 3RJ
2014-01-11 insert address Location: Eastwoodhill Glasgow G46 6UU
2014-01-11 insert address Product Sections: CATALOGUE 2013 SALE
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
2013-12-26 delete address Circle of Care Calendar 2014 Peace in
2013-12-26 delete address Location: Morlich House Edinburgh EH10 4BG
2013-12-26 delete address Location: Regional Office Perth Perth PH2 8DG
2013-12-26 insert address Location: Bellfield Banchory AB31 5XH
2013-12-26 update person_description Allan Logan => Allan Logan
2013-12-12 delete registration_number SC011353
2013-12-12 insert address Circle of Care Calendar 2014 Peace in
2013-12-12 insert address Location: Morlich House Edinburgh EH10 4BG
2013-12-12 insert address Location: Regional Office Perth Perth PH2 8DG
2013-12-12 update person_description Mari Rennie => Mari Rennie
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-12 update statutory_documents DIRECTOR APPOINTED DR SALLY BONNAR
2013-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYDNEY GRAHAM
2013-11-25 update website_status FlippedRobots => OK
2013-11-25 delete address Location: Cunningham House Edinburgh EH1 1JH
2013-11-25 insert address Location: Cameron House Inverness IV2 4YG
2013-11-19 update website_status OK => FlippedRobots
2013-11-03 insert address Location: Cunningham House Edinburgh EH1 1JH
2013-10-25 delete address Circle of Care Calendar 2014 Peace in
2013-10-16 delete address Location: Whinnieknowe Nairn IV12 5EN
2013-10-16 insert address Circle of Care Calendar 2014 Peace in
2013-10-16 insert address Location: Eastwoodhill Glasgow G46 6UU
2013-09-04 delete person Gillespie Macandrew
2013-09-04 delete person Neil Forbes
2013-09-04 update person_title Calum Murray: Director of Adult Services => Director of Adult Care Services
2013-08-28 delete address Location: Balmedie House Aberdeen AB23 8XU
2013-08-28 delete address Location: The Mallard Glasgow G21 1AW
2013-08-28 delete person Marlene Smith
2013-08-28 insert address Location: Axis Forward Project Dundee DD4 6AD
2013-08-28 insert person Allan Logan
2013-07-15 delete address Location: Cameron House Inverness IV2 4YG
2013-07-15 insert address Location: Balmedie House Aberdeen AB23 8XU
2013-07-15 insert address Location: The Mallard Glasgow G21 1AW
2013-07-15 insert address Location: Walter & Joan Gray Scalloway ZE1 0XJ
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 delete address Location: Rubislaw Aberdeen AB15 8DA
2013-06-05 delete address Location: The Oasis Garelochhead G84 0SL
2013-06-05 delete index_pages_linkeddomain sssccareaccolades.uk.com
2013-06-05 insert address Location: Cameron House Inverness IV2 4YG
2013-05-29 insert address Location: The Oasis Garelochhead G84 0SL
2013-05-19 insert address Location: Queen's Bay Edinburgh EH15 2NN
2013-05-19 insert address Location: Rubislaw Aberdeen AB15 8DA
2013-05-12 delete address Location: Eastwoodhill Glasgow G46 6UU
2013-05-12 delete address Location: Well Hall Hamilton ML3 9DL
2013-05-12 delete person Easter Card
2013-05-12 insert address Location: Head Office Edinburgh Edinburgh EH15 2SR
2013-05-12 insert index_pages_linkeddomain sssccareaccolades.uk.com
2013-04-17 delete person Chris McNaught
2013-04-17 insert address Location: Eastwoodhill Glasgow G46 6UU
2013-04-17 insert address Location: Well Hall Hamilton ML3 9DL
2013-04-17 insert person Easter Card
2013-04-03 update statutory_documents 29/03/13 FULL LIST
2013-02-21 delete email pn..@crossreach.org.uk
2013-02-21 delete phone 0131 538 7288
2013-02-06 update website_status OK
2013-02-06 delete otherexecutives Chris McNaught
2013-02-06 delete phone 01698 464020
2013-02-06 insert email pn..@crossreach.org.uk
2013-02-06 insert person Viv Dickenson
2013-02-06 insert phone 0131 538 7288
2013-02-06 insert phone 01698 464154
2013-02-06 update person_description Chris McNaught
2013-02-06 update person_title Chris McNaught
2013-01-05 update website_status ServerDown
2012-12-18 update website_status FlippedRobotsTxt
2012-10-29 insert person Calum Murray
2012-10-29 insert person Chris McNaught
2012-10-29 insert person David Reid
2012-10-29 insert person Ian Wauchope
2012-10-29 insert person Mari Rennie
2012-10-29 insert person Marlene Smith
2012-10-29 insert phone 01698 464020
2012-10-29 insert phone 01738 783200
2012-10-24 update person_title Alison Armstrong
2012-10-24 update person_title Elaine Waugh
2012-10-24 insert address ACE Recycling Support CrossReach Week 2012 Hopetoun House Supports CrossReach Week 2012
2012-10-24 insert person Gillespie Macandrew
2012-10-24 insert person Neil Forbes
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 29/03/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 29/03/11 FULL LIST
2011-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV SYDNEY GRAHAM / 01/04/2011
2011-04-19 update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 4
2011-03-28 update statutory_documents 28/03/11 STATEMENT OF CAPITAL GBP 4
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR IAN WAUCHOPE
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT RUSSELL
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR PETER BAILEY
2010-11-03 update statutory_documents SECRETARY APPOINTED MR IAN WAUCHOPE
2010-09-27 update statutory_documents DIRECTOR APPOINTED MR BILL USHER
2010-07-30 update statutory_documents 29/03/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV SYDNEY SAMUEL GRAHAM / 24/05/2009
2010-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COURT
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN STAFF
2009-04-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES MAGUIRE
2009-04-08 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-08 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents DIRECTOR APPOINTED ALAN STAFF
2008-03-12 update statutory_documents DIRECTOR APPOINTED DAVID COURT
2008-03-12 update statutory_documents DIRECTOR APPOINTED SYDNEY SAMUEL GRAHAM
2008-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES COWIE
2008-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYN HAIR
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06 update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents SECRETARY RESIGNED
2004-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION