Date | Description |
2025-04-24 |
update website_status FlippedRobots => FailedRobots |
2025-04-01 |
update website_status OK => FlippedRobots |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2025-02-28 |
update person_title Sophie Plant: null => Community Engagement Officer |
2025-02-28 |
update website_status IndexPageFetchError => OK |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2025-01-13 |
update statutory_documents PREVSHO FROM 28/02/2025 TO 31/12/2024 |
2024-12-09 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-12-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-25 |
delete person Liz Sutton |
2024-10-25 |
insert person Gavin Steven |
2024-10-25 |
insert person John Hesketh |
2024-10-25 |
insert person Megan Hamill |
2024-10-25 |
insert person Sophie Plant |
2024-10-25 |
update person_description Claire Youdale => Claire Youdale |
2024-10-25 |
update person_description Doug Anderson => Doug Anderson |
2024-10-25 |
update person_description Hayley Woodroffe => Hayley Woodroffe |
2024-10-25 |
update person_description Katy Clark => Katy Clark |
2024-10-25 |
update person_description Kenneth Gibson => Kenneth Gibson |
2024-10-25 |
update person_description Ruth McLaren => Ruth McLaren |
2024-10-25 |
update person_title Alastair Milne: null => Vice Chair |
2024-09-24 |
delete career_pages_linkeddomain shetlandphototours.co.uk |
2024-09-24 |
delete index_pages_linkeddomain smartsurvey.co.uk |
2024-07-21 |
insert career_pages_linkeddomain shetlandphototours.co.uk |
2024-07-21 |
insert index_pages_linkeddomain smartsurvey.co.uk |
2024-06-17 |
delete person Aidan Watkins |
2024-06-17 |
delete person Charles Sheppard |
2024-04-17 |
update person_title Ruth McLaren: null => Minutes Secretary |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-22 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR GORDON MILNE |
2024-03-16 |
insert general_emails em..@arrancoast.com |
2024-03-16 |
delete career_pages_linkeddomain dropbox.com |
2024-03-16 |
delete person Erin Mathison |
2024-03-16 |
delete person Sophie Plant |
2024-03-16 |
insert email em..@arrancoast.com |
2024-03-16 |
insert person Alastair Milne |
2024-03-16 |
insert person Gavin Cameron |
2024-03-16 |
insert person Jenny Crockett |
2024-03-16 |
update person_description Dr Robin Jenks => Dr Robin Jenks |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2024-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE SHEPPARD |
2024-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD WOOD |
2023-11-28 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-08-25 |
insert person Charles Sheppard |
2023-06-16 |
delete person Russell Cheshire |
2023-06-16 |
insert person Erin Mathison |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHESHIRE |
2023-03-04 |
insert person Anne Sheppard |
2023-01-31 |
insert career_pages_linkeddomain dropbox.com |
2023-01-13 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-12-30 |
insert treasurer Ronnie Mann |
2022-12-30 |
insert person Ronnie Mann |
2022-11-27 |
insert otherexecutives Andy Telford |
2022-11-27 |
delete person Anna Balls |
2022-11-27 |
delete person Jenny Crockett |
2022-11-27 |
delete person Sheridan Waldon |
2022-11-27 |
delete person Sue Ash |
2022-11-27 |
insert person Aidan Watkins |
2022-11-27 |
insert person Sophie Plant |
2022-11-27 |
update person_description Andy Telford => Andy Telford |
2022-11-27 |
update person_title Andy Telford: Member of the COAST Team; Operations and Finance Officer => Member of the COAST Staff Team; Finance Officer |
2022-11-11 |
update statutory_documents DIRECTOR APPOINTED MR RONALD MORTON MANN |
2022-07-23 |
insert about_pages_linkeddomain instagram.com |
2022-07-23 |
insert career_pages_linkeddomain instagram.com |
2022-07-23 |
insert contact_pages_linkeddomain instagram.com |
2022-07-23 |
insert index_pages_linkeddomain instagram.com |
2022-07-23 |
insert management_pages_linkeddomain instagram.com |
2022-07-23 |
insert person Anna Balls |
2022-07-23 |
insert terms_pages_linkeddomain instagram.com |
2022-06-22 |
delete about_pages_linkeddomain fauna-flora.org |
2022-05-22 |
delete person Donald McNicol |
2022-05-22 |
delete person Patricia Templeton |
2022-05-22 |
insert person Georgina Maclean |
2022-05-22 |
insert person Richard Godfrey |
2022-05-22 |
update person_title Andrew Binnie: Member of the COAST Team; Special Projects => null |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MS RUTH MCLAREN |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA TEMPLETON |
2022-04-20 |
delete about_pages_linkeddomain paragon-solutions.info |
2022-04-20 |
delete career_pages_linkeddomain paragon-solutions.info |
2022-04-20 |
delete contact_pages_linkeddomain paragon-solutions.info |
2022-04-20 |
delete index_pages_linkeddomain paragon-solutions.info |
2022-04-20 |
delete management_pages_linkeddomain paragon-solutions.info |
2022-04-20 |
delete terms_pages_linkeddomain paragon-solutions.info |
2022-03-20 |
delete otherexecutives Andrew Binnie |
2022-03-20 |
insert otherexecutives Áine Purcell-Milton |
2022-03-20 |
delete person Nikki Harris |
2022-03-20 |
delete person Sibbie Sangster |
2022-03-20 |
delete registration_number SCO42088 |
2022-03-20 |
insert person Graeme Walker |
2022-03-20 |
insert person Áine Purcell-Milton |
2022-03-20 |
insert registration_number SC042088 |
2022-03-20 |
update person_description Andrew Binnie => Andrew Binnie |
2022-03-20 |
update person_title Andrew Binnie: Member of the COAST Team; Director => Member of the COAST Team; Special Projects |
2022-03-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O S M SANGSTER
CRAIGLEA KINGS CROSS
BRODICK
ISLE OF ARRAN
KA27 8RG |
2022-03-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARTIN |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER MARTIN |
2022-01-30 |
update statutory_documents SECRETARY APPOINTED MRS CATHERINE LOUISE JENKS |
2022-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABRINA SANGSTER |
2021-12-20 |
insert about_pages_linkeddomain arran-coast.myshopify.com |
2021-12-20 |
insert career_pages_linkeddomain arran-coast.myshopify.com |
2021-12-20 |
insert contact_pages_linkeddomain arran-coast.myshopify.com |
2021-12-20 |
insert index_pages_linkeddomain arran-coast.myshopify.com |
2021-12-20 |
insert management_pages_linkeddomain arran-coast.myshopify.com |
2021-12-20 |
insert terms_pages_linkeddomain arran-coast.myshopify.com |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-08-30 |
insert person Jenny Crockett |
2021-05-23 |
delete about_pages_linkeddomain selz.com |
2021-05-23 |
delete career_pages_linkeddomain selz.com |
2021-05-23 |
delete contact_pages_linkeddomain selz.com |
2021-05-23 |
delete index_pages_linkeddomain selz.com |
2021-05-23 |
delete management_pages_linkeddomain selz.com |
2021-05-23 |
delete person Luke Nelson |
2021-05-23 |
delete terms_pages_linkeddomain selz.com |
2021-05-23 |
insert address COAST Discovery Centre,
Old Pavilion,
Lamlash,
Isle of Arran,
KA27 8LS |
2021-05-23 |
insert person Amy Fairbairn |
2021-05-23 |
insert person Catherine Jenks |
2021-05-23 |
insert person Ruth McLaren |
2021-05-23 |
insert person Simon Ross-Gill |
2021-05-23 |
update person_description Cicely Gill => Cicely Gill |
2021-05-23 |
update person_description Jenni Martin => Jenni Martin |
2021-05-23 |
update person_description Nikki Harris => Nikki Harris |
2021-05-23 |
update person_description Russell Cheshire => Russell Cheshire |
2021-05-23 |
update person_title Jenni Martin: Secretary => null |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-04-06 |
delete otherexecutives Andy Telford |
2021-04-06 |
update person_description Andy Telford => Andy Telford |
2021-04-06 |
update person_title Andy Telford: Member of the COAST Team; Fundraising Officer => Member of the COAST Team; Operations and Finance Officer |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-24 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-01-28 |
insert otherexecutives Andrew Binnie |
2021-01-28 |
delete address Octopus Centre
Old Pavilion
Lamlash
Isle of Arran
Scotland
KA27 8LS
UK |
2021-01-28 |
insert person Liz Sutton |
2021-01-28 |
update person_description Andrew Binnie => Andrew Binnie |
2021-01-28 |
update person_title Andrew Binnie: Interim Manager; Member of the COAST Team => Member of the COAST Team; Director |
2020-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESHIRE / 22/12/2020 |
2020-09-24 |
insert person Andrew Binnie |
2020-09-24 |
update person_description Claire Youdale => Claire Youdale |
2020-09-24 |
update person_description Doug Anderson => Doug Anderson |
2020-09-24 |
update person_description Dr Robin Jenks => Dr Robin Jenks |
2020-09-24 |
update person_description Hayley Woodroffe => Hayley Woodroffe |
2020-09-24 |
update person_description Katy Clark => Katy Clark |
2020-09-24 |
update person_description Kenneth Gibson => Kenneth Gibson |
2020-07-14 |
insert otherexecutives Andy Telford |
2020-07-14 |
delete management_pages_linkeddomain pressreader.com |
2020-07-14 |
delete source_ip 77.104.134.181 |
2020-07-14 |
insert source_ip 35.214.24.153 |
2020-07-14 |
update person_description Andy Telford => Andy Telford |
2020-07-14 |
update person_title Andy Telford: null => Member of the COAST Team; Fundraising Officer |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-24 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN GRAEME WALKER |
2020-06-07 |
insert about_pages_linkeddomain selz.com |
2020-06-07 |
insert career_pages_linkeddomain selz.com |
2020-06-07 |
insert contact_pages_linkeddomain selz.com |
2020-06-07 |
insert index_pages_linkeddomain selz.com |
2020-06-07 |
insert management_pages_linkeddomain selz.com |
2020-06-07 |
insert product_pages_linkeddomain selz.com |
2020-06-07 |
insert terms_pages_linkeddomain selz.com |
2020-05-08 |
delete otherexecutives Paul Chandler |
2020-05-08 |
delete person Paul Chandler |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE JENKS |
2020-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESHIRE / 20/02/2020 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-03-01 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA TEMPLETON |
2020-01-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-01-14 |
update statutory_documents ADOPT ARTICLES 07/10/2019 |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2020-01-06 |
delete treasurer Sibbie Sangster |
2020-01-06 |
insert treasurer Patricia Templeton |
2020-01-06 |
delete person Geoffrey Dallamore |
2020-01-06 |
insert management_pages_linkeddomain pressreader.com |
2020-01-06 |
insert person Patricia Templeton |
2020-01-06 |
update person_description Cicely Gill => Cicely Gill |
2020-01-06 |
update person_description Sibbie Sangster => Sibbie Sangster |
2020-01-06 |
update person_title Sibbie Sangster: Treasurer => null |
2019-12-09 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-05 |
update person_description Cicely Gill => Cicely Gill |
2019-09-05 |
update person_description Claire Youdale => Claire Youdale |
2019-09-05 |
update person_description Doug Anderson => Doug Anderson |
2019-09-05 |
update person_description Dr Robin Jenks => Dr Robin Jenks |
2019-09-05 |
update person_description Hayley Woodroffe => Hayley Woodroffe |
2019-09-05 |
update person_description Katy Clark => Katy Clark |
2019-09-05 |
update person_description Kenneth Gibson => Kenneth Gibson |
2019-07-05 |
insert otherexecutives Lucy Kay |
2019-07-05 |
delete management_pages_linkeddomain pressreader.com |
2019-07-05 |
insert person Geoffrey Dallamore |
2019-07-05 |
insert person Lucy Kay |
2019-07-05 |
insert person Nikki Harris |
2019-07-05 |
update person_title Jenny Stark: Communications Manager; Outreach and Communications Manager => Outreach & Comms Manager; Outreach and Communications Manager |
2019-07-05 |
update person_title Sue Ash: Marine Centre Officer => null |
2019-05-01 |
update person_title Jenny Stark: Marine Outreach Officer => Communications Manager; Outreach and Communications Manager |
2019-04-01 |
delete chairman Howard Wood |
2019-04-01 |
insert about_pages_linkeddomain fauna-flora.org |
2019-04-01 |
insert management_pages_linkeddomain annhumejewellery.co.uk |
2019-04-01 |
insert management_pages_linkeddomain pressreader.com |
2019-04-01 |
update person_description Ann Hume => Ann Hume |
2019-04-01 |
update person_title Howard Wood: Chairman; Co - Founder; Member of the Board of Trustees => Co - Founder; Member of the Board of Trustees |
2019-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-02-18 |
delete source_ip 37.61.232.138 |
2019-02-18 |
insert source_ip 77.104.134.181 |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-20 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-05 |
insert index_pages_linkeddomain campaign-archive.com |
2018-08-05 |
insert general_emails in..@arrancoast.com |
2018-08-05 |
delete index_pages_linkeddomain sepa.org.uk |
2018-08-05 |
delete terms_pages_linkeddomain google.com |
2018-08-05 |
insert address the Old Pavilion, Lamlash, Isle of Arran, Scotland, KA27 8LS |
2018-08-05 |
insert email in..@arrancoast.com |
2018-08-05 |
insert index_pages_linkeddomain octopuscentre.com |
2018-08-05 |
insert registration_number 042088 |
2018-08-05 |
insert registration_number 299917 |
2018-08-05 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-05 |
insert terms_pages_linkeddomain mailchimp.com |
2018-04-22 |
insert about_pages_linkeddomain octopuscentre.wordpress.com |
2018-04-22 |
insert contact_pages_linkeddomain octopuscentre.wordpress.com |
2018-04-22 |
insert index_pages_linkeddomain octopuscentre.wordpress.com |
2018-04-22 |
insert management_pages_linkeddomain octopuscentre.wordpress.com |
2018-04-22 |
insert terms_pages_linkeddomain octopuscentre.wordpress.com |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-03-13 |
delete index_pages_linkeddomain campaign-archive1.com |
2018-03-13 |
delete index_pages_linkeddomain insider.co.uk |
2018-03-13 |
delete index_pages_linkeddomain scotland.gov.uk |
2018-03-13 |
delete index_pages_linkeddomain t.co |
2018-03-13 |
insert index_pages_linkeddomain pressreader.com |
2018-03-13 |
insert index_pages_linkeddomain sepa.org.uk |
2018-03-13 |
insert index_pages_linkeddomain theguardian.com |
2018-03-13 |
insert person Donald McNicol |
2018-03-13 |
insert person Hayley Woodroffe |
2018-03-13 |
insert person Luke Nelson |
2018-01-28 |
delete address The Old Hay Barn
Park Terrace
Lamlash
Isle of Arran
Scotland
KA27 8NB
UK |
2018-01-28 |
insert address Old Pavilion
Lamlash
Isle of Arran
Scotland
KA27 8LS
UK |
2018-01-28 |
update primary_contact The Old Hay Barn
Park Terrace
Lamlash
Isle of Arran
Scotland
KA27 8NB
UK => Old Pavilion
Lamlash
Isle of Arran
Scotland
KA27 8LS
UK |
2017-12-07 |
delete address THE OLD HAYBARN PARK TERRACE LAMLASH ISLE OF ARRAN KA27 8NB |
2017-12-07 |
insert address OLD PAVILION LAMLASH ISLE OF ARRAN SCOTLAND KA27 8LS |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-07 |
update reg_address_care_of S M SANGSTER => null |
2017-12-07 |
update registered_address |
2017-11-28 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2017 FROM
C/O S M SANGSTER
THE OLD HAYBARN PARK TERRACE
LAMLASH
ISLE OF ARRAN
KA27 8NB |
2017-08-31 |
insert about_pages_linkeddomain wildarrancoast.wordpress.com |
2017-08-31 |
insert contact_pages_linkeddomain wildarrancoast.wordpress.com |
2017-08-31 |
insert index_pages_linkeddomain insider.co.uk |
2017-08-31 |
insert index_pages_linkeddomain scotland.gov.uk |
2017-08-31 |
insert index_pages_linkeddomain t.co |
2017-08-31 |
insert index_pages_linkeddomain wildarrancoast.wordpress.com |
2017-08-31 |
insert management_pages_linkeddomain wildarrancoast.wordpress.com |
2017-08-31 |
insert terms_pages_linkeddomain wildarrancoast.wordpress.com |
2017-07-22 |
delete otherexecutives Andrew Binnie |
2017-07-22 |
insert otherexecutives Paul Chandler |
2017-07-22 |
delete person Andrew Binnie |
2017-07-22 |
delete person David Ingham |
2017-07-22 |
delete person John Page |
2017-07-22 |
delete phone 0796 8453827 |
2017-07-22 |
insert person Paul Chandler |
2017-06-15 |
update website_status FlippedRobots => OK |
2017-06-15 |
insert index_pages_linkeddomain campaign-archive1.com |
2017-05-17 |
update website_status OK => FlippedRobots |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-01 |
delete index_pages_linkeddomain kilmartin.org |
2017-02-01 |
delete index_pages_linkeddomain mullaquarium.co.uk |
2017-02-01 |
delete index_pages_linkeddomain oceanexplorercentre.org |
2017-02-01 |
delete index_pages_linkeddomain visitsealife.com |
2017-02-01 |
delete index_pages_linkeddomain whaledolphintrust.co.uk |
2017-02-01 |
delete phone 07979 954764 |
2017-02-01 |
delete source_ip 79.170.44.121 |
2017-02-01 |
insert source_ip 37.61.232.138 |
2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS APPLEBY |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-27 |
delete index_pages_linkeddomain b.3cdn.net |
2016-11-27 |
delete index_pages_linkeddomain bbc.co.uk |
2016-11-27 |
delete index_pages_linkeddomain scotland.gov.uk |
2016-11-27 |
insert index_pages_linkeddomain kilmartin.org |
2016-11-27 |
insert index_pages_linkeddomain mullaquarium.co.uk |
2016-11-27 |
insert index_pages_linkeddomain oceanexplorercentre.org |
2016-11-27 |
insert index_pages_linkeddomain visitsealife.com |
2016-11-27 |
insert index_pages_linkeddomain whaledolphintrust.co.uk |
2016-11-27 |
insert phone 07979 954764 |
2016-11-10 |
update statutory_documents 29/02/16 TOTAL EXEMPTION FULL |
2016-08-15 |
delete index_pages_linkeddomain dayfornightfilms.com |
2016-08-15 |
insert index_pages_linkeddomain bbc.co.uk |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete index_pages_linkeddomain scottish.parliament.uk |
2016-06-18 |
insert index_pages_linkeddomain b.3cdn.net |
2016-06-18 |
insert index_pages_linkeddomain dayfornightfilms.com |
2016-06-18 |
insert person Jenny Stark |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-12 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-04-13 |
update website_status OK => FlippedRobots |
2016-03-16 |
update statutory_documents 29/02/16 NO MEMBER LIST |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESHIRE / 16/03/2016 |
2016-01-13 |
update website_status FlippedRobots => OK |
2016-01-13 |
delete person Andy Telford |
2016-01-13 |
insert about_pages_linkeddomain goldmanprize.org |
2016-01-13 |
insert about_pages_linkeddomain rspb.org.uk |
2016-01-13 |
insert contact_pages_linkeddomain goldmanprize.org |
2016-01-13 |
insert contact_pages_linkeddomain rspb.org.uk |
2016-01-13 |
insert index_pages_linkeddomain goldmanprize.org |
2016-01-13 |
insert index_pages_linkeddomain rspb.org.uk |
2016-01-13 |
insert index_pages_linkeddomain scotland.gov.uk |
2016-01-13 |
insert index_pages_linkeddomain scottish.parliament.uk |
2016-01-13 |
insert index_pages_linkeddomain twitter.com |
2016-01-13 |
insert management_pages_linkeddomain goldmanprize.org |
2016-01-13 |
insert management_pages_linkeddomain rspb.org.uk |
2016-01-13 |
insert terms_pages_linkeddomain goldmanprize.org |
2016-01-13 |
insert terms_pages_linkeddomain rspb.org.uk |
2015-12-06 |
update website_status OK => FlippedRobots |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-14 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-08-22 |
delete about_pages_linkeddomain avaaz.org |
2015-08-22 |
delete about_pages_linkeddomain goldmanprize.org |
2015-08-22 |
delete about_pages_linkeddomain rspb.org.uk |
2015-08-22 |
delete contact_pages_linkeddomain avaaz.org |
2015-08-22 |
delete contact_pages_linkeddomain goldmanprize.org |
2015-08-22 |
delete contact_pages_linkeddomain rspb.org.uk |
2015-08-22 |
delete index_pages_linkeddomain avaaz.org |
2015-08-22 |
delete index_pages_linkeddomain bbc.co.uk |
2015-08-22 |
delete index_pages_linkeddomain goldmanprize.org |
2015-08-22 |
delete index_pages_linkeddomain plos.org |
2015-08-22 |
delete index_pages_linkeddomain rspb.org.uk |
2015-08-22 |
delete index_pages_linkeddomain twitter.com |
2015-08-22 |
delete management_pages_linkeddomain avaaz.org |
2015-08-22 |
delete management_pages_linkeddomain goldmanprize.org |
2015-08-22 |
delete management_pages_linkeddomain rspb.org.uk |
2015-08-22 |
delete terms_pages_linkeddomain avaaz.org |
2015-08-22 |
delete terms_pages_linkeddomain goldmanprize.org |
2015-08-22 |
delete terms_pages_linkeddomain rspb.org.uk |
2015-08-22 |
update founded_year 1989 => null |
2015-08-22 |
update person_title Andy Telford: Community Outreach and Admin Officer => Community Outreach and Administration Officer |
2015-05-15 |
insert about_pages_linkeddomain avaaz.org |
2015-05-15 |
insert about_pages_linkeddomain goldmanprize.org |
2015-05-15 |
insert about_pages_linkeddomain rspb.org.uk |
2015-05-15 |
insert contact_pages_linkeddomain avaaz.org |
2015-05-15 |
insert contact_pages_linkeddomain goldmanprize.org |
2015-05-15 |
insert contact_pages_linkeddomain rspb.org.uk |
2015-05-15 |
insert index_pages_linkeddomain avaaz.org |
2015-05-15 |
insert index_pages_linkeddomain bbc.co.uk |
2015-05-15 |
insert index_pages_linkeddomain goldmanprize.org |
2015-05-15 |
insert index_pages_linkeddomain plos.org |
2015-05-15 |
insert index_pages_linkeddomain rspb.org.uk |
2015-05-15 |
insert management_pages_linkeddomain avaaz.org |
2015-05-15 |
insert management_pages_linkeddomain goldmanprize.org |
2015-05-15 |
insert management_pages_linkeddomain rspb.org.uk |
2015-05-15 |
insert terms_pages_linkeddomain avaaz.org |
2015-05-15 |
insert terms_pages_linkeddomain goldmanprize.org |
2015-05-15 |
insert terms_pages_linkeddomain rspb.org.uk |
2015-05-15 |
update founded_year null => 1989 |
2015-05-15 |
update person_title Andy Telford: Community Outreach and Administration Officer => Community Outreach and Admin Officer |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-19 |
update statutory_documents 28/02/15 NO MEMBER LIST |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESHIRE / 01/05/2010 |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SABRINA MARY SANGSTER / 19/03/2015 |
2014-12-29 |
insert otherexecutives Andrew Binnie |
2014-12-29 |
insert index_pages_linkeddomain twitter.com |
2014-12-29 |
update person_description Andy Telford => Andy Telford |
2014-12-29 |
update person_description Angus Robson => Angus Robson |
2014-12-29 |
update person_description Robin Jenks => Dr Robin Jenks |
2014-12-29 |
update person_description Howard Wood => Howard Wood |
2014-12-29 |
update person_description Zabdi Keen => Zabdi Keen |
2014-12-29 |
update person_title Andrew Binnie: Manager => Executive Director; Manager |
2014-12-29 |
update person_title Andy Telford: Administration => Community Outreach and Administration Officer |
2014-10-27 |
delete index_pages_linkeddomain twitter.com |
2014-10-27 |
insert person Angus Robson |
2014-10-27 |
insert person Claire Youdale |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-23 |
update statutory_documents 28/02/14 TOTAL EXEMPTION FULL |
2014-08-19 |
delete index_pages_linkeddomain uwe.ac.uk |
2014-05-19 |
delete index_pages_linkeddomain civicuk.com |
2014-05-19 |
delete index_pages_linkeddomain list-manage.com |
2014-05-19 |
delete index_pages_linkeddomain paedology.ru |
2014-05-19 |
insert index_pages_linkeddomain uwe.ac.uk |
2014-05-19 |
insert person Tom Appleby |
2014-05-07 |
delete address THE OLD HAYBARN PARK TERRACE LAMLASH ISLE OF ARRAN SCOTLAND KA27 8NB |
2014-05-07 |
insert address THE OLD HAYBARN PARK TERRACE LAMLASH ISLE OF ARRAN KA27 8NB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-15 |
update statutory_documents 28/02/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-13 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-09-03 |
delete index_pages_linkeddomain scotland.gov.uk |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-05 |
update statutory_documents 28/02/13 NO MEMBER LIST |
2013-01-16 |
update statutory_documents DIRECTOR APPOINTED MRS CICELY MARGARET GILL |
2012-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY CAMPBELL |
2012-10-15 |
update statutory_documents 29/02/12 TOTAL EXEMPTION FULL |
2012-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GARRATT |
2012-03-14 |
update statutory_documents 28/02/12 NO MEMBER LIST |
2012-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER MEADE |
2011-12-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-11-11 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2011-11-11 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 28/02/2011 |
2011-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM
ALT-NA-CEIDRE WHITING BAY
ISLE OF ARRAN
BRODICK
NORTH AYRSHIRE
KA27 8QT
SCOTLAND |
2011-10-17 |
update statutory_documents ALTER ARTICLES 31/08/2011 |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROGER MARTIN GARRATT |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CHESHIRE |
2011-05-03 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER MARTIN |
2011-05-03 |
update statutory_documents 30/03/11 NO MEMBER LIST |
2011-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HENDERSON |
2011-02-08 |
update statutory_documents ADOPT ARTICLES 03/02/2011 |
2010-12-16 |
update statutory_documents ADOPT ARTICLES 09/12/2010 |
2010-10-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-05-14 |
update statutory_documents 30/03/10 NO MEMBER LIST |
2010-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES CHARLES MCDONALD HENDERSON / 01/12/2009 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANN CAMPBELL / 30/03/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LINDSAY WOOD / 30/03/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARTIN / 30/03/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SABRINA MARY SANGSTER / 30/03/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP SEBASTIAN APPLEBY / 30/03/2010 |
2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER MEADE |
2009-11-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SABRINA SANGSTER / 16/11/2008 |
2009-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/03/09 |
2009-04-28 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JAMES CHARLES MCDONALD HENDERSON |
2009-04-28 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JENNIFER MARY MEADE |
2009-04-24 |
update statutory_documents DIRECTOR APPOINTED JENNIFER MARTIN |
2009-02-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED DR SALLY ANN CAMPBELL |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED SABRINA MARY SANGSTER |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED THOMAS PHILIP SEBASTIAN APPLEBY |
2009-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2009 FROM
CLAVERON, LAMLASH
ISLE OF ARRAN
NORTH AYRSHIRE
KA27 8NB |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD MACNEISH |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOM VELLA-BOYLE |
2009-01-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TOM VELLA-BOYLE |
2009-01-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/03/08 |
2007-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/03/07 |
2006-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |