Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES |
2023-10-31 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/21 |
2023-08-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-28 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
2020-10-30 |
delete address 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ |
2020-10-30 |
insert address 29 MARKET STREET GALASHIELS UNITED KINGDOM TD1 3AF |
2020-10-30 |
update registered_address |
2020-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM
6 REDHEUGHS RIGG
EDINBURGH
EH12 9DQ |
2020-03-22 |
delete source_ip 109.203.97.72 |
2020-03-22 |
insert source_ip 109.203.100.128 |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-16 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-11 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-07-10 |
delete email re..@bordersortho.demon.co.uk |
2018-07-10 |
insert address Borders General Hospital, Melrose, TD6 9BS |
2018-07-10 |
insert contact_pages_linkeddomain dentalcomplaints.org.uk |
2018-07-10 |
insert email re..@bordersortho.demon.co.uk |
2018-07-10 |
insert phone 01896 759331 |
2018-07-10 |
insert phone 01896750172 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-12 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-05-28 |
update website_status DNSError => OK |
2017-05-28 |
delete source_ip 213.175.196.29 |
2017-05-28 |
insert source_ip 109.203.97.72 |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-07 |
update website_status Disallowed => DNSError |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-11-04 |
update website_status DomainNotFound => Disallowed |
2016-09-08 |
update website_status Unavailable => DomainNotFound |
2016-04-04 |
update website_status ErrorPage => Unavailable |
2016-01-19 |
update website_status OK => ErrorPage |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-10 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-19 |
update statutory_documents 14/11/15 FULL LIST |
2015-11-02 |
update website_status FlippedRobots => OK |
2015-09-22 |
update website_status OK => FlippedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-12-15 |
delete source_ip 63.247.91.138 |
2014-12-15 |
insert source_ip 213.175.196.29 |
2014-12-07 |
delete address 6 REDHEUGHS RIGG EDINBURGH UNITED KINGDOM EH12 9DQ |
2014-12-07 |
insert address 6 REDHEUGHS RIGG EDINBURGH EH12 9DQ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-21 |
update statutory_documents 14/11/14 FULL LIST |
2014-11-07 |
delete address 22 CRAIGMOUNT AVENUE CORSTORPHINE EDINBURGH EH12 8HQ |
2014-11-07 |
insert address 6 REDHEUGHS RIGG EDINBURGH UNITED KINGDOM EH12 9DQ |
2014-11-07 |
update registered_address |
2014-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
22 CRAIGMOUNT AVENUE
CORSTORPHINE
EDINBURGH
EH12 8HQ |
2014-03-08 |
insert contact_pages_linkeddomain gdc-uk.org |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-09 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-28 |
update statutory_documents 14/11/13 FULL LIST |
2013-08-22 |
delete source_ip 64.22.123.234 |
2013-08-22 |
insert email re..@bordersortho.demon.co.uk |
2013-08-22 |
insert source_ip 63.247.91.138 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-24 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-02-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-06 |
update statutory_documents 14/11/12 FULL LIST |
2012-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID IRVINE / 14/11/2012 |
2012-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE NICOLA IRVINE / 14/11/2012 |
2012-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-11-24 |
update statutory_documents 14/11/11 FULL LIST |
2011-10-28 |
update statutory_documents PREVSHO FROM 30/11/2011 TO 31/08/2011 |
2011-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2010-11-22 |
update statutory_documents 14/11/10 FULL LIST |
2010-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NICOLA IRVINE / 14/11/2010 |
2010-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2009-12-09 |
update statutory_documents 14/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID IRVINE / 18/11/2009 |
2009-05-26 |
update statutory_documents DIRECTOR APPOINTED ROBERT DAVID IRVINE |
2009-05-26 |
update statutory_documents SECRETARY APPOINTED CLAIRE NICOLA IRVINE |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER TRAINER |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD. |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD. |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD. |
2008-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |