RIG ARTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-01-07 insert otherexecutives Lesley McLaren
2023-01-07 delete email ro..@rigarts.org
2023-01-07 delete management_pages_linkeddomain linkedin.com
2023-01-07 delete person Bruce Newlands
2023-01-07 delete person Lauren Grech
2023-01-07 delete person Robert Gemmell
2023-01-07 insert person Lesley McLaren
2023-01-07 update person_title Helen McCormick: Regional Development Manager for Entrepreneurial Scotland => Regional Development Manager for Entrepreneurial Scotland; Business Innovation Director
2023-01-07 update person_title Jim Strachan: null => Fine Art Director
2022-07-15 update statutory_documents DIRECTOR APPOINTED MISS LESLEY MCLAREN
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE NEWLANDS
2022-04-29 delete address Tobacco Warehouse, 2 Haig Street Greenock PA15 1JG
2022-04-29 delete email la..@rigarts.org
2022-04-29 delete person Dylan O'Neill
2022-04-29 delete person Laurie Duffy
2022-04-29 delete phone 01475 649359
2022-04-29 insert about_pages_linkeddomain cookiedatabase.org
2022-04-29 insert contact_pages_linkeddomain cookiedatabase.org
2022-04-29 insert email be..@rigarts.org
2022-04-29 insert email ro..@rigarts.org
2022-04-29 insert index_pages_linkeddomain cookiedatabase.org
2022-04-29 insert management_pages_linkeddomain cookiedatabase.org
2022-04-29 insert management_pages_linkeddomain linkedin.com
2022-04-29 insert person Beth Duffy
2022-04-29 insert person Bruce Newlands
2022-04-29 insert person Robert Gemmell
2022-04-29 insert phone 01475 720847
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-18 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents DIRECTOR APPOINTED MR BRUCE NEWLANDS
2021-07-07 update account_category null => MICRO ENTITY
2021-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-02-10 insert address Tobacco Warehouse 11 Clarence Street Greenock PA15 1LR
2021-02-08 delete address STUDIO 1, TOBACCO WAREHOUSE 2 HAIG ST GREENOCK INVERCLYDE SCOTLAND PA15 1JG
2021-02-08 insert address UNIT 7, TOBACCO WAREHOUSE 11 CLARENCE STREET GREENOCK INVERCLYDE SCOTLAND PA15 1LP
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-08 update registered_address
2021-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2021 FROM STUDIO 1, TOBACCO WAREHOUSE 2 HAIG ST GREENOCK INVERCLYDE PA15 1JG SCOTLAND
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-30 insert ceo Karen Patton Orr
2019-09-30 insert otherexecutives Karlyn Fergusson
2019-09-30 insert person Dylan O'Neill
2019-09-30 insert person Jim Strachan
2019-09-30 update description
2019-09-30 update person_title Karen Patton Orr: Artist / Manager; Co - Founder of RIG Arts and a Graduate of Glasgow School of Art => Co - Founder of RIG Arts and a Graduate of Glasgow School of Art; CEO
2019-09-30 update person_title Karlyn Fergusson: Freelance Fundraiser => Fundraising Officer
2019-09-30 update person_title Lauren Grech: Freelance Project Manager / Administrator => Project Manager; Administrator
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-03-14 update statutory_documents DIRECTOR APPOINTED MR JAMES MARTIN STRACHAN
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-20 update statutory_documents DIRECTOR APPOINTED MRS HELEN ARMSTRONG MCCORMICK
2018-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON / 16/03/2018
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STRACHAN
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-07 insert otherexecutives Doris Walker
2017-09-07 insert otherexecutives Jason Orr
2017-09-07 insert treasurer Laura Donnelly
2017-09-07 delete phone 01475 649815
2017-09-07 insert person Doris Walker
2017-09-07 insert phone 01475 649359
2017-09-07 update person_description Jason Orr => Jason Orr
2017-09-07 update person_title Jason Orr: null => Member of the Board; Creative Director
2017-09-07 update person_title Laura Donnelly: Member of the Board; Director - Treasurer & Secretary => Member of the Board; Secretary; Treasurer
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-16 update statutory_documents DIRECTOR APPOINTED MRS DORIS WALKER
2017-01-06 update statutory_documents DIRECTOR APPOINTED MR JASON PATRICK ORR
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-29 insert registration_number SC042242
2016-11-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-05-07 update website_status DomainNotFound => OK
2016-05-07 insert general_emails in..@rigarts.org
2016-05-07 delete alias iPage
2016-05-07 delete index_pages_linkeddomain ipage.com
2016-05-07 delete source_ip 66.96.147.147
2016-05-07 insert address Tobacco Warehouse 2 Haig Street Greenock PA15 1JG
2016-05-07 insert alias Rig Arts
2016-05-07 insert email in..@rigarts.org
2016-05-07 insert person Jason Orr
2016-05-07 insert phone 01475 649815
2016-05-07 insert phone 07811 264042
2016-05-07 insert source_ip 66.96.149.32
2016-05-07 update description
2016-05-07 update name iPage => Rig Arts
2016-05-07 update primary_contact null => Tobacco Warehouse 2 Haig Street Greenock PA15 1JG
2016-04-07 update statutory_documents 21/03/16 NO MEMBER LIST
2016-03-11 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-28 delete alias RIG Arts
2015-10-28 delete alias RIG Arts Ltd.
2015-10-28 delete registration_number SCO42242
2015-10-28 insert alias iPage
2015-10-28 insert index_pages_linkeddomain ipage.com
2015-10-28 update name RIG Arts => iPage
2015-06-02 delete person Lauren Grech
2015-06-02 delete phone 01475 742549
2015-06-02 insert person Karlyn Fergusson
2015-06-02 insert person Kyle McInnes
2015-06-02 insert phone 01475 649815
2015-06-02 update founded_year null => 2011
2015-06-02 update person_title Rachel Anne Clarke: Media Assistant => Marketing Intern
2015-05-08 delete address 20/8 LADYBURN BUSINESS CENTRE POTTERY STREET GREENOCK INVERCLYDE PA15 2UH
2015-05-08 insert address STUDIO 1, TOBACCO WAREHOUSE 2 HAIG ST GREENOCK INVERCLYDE SCOTLAND PA15 1JG
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 20/8 LADYBURN BUSINESS CENTRE POTTERY STREET GREENOCK INVERCLYDE PA15 2UH
2015-03-23 update statutory_documents 21/03/15 NO MEMBER LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-05 delete address Room 8 Ladyburn Business Centre Greenock Inverclyde PA15 2UH
2015-02-05 delete contact_pages_linkeddomain google.co.uk
2015-02-05 delete phone 07811 264042
2015-02-05 update primary_contact Room 8 Ladyburn Business Centre Greenock Inverclyde PA15 2UH => null
2014-11-03 delete person David Blaine
2014-11-03 insert person David Blane
2014-11-03 insert person Rachel Anne Clarke
2014-11-03 update person_title Lauren Grech: Administration => Staff Member
2014-07-11 delete source_ip 2.18.178.216
2014-07-11 insert source_ip 66.96.147.147
2014-05-29 delete otherexecutives David Newbigging
2014-05-29 delete otherexecutives Ian Wilson
2014-05-29 delete otherexecutives Laura Donnelly
2014-05-29 delete otherexecutives Margaret Tait
2014-05-29 insert treasurer Laura Donnelly
2014-05-29 delete person David Newbigging
2014-05-29 delete person Gerry Miller
2014-05-29 delete person Ian Wilson
2014-05-29 delete person Jonathan Smith
2014-05-29 delete person Margaret Tait
2014-05-29 delete person Ross Leonard
2014-05-29 delete service_pages_linkeddomain vimeo.com
2014-05-29 delete source_ip 23.214.112.49
2014-05-29 insert person David Blaine
2014-05-29 insert person John Wilson
2014-05-29 insert person Lauren Grech
2014-05-29 insert source_ip 2.18.178.216
2014-05-29 update founded_year 2011 => null
2014-05-29 update person_title Jason Orr: Member of the Board; Creative Director; Director => Creative Director
2014-05-29 update person_title Karen Orr: Head of Arts / Office Manager => Manager
2014-05-29 update person_title Laura Donnelly: Member of the Board; Company Secretary => Treasurer; Company Secretary
2014-04-16 delete source_ip 23.214.144.58
2014-04-16 insert source_ip 23.214.112.49
2014-04-07 delete address 20/8 LADYBURN BUSINESS CENTRE POTTERY STREET GREENOCK INVERCLYDE SCOTLAND PA15 2UH
2014-04-07 insert address 20/8 LADYBURN BUSINESS CENTRE POTTERY STREET GREENOCK INVERCLYDE PA15 2UH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-28 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-25 => 2015-04-18
2014-03-21 update statutory_documents 21/03/14 NO MEMBER LIST
2014-03-12 delete source_ip 2.18.178.225
2014-03-12 insert source_ip 23.214.144.58
2014-02-07 update accounts_last_madeup_date 2012-04-03 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 3 => 30
2014-01-07 update accounts_next_due_date 2014-01-03 => 2014-01-31
2013-12-16 update statutory_documents PREVEXT FROM 03/04/2013 TO 30/04/2013
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 30 => 3
2013-06-24 update accounts_last_madeup_date null => 2012-04-03
2013-06-24 update accounts_next_due_date 2013-01-04 => 2014-01-03
2013-04-03 update statutory_documents 28/03/13 NO MEMBER LIST
2012-12-20 update statutory_documents 03/04/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents PREVSHO FROM 30/04/2012 TO 03/04/2012
2012-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON ORR
2012-08-09 update statutory_documents DIRECTOR APPOINTED MR JOHN WILSON
2012-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 20/8 LADYBURN BUSINESS CENTRE POTTERY STREET GREENOCK INVERCLYDE PA16 0DX SCOTLAND
2012-03-28 update statutory_documents 28/03/12 NO MEMBER LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA DONNELLY / 28/03/2012
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STRACHAN / 28/03/2012
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK ORR / 28/03/2012
2012-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA DONNELLY / 28/03/2012
2011-05-03 update statutory_documents ADOPT ARTICLES 04/04/2011
2011-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION