KILTED CHRISTMAS TREE - History of Changes


DateDescription
2025-02-12 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2025-01-10 delete alias The Kilted Christmas Tree Co Ltd
2025-01-10 insert about_pages_linkeddomain w3w.co
2025-01-10 insert contact_pages_linkeddomain w3w.co
2025-01-10 insert index_pages_linkeddomain w3w.co
2025-01-10 insert terms_pages_linkeddomain w3w.co
2024-11-08 delete registration_number SC303098
2024-11-08 delete source_ip 167.172.56.155
2024-11-08 delete vat 892 9073 80
2024-11-08 insert index_pages_linkeddomain facebook.com
2024-11-08 insert index_pages_linkeddomain instagram.com
2024-11-08 insert source_ip 50.6.160.208
2024-11-08 update website_status FlippedRobots => OK
2024-10-16 update website_status OK => FlippedRobots
2024-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-12 delete address the front of Tillyochie Farm, Kinross, KY13 0NL
2024-03-12 insert alias The Kilted Christmas Tree Co Ltd
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-07-16 insert address the front of Tillyochie Farm, Kinross, KY13 0NL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-14 insert alias Kilted Christmas Tree Co
2022-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-04-13 delete vat 999 2568 52
2022-04-13 insert vat 892 9073 80
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-31 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-08 update num_mort_charges 5 => 6
2021-02-08 update num_mort_outstanding 5 => 6
2021-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3030980006
2020-09-29 insert vat 999 2568 52
2020-09-29 update description
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-04-22 delete source_ip 209.97.185.55
2020-04-22 insert source_ip 167.172.56.155
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-18 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 4 => 5
2019-11-19 delete general_emails in..@thekiltedchristmastree.co.uk
2019-11-19 delete email in..@thekiltedchristmastree.co.uk
2019-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3030980005
2019-10-20 insert general_emails in..@thekiltedchristmastree.co.uk
2019-10-20 delete index_pages_linkeddomain mtcmedia.co.uk
2019-10-20 delete phone 01577 865 500
2019-10-20 delete source_ip 83.223.122.219
2019-10-20 insert alias The Kilted Christmas Tree Company Limited
2019-10-20 insert email in..@thekiltedchristmastree.co.uk
2019-10-20 insert phone +44 (0)1577 865 500
2019-10-20 insert source_ip 209.97.185.55
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-23 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-06-10 insert general_emails in..@kiltedchristastree.co.uk
2018-06-10 insert alias The Kilted Christmas Tree Company Ltd.
2018-06-10 insert email in..@kiltedchristastree.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-26 insert general_emails in..@kiltedchristmastree.co.uk
2017-12-26 insert email in..@kiltedchristmastree.co.uk
2017-11-15 update robots_txt_status www.kiltedchristmastree.co.uk: 0 => 200
2017-11-08 update num_mort_charges 3 => 4
2017-11-08 update num_mort_outstanding 3 => 4
2017-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3030980004
2017-09-20 update statutory_documents DIRECTOR APPOINTED MR CAMERON ALEXANDER THOMAS SMITH
2017-08-20 delete source_ip 82.165.143.123
2017-08-20 insert source_ip 83.223.122.219
2017-08-20 update robots_txt_status www.kiltedchristmastree.co.uk: 404 => 0
2017-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BRUCE
2016-10-29 delete service_pages_linkeddomain bctga.co.uk
2016-10-29 delete service_pages_linkeddomain blue2.co.uk
2016-10-29 delete service_pages_linkeddomain christmastreeland.co.uk
2016-07-08 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-08 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-14 update statutory_documents 30/05/16 FULL LIST
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 2 => 3
2016-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3030980003
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-09 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-11 update statutory_documents 30/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 1 => 2
2015-01-07 update num_mort_outstanding 1 => 2
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3030980002
2014-11-24 delete address The Old Coach House, Hattonburn Farm, Milnathort, Scotland. KY13 0SA
2014-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3030980001
2014-10-27 insert general_emails in..@kiltedchristmastree.co.uk
2014-10-27 delete email go..@kiltedchristmastree.co.uk
2014-10-27 delete phone 0845 230 3663
2014-10-27 insert email in..@kiltedchristmastree.co.uk
2014-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2014-10-24 update statutory_documents ALTER ARTICLES 01/10/2014
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-10 update statutory_documents 30/05/14 FULL LIST
2014-03-28 update statutory_documents 28/03/14 STATEMENT OF CAPITAL GBP 100
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-08-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-07-22 update statutory_documents 30/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 30/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 30/05/11 FULL LIST
2011-02-23 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-06 update statutory_documents 30/05/10 FULL LIST
2010-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRUCE / 30/04/2010
2010-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKEN GRAHAM SMITH / 30/04/2010
2010-02-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES SMITH
2009-04-08 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM: THE OLD COACHHOUSE HATTON BURNY MILNATHORT FIFE KY13 7SA
2007-06-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-27 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01 update statutory_documents DIRECTOR RESIGNED
2006-06-01 update statutory_documents SECRETARY RESIGNED
2006-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION